Advanced company searchLink opens in new window

MOTOR AUCTIONS (PROPERTIES) LIMITED

Company number SC314840

Filter by category

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)
21 Dec 2015 MR04 Satisfaction of charge SC3148400018 in full
21 Dec 2015 MR04 Satisfaction of charge SC3148400020 in full
21 Dec 2015 MR04 Satisfaction of charge SC3148400019 in full
21 Dec 2015 MR04 Satisfaction of charge SC3148400021 in full
21 Dec 2015 MR04 Satisfaction of charge SC3148400022 in full
21 Dec 2015 MR04 Satisfaction of charge 12 in full
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Ian Brian Farrelly on 1 August 2015
10 Aug 2015 CH01 Director's details changed for Mr Ian Brian Farrelly on 1 August 2015
03 Jul 2015 AA01 Change of accounting reference date
01 Jul 2015 TM02 Termination of appointment of Mark Vincent Rijkse as a secretary on 1 June 2015
01 Jul 2015 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 16 June 2015
16 Jun 2015 AD01 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 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Mark Anthony Stewart as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Mark Vincent Rijkse as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Nicholas Mark Ryman Richards as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 1 June 2015
16 Jun 2015 AUD Auditor's resignation
03 Jun 2015 AA Full accounts made up to 31 October 2014
30 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
16 Apr 2014 MR04 Satisfaction of charge 3 in full
12 Feb 2014 AA Full accounts made up to 31 October 2013
03 Feb 2014 AA Full accounts made up to 30 April 2013
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1