MOTOR AUCTIONS (PROPERTIES) LIMITED: Filings - Page 3
Overview
Company Name | MOTOR AUCTIONS (PROPERTIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314840 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for MOTOR AUCTIONS (PROPERTIES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David John Seabridge as a director on Jan 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Anderson as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Brian Farrelly as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC3148400014 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400013 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge SC3148400023 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400016 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400017 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400018 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400020 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400019 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400021 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3148400022 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Timothy Giles Lampert on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Brian Farrelly on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Brian Farrelly on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Termination of appointment of Mark Vincent Rijkse as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Brian Farrelly as a secretary on Jun 16, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 1 Scottish Motor Auctions, Bridgend, Kinross Fife & Kinross KY13 8EN to C/O David J Seabridge Bridgend Kinross KY13 8EN on Jun 16, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mark Anthony Stewart as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Vincent Rijkse as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Mark Ryman Richards as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
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