Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
Company Information for

SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
06089858
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Motor Auctions (holdings) Ltd
SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED was founded on 2007-02-07 and has its registered office in Hook. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Motor Auctions (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in LS9
 
Previous Names
DUNWILCO (1419) LIMITED22/02/2007
Filing Information
Company Number 06089858
Company ID Number 06089858
Date formed 2007-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 07:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
TIMOTHY GILES LAMPERT
Director 2015-06-01
DAVID JOHN SEABRIDGE
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SEABRIDGE
Director 2016-01-08 2017-04-06
IAN BRIAN FARRELLY
Company Secretary 2015-06-16 2016-09-16
ROBERT JOHN ANDERSON
Director 2007-03-02 2016-01-08
IAN BRIAN FARRELLY
Director 2015-06-01 2016-01-08
MARK VINCENT RIJKSE
Company Secretary 2007-03-02 2015-06-01
NICHOLAS MARK RYMAN RICHARDS
Director 2007-03-02 2015-06-01
MARK VINCENT RIJKSE
Director 2007-03-02 2015-06-01
MARK ANTHONY STEWART
Director 2007-03-02 2015-06-01
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-02-07 2007-03-02
D.W. DIRECTOR 1 LIMITED
Director 2007-02-07 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
DAVID JOHN SEABRIDGE MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2016-01-08 CURRENT 2007-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28FIRST GAZETTE notice for voluntary strike-off
2025-01-21Application to strike the company off the register
2025-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-02Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-11CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-09-24CESSATION OF SMA VEHICLE REMARKETING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-09-24Notification of Bca Trading Limited as a person with significant control on 2024-09-23
2024-03-20Statement by Directors
2024-03-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-18Solvency Statement dated 18/03/24
2024-03-18Statement of capital on GBP 1.00
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-09-23PSC05Change of details for Sma Vehicle Remarketing Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM C/O Martin Letza Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM C/O Martin Letza Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR NIKHEEL SHAH
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SEABRIDGE
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SEABRIDGE / 01/12/2017
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1000000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2017
2017-08-09CH01Director's details changed for Mr David John Seabridge on 2017-04-06
2017-08-03PSC05Change of details for Sma Vehicle Remarketing Limited as a person with significant control on 2016-04-06
2017-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN SEABRIDGE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SEABRIDGE
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060898580005
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM C/O Ian Farrelly Headway House Crosby Way Farnham Surrey GU9 7XG
2016-09-30TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2016-01-13AP01DIRECTOR APPOINTED MR DAVID JOHN SEABRIDGE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
2015-07-14TM02Termination of appointment of Mark Vincent Rijkse on 2015-06-01
2015-07-06AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-07-06AP03Appointment of Mr Ian Brian Farrelly as company secretary on 2015-06-16
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O DAVID J SEABRIDGE SMA VEHICLE REMARKETING THORNES FARM APPROACH CROSS GREEN LEEDS WEST YORKSHIRE LS9 0PS
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIJKSE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEWART
2015-07-06AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2015-07-06AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060898580003
2015-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060898580004
2015-06-19AUDAUDITOR'S RESIGNATION
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-09AR0107/02/15 FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-07AR0107/02/14 FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-07AA01PREVSHO FROM 30/04/2014 TO 31/10/2013
2013-11-06RES01ADOPT ARTICLES 10/09/2013
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060898580004
2013-09-17RES13COMPANY BUSINESS 10/09/2013
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060898580005
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060898580003
2013-07-31AA01PREVEXT FROM 31/10/2012 TO 30/04/2013
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 3RD FLOOR 11 BRUTON STREET LONDON W1J 6PY
2013-02-11AR0107/02/13 FULL LIST
2012-11-15SH0111/09/12 STATEMENT OF CAPITAL GBP 1000000
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01RES01ALTER ARTICLES 11/09/2012
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-09AR0107/02/12 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-07AR0107/02/11 FULL LIST
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-10AR0107/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY STEWART / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT RIJKSE / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK RYMAN RICHARDS / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ANDERSON / 01/01/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK VINCENT RIJKSE / 01/01/2010
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2008-02-20190LOCATION OF DEBENTURE REGISTER
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 3RD FLOOR 11 BRUTON STREET LONDON W1J 6PY
2008-02-20363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2007-05-11123NC INC ALREADY ADJUSTED 25/04/07
2007-05-11225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/10/07
2007-05-11RES04£ NC 1000/100000
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1188(2)RAD 25/04/07--------- £ SI 99000@1=99000 £ IC 1/99001
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-22CERTNMCOMPANY NAME CHANGED DUNWILCO (1419) LIMITED CERTIFICATE ISSUED ON 22/02/07
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Satisfied LLOYDS TSB BANK PLC
2013-09-13 Satisfied LLOYDS TSB BANK PLC
2013-09-13 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2010-11-09 Satisfied HOMESELECT FINANCE (NO.1) LIMITED
DEBENTURE 2007-04-25 Satisfied ALLIANCE AND LEICESTER PLC
Intangible Assets
Patents
We have not found any records of SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.