Motor Auctions (Properties) Limited

DataGardener
motor auctions (properties) limited
live
Micro

Motor Auctions (properties) Limited

sc314840Private Limited With Share Capital

199 Siemens Street, Blochairn, Glasgow, G212BU
Incorporated

17/01/2007

Company Age

19 years

Directors

4

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Motor Auctions (properties) Limited (sc314840) is a private limited with share capital incorporated on 17/01/2007 (19 years old) and registered in glasgow, G212BU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Motor auctions (properties) limited is a real estate company based out of bridgend kinross, kinross-shire, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/01/2007
G212BU

Financial Overview

Total Assets

£10.61M

Liabilities

£11.98M

Net Assets

£-1.37M

Turnover

£294.0K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2025
Legacy
Category:Accounts
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Legacy
Category:Other
Date:20-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2024
Legacy
Category:Accounts
Date:18-01-2024
Legacy
Category:Other
Date:17-01-2024
Legacy
Category:Other
Date:17-01-2024
Legacy
Category:Other
Date:31-12-2023
Legacy
Category:Other
Date:31-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:05-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Account Reference Date Company
Category:Accounts
Date:03-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Auditors Resignation Company
Category:Auditors
Date:16-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Memorandum Articles
Category:Incorporation
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date20/12/2024
Latest Accounts31/03/2024

Trading Addresses

1 Dunlop Square Deans Industrial Es, Deans, Livingston, West Lothian, EH548SB
199 Siemens Street, Glasgow, G212BURegistered

Contact

01577862564
199 Siemens Street, Blochairn, Glasgow, G212BU