MANHEIM SCOTTISH AUCTIONS LIMITED

MANHEIM SCOTTISH AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANHEIM SCOTTISH AUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205928
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANHEIM SCOTTISH AUCTIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MANHEIM SCOTTISH AUCTIONS LIMITED located?

    Registered Office Address
    199 Siemens Street
    Blochairn
    G21 2BU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MANHEIM SCOTTISH AUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANSMAN LIMITEDApr 06, 2000Apr 06, 2000

    What are the latest accounts for MANHEIM SCOTTISH AUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MANHEIM SCOTTISH AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020

    1 pagesTM02

    Termination of appointment of Michael Buxton as a director on Feb 14, 2020

    1 pagesTM01

    Statement of capital on Jan 31, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reserves arising from reduction and cancellation of the share premium be treated as realised profit and company shall waive £416799 of the intercompany balance owed to it by its sole shareholder 30/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Darren Paul Mornin as a director on Sep 18, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 200,000
    SH01

    Who are the officers of MANHEIM SCOTTISH AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORNIN, Darren Paul
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    EnglandBritish262504480001
    BUXTON, Michael
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Secretary
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    British50504580006
    GORDON, Mark
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    Secretary
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    British56535130004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, Andrew Robert
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    Director
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    ScotlandBritish1417360006
    ANDERSON, Robert John
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    United KingdomAustralian64463850002
    BAILEY, John Ernest
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    EnglandBritish58618220006
    BUXTON, Michael
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    EnglandBritish50504580006
    BUXTON, Michael
    98 Tom Lane
    S10 3PF Sheffield
    Director
    98 Tom Lane
    S10 3PF Sheffield
    United KingdomBritish50504580005
    FLYNN, Douglas James
    Kedlock House
    KY15 4PY Cupar
    Fife
    Director
    Kedlock House
    KY15 4PY Cupar
    Fife
    United KingdomBritish640860001
    SMITH, Alexander
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    Director
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    British847390003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MANHEIM SCOTTISH AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Apr 06, 2016
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number448761
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MANHEIM SCOTTISH AUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 21, 2000
    Delivered On Nov 27, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 2000Registration of a charge (410)
    • Oct 04, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 05, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0