MOTOR AUCTIONS (PROPERTIES) LIMITED
Overview
Company Name | MOTOR AUCTIONS (PROPERTIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314840 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOTOR AUCTIONS (PROPERTIES) LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1408) LIMITED | Jan 17, 2007 | Jan 17, 2007 |
What are the latest accounts for MOTOR AUCTIONS (PROPERTIES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOTOR AUCTIONS (PROPERTIES) LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for MOTOR AUCTIONS (PROPERTIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 18 pages | AA | ||
legacy | 129 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Notification of Bca Trading Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC02 | ||
Cessation of Sma Vehicle Remarketing Limited as a person with significant control on Sep 23, 2024 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Apr 02, 2023 | 17 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Apr 03, 2022 | 19 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Sma Vehicle Remarketing Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 28, 2021 | 19 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Nikheel Shah as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Seabridge as a director on Sep 28, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of MOTOR AUCTIONS (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | 217662860001 | |||||||
MULLINS, James Anthony | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | Director | 303063460001 | ||||
SHAH, Nikheel | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | England | British | Accountant | 201275890001 | ||||
FARRELLY, Ian Brian | Secretary | c/o David J Seabridge Kinross KY13 8EN Kinross-Shire Bridgend United Kingdom | 198988830001 | |||||||
RIJKSE, Mark Vincent | Secretary | 7 Palace Gardens Terrace W8 4SA London | New Zealander | Banker | 73404170002 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
ANDERSON, Robert John | Director | 14 Hampton Court Crescent KT8 9BA East Molesey Surrey | United Kingdom | Australian | Company Director | 64463850002 | ||||
FARRELLY, Ian Brian | Director | c/o David J Seabridge Bridgend KY13 8EN Kinross | United Kingdom | British | Solicitor | 71425280002 | ||||
LAMPERT, Timothy Giles | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | Director | 271145770001 | ||||
RICHARDS, Nicholas Mark Ryman | Director | 10 Devonshire Place W1G 6HS London | United Kingdom | British | Financier | 69128430002 | ||||
RIJKSE, Mark Vincent | Director | 7 Palace Gardens Terrace W8 4SA London | England | New Zealander | Banker | 73404170002 | ||||
SEABRIDGE, David John | Director | Dunlop Square Deans Industrial Estate EH54 8SB Livingston 1 Scotland | England | British | Director | 204177910002 | ||||
STEWART, Mark Anthony | Director | 3 Pembroke Villas W8 6PG London | United Kingdom | British | Banker | 64786510006 | ||||
D.W. DIRECTOR 1 LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bca Trading Limited | Sep 23, 2024 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sma Vehicle Remarketing Limited | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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