Advanced company searchLink opens in new window

SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED

Company number 06089858

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 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000,000
10 Aug 2015 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
14 Jul 2015 TM02 Termination of appointment of Mark Vincent Rijkse as a secretary on 1 June 2015
06 Jul 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
06 Jul 2015 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 16 June 2015
06 Jul 2015 AD01 Registered office address changed from C/O David J Seabridge Sma Vehicle Remarketing Thornes Farm Approach Cross Green Leeds West Yorkshire LS9 0PS to C/O Ian Farrelly Headway House Crosby Way Farnham Surrey GU9 7XG on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Mark Vincent Rijkse as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Nicholas Mark Ryman Richards as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Mark Anthony Stewart as a director on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 1 June 2015
22 Jun 2015 MR04 Satisfaction of charge 060898580003 in full
22 Jun 2015 MR04 Satisfaction of charge 060898580004 in full
22 Jun 2015 MR04 Satisfaction of charge 2 in full
19 Jun 2015 AUD Auditor's resignation
03 Jun 2015 AA Full accounts made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
12 Feb 2014 AA Full accounts made up to 31 October 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000,000
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
07 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 October 2013
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2013 MR04 Satisfaction of charge 1 in full
19 Sep 2013 MR01 Registration of charge 060898580004
17 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/09/2013