Advanced company searchLink opens in new window

MOTOR AUCTIONS (PROPERTIES) LIMITED

Company number SC314840

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)
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 2 April 2023
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
09 Jan 2023 AA Full accounts made up to 3 April 2022
07 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 Sma Vehicle Remarketing Limited as a person with significant control on 12 September 2022
29 Dec 2021 AA Full accounts made up to 28 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 Full accounts made up to 29 March 2020
09 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
20 Dec 2019 AA Full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
17 Dec 2018 AA Full accounts made up to 1 April 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates