Company NameCentral Car Auctions Limited
Company StatusActive
Company NumberSC042129
CategoryPrivate Limited Company
Incorporation Date4 May 1965(58 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jason Miller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(36 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address26 Pentland Way
Hamilton
ML3 8JE
Scotland
Director NameMr Russell Edgar Borrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(57 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(57 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed29 April 2022(57 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Director NameMiriam Miller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(25 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address62 Gartmore Road
Ralston
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameMr Jonathan C Miller
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(25 years, 1 month after company formation)
Appointment Duration31 years, 11 months (resigned 29 April 2022)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
Secretary NameElizabeth Byrne
NationalityBritish
StatusResigned
Appointed31 May 1990(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address111 Alexander Street
Coatbridge
Lanarkshire
ML5 3JH
Scotland
Secretary NameMr Jason Miller
NationalityBritish
StatusResigned
Appointed28 October 1993(28 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2013)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address26 Pentland Way
Hamilton
ML3 8JE
Scotland
Director NameMiss Lisa Miller
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kilpatrick Court
Stepps
Glasgow
G33 6FG
Scotland
Director NameStuart McGregor Hamilton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(50 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Easterhouse Road
Glasgow
G69 6BL
Scotland

Contact

Websitewww.centralcarauctions.com/
Telephone0141 7736000
Telephone regionGlasgow

Location

Registered Address454 Hillington Road
Hillington Park
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jonathan C. Miller
100.00%
Ordinary

Financials

Year2014
Turnover£6,413,772
Gross Profit£3,077,949
Net Worth£2,715,893
Current Liabilities£2,348,441

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

24 December 2013Delivered on: 30 December 2013
Persons entitled: The Royal Bank of Scotland PLC, 2ND Floor, Drummond House, 1 Redheughs Avenue, Edinburgh, EH12 9JH

Classification: A registered charge
Particulars: All and whole the area of land at glasgow business park, springhill parkway, baillieston, glasgow shown outlined in red on the plan annexed and executed to the standard security by the company in favour of the bank and forming part and portion of the subjects registered in the land register of scotland under title number lan 176749;. notification of addition to or amendment of charge.
Outstanding
30 August 2005Delivered on: 2 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 hectares of land with buildings at 44 easterhouse road, glasgow gla 155703.
Outstanding
18 August 2005Delivered on: 23 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 March 2003Delivered on: 20 March 2003
Satisfied on: 9 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.5 acres at easterhouse road, swinton, glasgow.
Fully Satisfied
27 November 1997Delivered on: 5 December 1997
Satisfied on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Accounts for a small company made up to 31 December 2019 (31 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (28 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Lisa Miller as a director on 31 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (27 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 November 2017Amended full accounts made up to 31 December 2016 (26 pages)
8 November 2017Amended full accounts made up to 31 December 2016 (26 pages)
2 November 2017Full accounts made up to 31 December 2016 (26 pages)
2 November 2017Full accounts made up to 31 December 2016 (26 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages)
2 October 2015Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages)
2 October 2015Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
22 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 June 2014Termination of appointment of Jason Miller as a secretary (1 page)
3 June 2014Termination of appointment of Jason Miller as a secretary (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
30 December 2013Registration of charge 0421290005 (6 pages)
30 December 2013Registration of charge 0421290005 (6 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 31 December 2010 (16 pages)
4 November 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Director's details changed for Jason Miller on 14 September 2001 (2 pages)
12 July 2010Director's details changed for Lisa Miller on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jason Miller on 14 September 2001 (2 pages)
12 July 2010Director's details changed for Lisa Miller on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jason Miller on 14 September 2001 (1 page)
12 July 2010Director's details changed for Lisa Miller on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jason Miller on 14 September 2001 (1 page)
12 July 2010Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2008Return made up to 31/05/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 June 2006Return made up to 31/05/06; full list of members (5 pages)
7 June 2006Return made up to 31/05/06; full list of members (5 pages)
25 March 2006Dec mort/charge * (4 pages)
25 March 2006Dec mort/charge * (4 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (7 pages)
1 June 2005Return made up to 31/05/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Full accounts made up to 31 December 2002 (14 pages)
27 January 2004Full accounts made up to 31 December 2002 (14 pages)
12 November 2003Registered office changed on 12/11/03 from: george house 50 george square glasgow G2 1RR (1 page)
12 November 2003Registered office changed on 12/11/03 from: george house 50 george square glasgow G2 1RR (1 page)
21 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 31/05/00; full list of members (6 pages)
11 January 2001Return made up to 31/05/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
1 February 1999Full accounts made up to 31 December 1997 (11 pages)
25 January 1999Registered office changed on 25/01/99 from: 63 carlton place glasgow G5 9TW (1 page)
25 January 1999Registered office changed on 25/01/99 from: 63 carlton place glasgow G5 9TW (1 page)
7 December 1998Return made up to 31/05/98; no change of members (4 pages)
7 December 1998Return made up to 31/05/98; no change of members (4 pages)
5 December 1997Partic of mort/charge * (6 pages)
5 December 1997Partic of mort/charge * (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
21 August 1997Return made up to 31/05/97; no change of members (4 pages)
21 August 1997Return made up to 31/05/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 June 1996Return made up to 31/05/96; full list of members (5 pages)
28 June 1996Return made up to 31/05/96; full list of members (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
4 May 1965Incorporation (11 pages)
4 May 1965Incorporation (11 pages)