Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MANHEIM SCOTTISH AUCTIONS LIMITED
Company Information for

MANHEIM SCOTTISH AUCTIONS LIMITED

199 SIEMENS STREET, BLOCHAIRN, GLASGOW, G21 2BU,
Company Registration Number
SC205928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manheim Scottish Auctions Ltd
MANHEIM SCOTTISH AUCTIONS LIMITED was founded on 2000-04-06 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Manheim Scottish Auctions Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MANHEIM SCOTTISH AUCTIONS LIMITED
 
Legal Registered Office
199 SIEMENS STREET
BLOCHAIRN
GLASGOW
G21 2BU
Other companies in G21
 
Filing Information
Company Number SC205928
Company ID Number SC205928
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts 
Last Datalog update: 2020-09-05 21:12:54
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 MANHEIM SCOTTISH AUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BUXTON
Company Secretary 2008-10-16
MICHAEL BUXTON
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BAILEY
Director 2000-07-25 2018-06-14
MARK GORDON
Company Secretary 2000-07-04 2008-10-16
ROBERT JOHN ANDERSON
Director 2007-04-25 2008-10-16
MICHAEL BUXTON
Director 2000-07-25 2008-10-16
ANDREW ROBERT ANDERSON
Director 2003-03-07 2007-04-25
DOUGLAS JAMES FLYNN
Director 2000-07-04 2007-04-25
ALEXANDER SMITH
Director 2000-07-04 2003-03-07
BRIAN REID LTD.
Nominated Secretary 2000-04-06 2000-07-04
STEPHEN MABBOTT LTD.
Nominated Director 2000-04-06 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BUXTON RTC DORMANT LTD Company Secretary 2007-11-09 CURRENT 2001-08-28 Active
MICHAEL BUXTON NXGN LIMITED Company Secretary 2007-07-10 CURRENT 1998-04-15 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LEAD MANAGEMENT LIMITED Company Secretary 2005-02-24 CURRENT 2002-01-08 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE UK LIMITED Company Secretary 2005-02-24 CURRENT 1996-04-09 Active
MICHAEL BUXTON VRS FINANCE LIMITED Company Secretary 2003-01-15 CURRENT 2002-11-21 Active - Proposal to Strike off
MICHAEL BUXTON VEHICLE REMARKETING SOLUTIONS LIMITED Company Secretary 2002-08-12 CURRENT 2002-04-17 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Company Secretary 1999-12-23 CURRENT 1993-07-22 Active
MICHAEL BUXTON DIGITAL VEHICLE MARKETING LIMITED Company Secretary 1999-08-11 CURRENT 1998-08-05 Active - Proposal to Strike off
MICHAEL BUXTON NCA GROUP LIMITED Company Secretary 1998-06-01 CURRENT 1994-09-16 Active - Proposal to Strike off
MICHAEL BUXTON LEEDS MOTOR AUCTIONS LIMITED Company Secretary 1996-11-08 CURRENT 1957-06-07 Active - Proposal to Strike off
MICHAEL BUXTON CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Company Secretary 1996-11-08 CURRENT 1968-12-04 Active - Proposal to Strike off
MICHAEL BUXTON NEXTGEAR CAPITAL UK LIMITED Director 2018-05-15 CURRENT 2013-09-18 Active
MICHAEL BUXTON MOVEX LOGISTICS LTD Director 2015-08-18 CURRENT 2012-06-21 Active
MICHAEL BUXTON MONEY4YOURMOTORS.COM LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MICHAEL BUXTON MANHEIM HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-01-09 Active
MICHAEL BUXTON WE WANT ANY CAR LIMITED Director 2013-10-02 CURRENT 2013-07-10 Active
MICHAEL BUXTON KINGFISHER SYSTEMS (SCOTLAND) LIMITED Director 2013-07-05 CURRENT 1993-07-13 Active
MICHAEL BUXTON DEALER AUCTION (OPERATIONS) LIMITED Director 2012-11-01 CURRENT 2008-08-19 Active
MICHAEL BUXTON COMPLETE AUTOMOTIVE SOLUTIONS LIMITED Director 2012-03-19 CURRENT 2004-12-02 Active
MICHAEL BUXTON MOTORS.CO.UK LIMITED Director 2012-03-19 CURRENT 2006-10-23 Active
MICHAEL BUXTON AUTO EXPOSURE LIMITED Director 2012-03-19 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL BUXTON DIGITAL VEHICLE MARKETING LIMITED Director 2008-05-20 CURRENT 1998-08-05 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Director 2008-02-04 CURRENT 1993-07-22 Active
MICHAEL BUXTON COX AUTOMOTIVE UK LIMITED Director 2008-02-04 CURRENT 1996-04-09 Active
MICHAEL BUXTON RTC DORMANT LTD Director 2007-11-09 CURRENT 2001-08-28 Active
MICHAEL BUXTON NXGN LIMITED Director 2007-07-10 CURRENT 1998-04-15 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LEAD MANAGEMENT LIMITED Director 2005-02-24 CURRENT 2002-01-08 Active - Proposal to Strike off
MICHAEL BUXTON VRS FINANCE LIMITED Director 2003-01-15 CURRENT 2002-11-21 Active - Proposal to Strike off
MICHAEL BUXTON VEHICLE REMARKETING SOLUTIONS LIMITED Director 2002-08-12 CURRENT 2002-04-17 Active - Proposal to Strike off
MICHAEL BUXTON NCA GROUP LIMITED Director 2002-03-20 CURRENT 1994-09-16 Active - Proposal to Strike off
MICHAEL BUXTON LEEDS MOTOR AUCTIONS LIMITED Director 2002-03-20 CURRENT 1957-06-07 Active - Proposal to Strike off
MICHAEL BUXTON CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Director 2002-03-20 CURRENT 1968-12-04 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LIMITED Director 2000-07-19 CURRENT 1948-01-29 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-08DS01Application to strike the company off the register
2020-02-14TM02Termination of appointment of Michael Buxton on 2020-02-14
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON
2020-01-31SH19Statement of capital on 2020-01-31 GBP 1.00
2020-01-31SH20Statement by Directors
2020-01-31CAP-SSSolvency Statement dated 30/01/20
2020-01-31RES13Resolutions passed:Reserves arising from reduction and cancellation of the share premium be treated as realised profit and company shall waive £416799 of the intercompany balance owed to it by its sole shareholder 30/01/2020Resolution of reduction in ...
2019-09-18AP01DIRECTOR APPOINTED MR DARREN PAUL MORNIN
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-04MR05
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BAILEY
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-11AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0120/04/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0120/04/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0120/04/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0120/04/10 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 18/05/2009
2009-05-19363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR AND SECRETARY APPOINTED MICHAEL BUXTON
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY MARK GORDON
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BUXTON
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BRIDGEND KINROSS PERTHSHIRE KY13 8EN
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-30225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-28363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-04-24363(288)DIRECTOR RESIGNED
2003-04-24363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-21SRES01ADOPT ARTICLES 25/07/00
2000-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-21123£ NC 100/200002 25/07/00
2000-08-21ORES04NC INC ALREADY ADJUSTED 25/07/00
2000-08-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/00
2000-08-2188(2)RAD 25/07/00--------- £ SI 200000@1=200000 £ IC 2/200002
2000-08-04CERTNMCOMPANY NAME CHANGED LANSMAN LIMITED CERTIFICATE ISSUED ON 07/08/00
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 48 TAY STREET PERTH PERTHSHIRE PH1 5TR
2000-08-01SRES01ALTER MEMORANDUM 28/07/00
2000-08-01225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00
2000-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANHEIM SCOTTISH AUCTIONS 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 MANHEIM SCOTTISH AUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANHEIM SCOTTISH AUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MANHEIM SCOTTISH AUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANHEIM SCOTTISH AUCTIONS LIMITED
Trademarks
We have not found any records of MANHEIM SCOTTISH AUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANHEIM SCOTTISH AUCTIONS 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 (96090 - Other service activities n.e.c.) as MANHEIM SCOTTISH AUCTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MANHEIM SCOTTISH AUCTIONS 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 MANHEIM SCOTTISH AUCTIONS 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 MANHEIM SCOTTISH AUCTIONS 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.