Glasgow
G2 4BG
Scotland
Secretary Name | Mrs Lesley Irvine |
---|---|
Status | Current |
Appointed | 07 November 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Mains Of Aiket Dunlop Ayrshire KA3 4DG Scotland |
Director Name | Alasdair Gregor McGregor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 St Vincent Street Glasgow G2 Scotland |
Secretary Name | Mr Alan Charles Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Aiket Dunlop Ayrshire KA3 4DG Scotland |
Director Name | Ian William Irvine |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(1 year, 2 months after company formation) |
Appointment Duration | 24 years (resigned 04 August 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 48 Nithsdale Road Glasgow G41 2AN Scotland |
Secretary Name | Robert Mathieson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 40 Bradda Avenue Rutherglen Glasgow Lanarkshire G73 5DE Scotland |
Director Name | Mr Terence David Beresford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kitemead Stormore Dilton Marsh Westbury Wilts BA13 4BH |
Director Name | Leslie Scarborough |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1993) |
Role | Co Director |
Correspondence Address | Greenacre Wormley Road Broxbourne Herts EN10 6JN |
Secretary Name | Mr Mark Toma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Nithsdale Road Glasgow G41 2AN Scotland |
Website | shotts-auction.net |
---|---|
Telephone | 01501 747044 |
Telephone region | Harthill |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,235,041 |
Cash | £547,877 |
Current Liabilities | £78,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
17 March 2014 | Delivered on: 4 April 2014 Persons entitled: Manheim Auctions Limited Classification: A registered charge Particulars: East north east side of stane road shotts lan 56604 and the subjects on the east north east side of stane road shotts lan 75666. Outstanding |
---|---|
5 August 1993 | Delivered on: 10 August 1993 Satisfied on: 6 September 1994 Persons entitled: Aston Barclay & Co Limited Classification: Standard security Secured details: £400,000. Particulars: Subjects at stane road, shotts, ML7 5DP registered under title number lan 56604. Fully Satisfied |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 January 2023 | Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
20 August 2022 | Registered office address changed from C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ on 20 August 2022 (1 page) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 November 2014 | Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page) |
18 August 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
18 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
18 August 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
8 August 2014 | Resolutions
|
8 August 2014 | Memorandum and Articles of Association (11 pages) |
8 August 2014 | Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages) |
8 August 2014 | Change of share class name or designation (2 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages) |
8 August 2014 | Memorandum and Articles of Association (11 pages) |
8 August 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
23 April 2014 | Registered office address changed from Stane Road Shotts Lanrkshire ML7 5NH on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Stane Road Shotts Lanrkshire ML7 5NH on 23 April 2014 (1 page) |
4 April 2014 | Registration of charge SC1178250002 (7 pages) |
4 April 2014 | Registration of charge SC1178250002 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Ian William Irvine on 1 May 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian William Irvine on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members
|
9 May 2006 | Return made up to 01/05/06; full list of members
|
12 May 2005 | Return made up to 01/05/05; no change of members
|
12 May 2005 | Return made up to 01/05/05; no change of members
|
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 November 2004 | Section 394 (1 page) |
22 November 2004 | Section 394 (1 page) |
24 May 2004 | Return made up to 01/05/04; no change of members (7 pages) |
24 May 2004 | Return made up to 01/05/04; no change of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (14 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (14 pages) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
25 November 1998 | £ ic 8000/6000 15/10/98 £ sr 2000@1=2000 (1 page) |
25 November 1998 | £ ic 8000/6000 15/10/98 £ sr 2000@1=2000 (1 page) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
18 May 1995 | Return made up to 12/05/95; no change of members
|
18 May 1995 | Return made up to 12/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
15 February 1994 | Memorandum and Articles of Association (19 pages) |
15 February 1994 | Memorandum and Articles of Association (19 pages) |
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|
14 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1989 | New director appointed (2 pages) |
11 July 1989 | New director appointed (2 pages) |