Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DINGWALL AUCTION MART LIMITED
Company Information for

DINGWALL AUCTION MART LIMITED

HUMBERSTON, BAILECHAUL ROAD, DINGWALL, ROSS-SHIRE,, IV15 9TP,
Company Registration Number
SC135799
Private Limited Company
Active

Company Overview

About Dingwall Auction Mart Ltd
DINGWALL AUCTION MART LIMITED was founded on 1991-12-31 and has its registered office in Dingwall. The organisation's status is listed as "Active". Dingwall Auction Mart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DINGWALL AUCTION MART LIMITED
 
Legal Registered Office
HUMBERSTON
BAILECHAUL ROAD
DINGWALL
ROSS-SHIRE,
IV15 9TP
Other companies in IV15
 
Filing Information
Company Number SC135799
Company ID Number SC135799
Date formed 1991-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:30:22
Primary Source:Companies House
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 DINGWALL AUCTION MART LIMITED

Current Directors
Officer Role Date Appointed
GRANT MACPHERSON
Company Secretary 1996-08-08
JAMES FORBES
Director 2012-12-20
DONALD MACLEAN FRASER
Director 2014-12-18
JAMES ANDERSON PATERSON GORDON
Director 1991-12-31
JOHN GORDON STEPHEN HENDERSON
Director 1996-08-28
ANGUS EWAN MACDONALD
Director 2001-11-08
GRANT MACPHERSON
Director 2012-12-20
IAN MUNRO TOLMIE
Director 1998-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN WILLIAM FRASER
Director 1991-12-31 2014-12-18
KENNETH MCKENZIE
Director 1991-12-31 2013-12-31
EDWARD JOHN MACKENZIE
Director 1991-12-31 2012-12-20
RUAIRIDH DUNCAN MACKENZIE
Director 1995-04-21 2006-05-27
JOHN KEITH MARTIN
Director 2005-05-18 2006-05-27
KENNETH ROSS
Director 2005-05-18 2006-05-27
DAVID LAURENCE GEORGE DANSON
Director 1998-08-05 2005-05-18
JOAN SUZANNE GRAHAME
Director 2000-05-04 2005-05-18
RODERICK THOMAS MACKENZIE
Director 2001-01-24 2001-09-10
HENRY MEIKLEJOHN
Director 1991-12-31 2000-12-31
ARTHUR COLMAN MC WILLIAMS
Director 1995-04-21 1999-03-11
GEORGE LOCH MCCALLUM
Director 1991-12-31 1998-07-31
ALAN JAMES ROBLEY MCGREGOR
Director 1995-04-21 1997-12-04
ANNE MACKINTOSH
Company Secretary 1991-12-31 1996-04-30
ANGUS STEWART MACDONALD
Director 1991-12-31 1996-01-15
COLIN DONALD HENDERSON
Director 1992-01-10 1995-04-28
JAMES DONALD MACIVER
Director 1992-01-10 1995-04-28
EWEN JAMES MACARTHUR
Director 1992-01-10 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT MACPHERSON DINGWALL & HIGHLAND MARTS LIMITED Company Secretary 1996-08-08 CURRENT 1994-12-12 Active
JAMES FORBES FORBES FARM DEVELOPMENTS LTD Director 2013-05-24 CURRENT 2013-05-24 Active
JAMES FORBES DINGWALL & HIGHLAND MARTS LIMITED Director 1995-05-20 CURRENT 1994-12-12 Active
DONALD MACLEAN FRASER BLACK ISLE FARMERS' SOCIETY Director 2018-05-02 CURRENT 2001-05-29 Active
DONALD MACLEAN FRASER DINGWALL & HIGHLAND MARTS LIMITED Director 2008-03-20 CURRENT 1994-12-12 Active
JAMES ANDERSON PATERSON GORDON DINGWALL & HIGHLAND MARTS LIMITED Director 1995-04-28 CURRENT 1994-12-12 Active
JAMES ANDERSON PATERSON GORDON WILLIAM O. GORDON (BINDAL) LIMITED Director 1988-12-31 CURRENT 1952-09-17 Active
JOHN GORDON STEPHEN HENDERSON CROMARTY FERRY COMPANY LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
JOHN GORDON STEPHEN HENDERSON DINGWALL & HIGHLAND MARTS LIMITED Director 1996-06-28 CURRENT 1994-12-12 Active
ANGUS EWAN MACDONALD HIGHLAND LIVESTOCK HERITAGE SOCIETY Director 2004-12-06 CURRENT 2004-11-01 Dissolved 2014-01-24
ANGUS EWAN MACDONALD DINGWALL & HIGHLAND MARTS LIMITED Director 2001-11-08 CURRENT 1994-12-12 Active
GRANT MACPHERSON DINGWALL & HIGHLAND MARTS LIMITED Director 2012-12-20 CURRENT 1994-12-12 Active
IAN MUNRO TOLMIE DINGWALL & HIGHLAND MARTS LIMITED Director 1998-08-05 CURRENT 1994-12-12 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
2023-12-04DIRECTOR APPOINTED MR KENNETH MATHESON
2023-12-04DIRECTOR APPOINTED MR FARQUHAR SCOTT RENWICK
2023-12-04DIRECTOR APPOINTED MR MATTHEW SCOTT TAYLOR
2023-12-04DIRECTOR APPOINTED MR DAVID ROBERT WHITEFORD
2023-12-04DIRECTOR APPOINTED MR KENNETH MACKENZIE FRASER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JAMES FORBES
2023-12-04DIRECTOR APPOINTED MR EWAN MCCALL
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAGNUS MARCK SPENCER
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR PAUL MAGNUS MARCK SPENCER
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP03Appointment of Mr Bruce Lewis Mackintosh as company secretary on 2019-06-03
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO TOLMIE
2019-06-05TM02Termination of appointment of Grant Macpherson on 2019-06-03
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 95620
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 95620
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-29AP01DIRECTOR APPOINTED MR DONALD MACLEAN FRASER
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM FRASER
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 95620
2014-11-11AR0102/11/14 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKENZIE
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 95620
2013-11-26AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Mr Grant Macpherson on 2013-11-02
2013-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-24AP01DIRECTOR APPOINTED MR JAMES FORBES
2012-12-24AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MACKENZIE
2012-11-07AR0102/11/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0102/11/11 FULL LIST
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-02AR0102/11/10 CHANGES
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-10AR0102/11/09 FULL LIST
2009-06-22RES13RECLASSIFY SHARES 11/06/2009
2009-06-22RES01ADOPT ARTICLES 11/06/2009
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 02/11/07; BULK LIST AVAILABLE SEPARATELY
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 02/11/06; BULK LIST AVAILABLE SEPARATELY
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10169£ IC 136600/95620 30/05/06 £ SR 40980@1=40980
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 02/11/05; BULK LIST AVAILABLE SEPARATELY
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 02/11/04; BULK LIST AVAILABLE SEPARATELY
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-24363sRETURN MADE UP TO 02/11/03; BULK LIST AVAILABLE SEPARATELY
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 15 TULLOCH STREET DINGWALL IV15 9JZ
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-11-06363sRETURN MADE UP TO 02/11/02; BULK LIST AVAILABLE SEPARATELY
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-29288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-11-07363sRETURN MADE UP TO 02/11/01; BULK LIST AVAILABLE SEPARATELY
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-05-14288cDIRECTOR'S PARTICULARS CHANGED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-11288bDIRECTOR RESIGNED
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 02/11/00; BULK LIST AVAILABLE SEPARATELY
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08288aNEW DIRECTOR APPOINTED
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 02/11/99; BULK LIST AVAILABLE SEPARATELY
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-10288bDIRECTOR RESIGNED
1999-03-24288bDIRECTOR RESIGNED
1998-11-06363sRETURN MADE UP TO 02/11/98; BULK LIST AVAILABLE SEPARATELY
1998-08-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DINGWALL AUCTION MART 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 DINGWALL AUCTION MART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1992-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1992-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DINGWALL AUCTION MART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINGWALL AUCTION MART LIMITED
Trademarks
We have not found any records of DINGWALL AUCTION MART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINGWALL AUCTION MART 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 (68209 - Other letting and operating of own or leased real estate) as DINGWALL AUCTION MART LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DINGWALL AUCTION MART 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 DINGWALL AUCTION MART 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 DINGWALL AUCTION MART 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.
    Other companies at postcode IV15 9TP