SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
Company number 06089858
- Company Overview for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED (06089858)
- Filing history for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED (06089858)
- People for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED (06089858)
- Charges for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED (06089858)
- More for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED (06089858)
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
|
|
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
|
|
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
|
|
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
|
|
22 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2013 | MR01 | Registration of charge 060898580004 | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|