UNITED AUCTIONS GROUP LIMITED: Filings
Overview
| Company Name | UNITED AUCTIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC549543 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UNITED AUCTIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher Simon Sharp on Jun 17, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Donald William Young on Jun 17, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr David George Brown as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Wood as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Henderson as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George William Purves as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for United Auctions Trustees Limited as a person with significant control on Jun 17, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Christopher Simon Sharp on Jun 07, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Donald William Young on Jun 07, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Andrew Roberts on Jun 07, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr George William Purves on Jun 07, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Untied Auctions Stirling Agricultural Centre Stirling FK9 4RN Scotland to United Auctions Stirling Agricultural Centre Stirling FK9 4RN on Jun 10, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for United Auctions Trustees Limited as a person with significant control on May 27, 2025 | 2 pages | PSC05 | ||||||||||||||
Notification of United Auctions Trustees Limited as a person with significant control on Apr 02, 2025 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 06, 2025 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2025
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from C/O Johnston Carmichael Stirling Agricultural Centre Stirling FK9 4RN Scotland to Untied Auctions Stirling Agricultural Centre Stirling FK9 4RN on Apr 10, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge SC5495430004, created on Apr 02, 2025 | 14 pages | MR01 | ||||||||||||||
Registered office address changed from Stirling Agricultural Centre Stirling FK9 4RN United Kingdom to C/O Johnston Carmichael Stirling Agricultural Centre Stirling FK9 4RN on Feb 10, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
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