Advanced company searchLink opens in new window

SCOTTISH MOTOR AUCTIONS LIMITED

Company number SC067431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 SH19 Statement of capital on 15 March 2024
  • GBP 1.00
15 Mar 2024 SH20 Statement by Directors
15 Mar 2024 CAP-SS Solvency Statement dated 15/03/24
15 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2023 AA Accounts for a dormant company made up to 2 April 2023
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
06 Jan 2023 AA Accounts for a dormant company made up to 3 April 2022
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 AD01 Registered office address changed from 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland to 199 Siemens Street Blochairn Glasgow G21 2BU on 1 December 2022
23 Sep 2022 PSC05 Change of details for Scottish Motor Auctions (Holdings) Ltd as a person with significant control on 12 September 2022
05 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Nikheel Shah as a director on 1 October 2021
29 Sep 2021 TM01 Termination of appointment of David John Seabridge as a director on 28 September 2021
12 May 2021 AD01 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 12 May 2021
10 Mar 2021 AA Accounts for a dormant company made up to 29 March 2020
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
09 Dec 2020 PSC05 Change of details for Scottish Motor Auctions (Holdings) Ltd as a person with significant control on 6 April 2016
23 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates