Company NameThe Great Western Auctions Limited
DirectorsAnita Louisa Manning and Luke Manning
Company StatusActive
Company NumberSC114734
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anita Louisa Manning
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address1291 Dumbarton Road
Glasgow
G14 9UY
Scotland
Secretary NameLarissa Manning
StatusCurrent
Appointed17 September 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1291 Dumbarton Road
Glasgow
G14 9UY
Scotland
Director NameMr Luke Manning
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address1291 Dumbarton Road
Glasgow
G14 9UY
Scotland
Director NameJohn Holliday Duncan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2001)
RoleAuctioneer
Correspondence AddressFlat 1/1, 6 Mingarry Street
Glasgow
G20 8NT
Scotland
Director NameEmma Duffy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 1992)
RoleAdministrator
Correspondence Address3 Sanda Street
Glasgow
Lanarkshire
G20 8PU
Scotland
Director NameJohn Duffy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address3 Sanda Street
Glasgow
Lanarkshire
G20 8PU
Scotland
Director NameMs Larissa Manning
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(2 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 17 September 2012)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address21 Glasgow Street
Glasgow
G12 8JW
Scotland
Secretary NameMs Larissa Manning
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 17 September 2012)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address21 Glasgow Street
Glasgow
G12 8JW
Scotland

Contact

Websitewww.greatwesternauctions.com
Email address[email protected]
Telephone0141 9541500
Telephone regionGlasgow

Location

Registered Address1291 Dumbarton Road
Glasgow
G14 9UY
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2014
Net Worth£1,220,945
Cash£906,837
Current Liabilities£153,377

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

13 February 2006Delivered on: 21 February 2006
Persons entitled: Barnet Reproduction Furniture and Upholstery Limited

Classification: Standard security
Secured details: 50% of excess over £420,000 of re-sale price.
Particulars: 1291 dumbarton road, glasgow GLA57062 GLA112239 GLA176829.
Outstanding
30 January 2006Delivered on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1291 dumbarton road, glasgow GLA57062 GLA176829 GLA112239.
Outstanding
11 July 1991Delivered on: 17 July 1991
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

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
30 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 September 2022Change of details for Gwa Holdings Limited as a person with significant control on 23 March 2022 (2 pages)
15 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 December 2021Cessation of Gwa Investments Limited as a person with significant control on 3 December 2021 (3 pages)
10 December 2021Notification of Gwa Investments Limited as a person with significant control on 3 December 2021 (4 pages)
10 December 2021Notification of Gwa Holdings Limited as a person with significant control on 3 December 2021 (4 pages)
10 December 2021Cessation of Anita Louisa Manning as a person with significant control on 3 December 2021 (3 pages)
8 December 2021Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 60
(4 pages)
20 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
18 August 2020Director's details changed for Mrs Anita Manning on 18 August 2020 (2 pages)
18 August 2020Change of details for Mrs Anita Manning as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Luke Manning as a director on 18 February 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 August 2019Director's details changed for Mrs Anita Manning on 20 August 2019 (2 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 2 in full (1 page)
7 February 2018Satisfaction of charge 1 in full (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 March 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
12 March 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2013Purchase of own shares. (4 pages)
6 November 2013Purchase of own shares. (4 pages)
22 October 2013Resolutions
  • RES13 ‐ Authorise share buyback agreement for the purchase of 40 ordinary shares of £1 from larissa manning in terms of section 694 of the companies act 2006 18/10/2013
(2 pages)
22 October 2013Resolutions
  • RES13 ‐ Authorise share buyback agreement for the purchase of 40 ordinary shares of £1 from larissa manning in terms of section 694 of the companies act 2006 18/10/2013
(2 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2012Termination of appointment of Larissa Manning as a director (1 page)
18 September 2012Appointment of Larissa Manning as a secretary (1 page)
18 September 2012Appointment of Larissa Manning as a secretary (1 page)
18 September 2012Termination of appointment of Larissa Manning as a director (1 page)
18 September 2012Termination of appointment of Larissa Manning as a secretary (1 page)
18 September 2012Termination of appointment of Larissa Manning as a secretary (1 page)
5 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Anita Manning on 29 July 2010 (2 pages)
6 August 2010Director's details changed for Larissa Manning on 29 July 2010 (2 pages)
6 August 2010Director's details changed for Larissa Manning on 29 July 2010 (2 pages)
6 August 2010Director's details changed for Anita Manning on 29 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 August 2008Return made up to 29/07/08; no change of members (7 pages)
12 August 2008Return made up to 29/07/08; no change of members (7 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2007Return made up to 29/07/07; no change of members (7 pages)
14 August 2007Return made up to 29/07/07; no change of members (7 pages)
12 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
12 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
1 August 2006Return made up to 29/07/06; full list of members (7 pages)
1 August 2006Return made up to 29/07/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
23 January 2006Registered office changed on 23/01/06 from: 29/37 otago street glasgow G12 8JJ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 29/37 otago street glasgow G12 8JJ (1 page)
1 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
26 July 2005Return made up to 29/07/05; full list of members (7 pages)
26 July 2005Return made up to 29/07/05; full list of members (7 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
20 April 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
31 July 2003Return made up to 29/07/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
21 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2001Full accounts made up to 31 January 2001 (8 pages)
10 April 2001Full accounts made up to 31 January 2001 (8 pages)
25 July 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 January 2000 (8 pages)
4 April 2000Full accounts made up to 31 January 2000 (8 pages)
26 August 1999Return made up to 29/07/99; no change of members (4 pages)
26 August 1999Return made up to 29/07/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 January 1999 (7 pages)
27 April 1999Full accounts made up to 31 January 1999 (7 pages)
10 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Full accounts made up to 31 January 1998 (8 pages)
21 May 1998Full accounts made up to 31 January 1998 (8 pages)
1 September 1997Return made up to 29/07/97; full list of members (6 pages)
1 September 1997Return made up to 29/07/97; full list of members (6 pages)
25 May 1997Full accounts made up to 31 January 1997 (9 pages)
25 May 1997Full accounts made up to 31 January 1997 (9 pages)
6 August 1996Return made up to 29/07/96; no change of members (4 pages)
6 August 1996Return made up to 29/07/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (10 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (10 pages)
22 September 1995Return made up to 29/07/95; no change of members (4 pages)
22 September 1995Return made up to 29/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 September 1994Return made up to 29/07/94; full list of members (5 pages)
1 September 1992Return made up to 29/07/92; full list of members (5 pages)
7 May 1992Director resigned (4 pages)
6 August 1991Return made up to 29/07/91; full list of members (8 pages)
17 July 1991Partic of mort/charge 7992 (3 pages)
17 July 1991Partic of mort/charge 7992 (3 pages)
20 December 1990Return made up to 31/05/90; full list of members (6 pages)
18 March 1989G88(2)(130389)Allot 98 x £1 ord (2 pages)
25 November 1988Incorporation (16 pages)
25 November 1988Incorporation (16 pages)