Company NameShotts Motor Auctions Limited
DirectorIan William Irvine
Company StatusActive
Company NumberSC117825
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian William Irvine
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameMrs Lesley Irvine
StatusCurrent
Appointed07 November 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Alan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMains Of Aiket
Dunlop
Ayrshire
KA3 4DG
Scotland
Director NameAlasdair Gregor McGregor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(same day as company formation)
RoleSolicitor
Correspondence Address48 St Vincent Street
Glasgow
G2
Scotland
Secretary NameMr Alan Charles Borthwick
NationalityBritish
StatusResigned
Appointed12 May 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Aiket
Dunlop
Ayrshire
KA3 4DG
Scotland
Director NameIan William Irvine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(1 year, 2 months after company formation)
Appointment Duration24 years (resigned 04 August 2014)
RoleChairman
Country of ResidenceScotland
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Secretary NameRobert Mathieson Miller
NationalityBritish
StatusResigned
Appointed01 August 1990(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address40 Bradda Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMr Terence David Beresford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKitemead
Stormore Dilton Marsh
Westbury
Wilts
BA13 4BH
Director NameLeslie Scarborough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1993)
RoleCo Director
Correspondence AddressGreenacre
Wormley Road
Broxbourne
Herts
EN10 6JN
Secretary NameMr Mark Toma
NationalityBritish
StatusResigned
Appointed19 October 2000(11 years, 5 months after company formation)
Appointment Duration14 years (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland

Contact

Websiteshotts-auction.net
Telephone01501 747044
Telephone regionHarthill

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,235,041
Cash£547,877
Current Liabilities£78,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

17 March 2014Delivered 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 1993Delivered 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

Filing History

15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 January 2023Registered 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 2022Registered 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 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,690
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,690
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,690
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,690
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,690
(4 pages)
7 November 2014Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page)
7 November 2014Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages)
7 November 2014Appointment of Mrs Lesley Irvine as a secretary on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Mark Toma as a secretary on 7 November 2014 (1 page)
18 August 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 3,240
(4 pages)
18 August 2014Purchase of own shares. (3 pages)
18 August 2014Purchase of own shares. (3 pages)
18 August 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 3,240
(4 pages)
18 August 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 3,240
(4 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 August 2014Memorandum and Articles of Association (11 pages)
8 August 2014Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages)
8 August 2014Change of share class name or designation (2 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 August 2014Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages)
8 August 2014Termination of appointment of Ian William Irvine as a director on 4 August 2014 (2 pages)
8 August 2014Memorandum and Articles of Association (11 pages)
8 August 2014Change of share class name or designation (2 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
23 April 2014Registered office address changed from Stane Road Shotts Lanrkshire ML7 5NH on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Stane Road Shotts Lanrkshire ML7 5NH on 23 April 2014 (1 page)
4 April 2014Registration of charge SC1178250002 (7 pages)
4 April 2014Registration of charge SC1178250002 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Ian William Irvine on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Mark Toma on 2 May 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Ian William Irvine on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
2 June 2009Return made up to 01/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 June 2007Return made up to 01/05/07; no change of members (7 pages)
4 June 2007Return made up to 01/05/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 01/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 01/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 November 2004Section 394 (1 page)
22 November 2004Section 394 (1 page)
24 May 2004Return made up to 01/05/04; no change of members (7 pages)
24 May 2004Return made up to 01/05/04; no change of members (7 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (14 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (14 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
15 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 June 1999Return made up to 12/05/99; full list of members (6 pages)
9 June 1999Return 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 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 May 1998Return made up to 12/05/98; full list of members (6 pages)
26 May 1998Return made up to 12/05/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)
18 May 1995Return made up to 12/05/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
15 February 1994Memorandum and Articles of Association (19 pages)
15 February 1994Memorandum and Articles of Association (19 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1989New director appointed (2 pages)
11 July 1989New director appointed (2 pages)