MOTOR AUCTIONS (PROPERTIES) LIMITED

MOTOR AUCTIONS (PROPERTIES) LIMITED

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

    Company NameMOTOR AUCTIONS (PROPERTIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314840
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MOTOR AUCTIONS (PROPERTIES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MOTOR AUCTIONS (PROPERTIES) LIMITED located?

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

    What were the previous names of MOTOR AUCTIONS (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1408) LIMITEDJan 17, 2007Jan 17, 2007

    What are the latest accounts for MOTOR AUCTIONS (PROPERTIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MOTOR AUCTIONS (PROPERTIES) LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for MOTOR AUCTIONS (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Notification of Bca Trading Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC02

    Cessation of Sma Vehicle Remarketing Limited as a person with significant control on Sep 23, 2024

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Apr 02, 2023

    17 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Apr 03, 2022

    19 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Registered office address changed from 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland to 199 Siemens Street Blochairn Glasgow G21 2BU on Dec 01, 2022

    1 pagesAD01

    Change of details for Sma Vehicle Remarketing Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Full accounts made up to Mar 28, 2021

    19 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Appointment of Mr Nikheel Shah as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of David John Seabridge as a director on Sep 28, 2021

    1 pagesTM01

    Registered office address changed from C/O Martin Letza - Farnham, Bca Kinross Bridgend Kinross KY13 8EN Scotland to 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB on May 12, 2021

    1 pagesAD01

    Who are the officers of MOTOR AUCTIONS (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Secretary
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    217662860001
    MULLINS, James Anthony
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector303063460001
    SHAH, Nikheel
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    EnglandBritishAccountant201275890001
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Kinross
    KY13 8EN Kinross-Shire
    Bridgend
    United Kingdom
    Secretary
    c/o David J Seabridge
    Kinross
    KY13 8EN Kinross-Shire
    Bridgend
    United Kingdom
    198988830001
    RIJKSE, Mark Vincent
    7 Palace Gardens Terrace
    W8 4SA London
    Secretary
    7 Palace Gardens Terrace
    W8 4SA London
    New ZealanderBanker73404170002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ANDERSON, Robert John
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    United KingdomAustralianCompany Director64463850002
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    Director
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    United KingdomBritishSolicitor71425280002
    LAMPERT, Timothy Giles
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector271145770001
    RICHARDS, Nicholas Mark Ryman
    10 Devonshire Place
    W1G 6HS London
    Director
    10 Devonshire Place
    W1G 6HS London
    United KingdomBritishFinancier69128430002
    RIJKSE, Mark Vincent
    7 Palace Gardens Terrace
    W8 4SA London
    Director
    7 Palace Gardens Terrace
    W8 4SA London
    EnglandNew ZealanderBanker73404170002
    SEABRIDGE, David John
    Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    1
    Scotland
    Director
    Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    1
    Scotland
    EnglandBritishDirector204177910002
    STEWART, Mark Anthony
    3 Pembroke Villas
    W8 6PG London
    Director
    3 Pembroke Villas
    W8 6PG London
    United KingdomBritishBanker64786510006
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of MOTOR AUCTIONS (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bca Trading Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Sep 23, 2024
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02340242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sma Vehicle Remarketing Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number06774529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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