Company NameAuction Halls C.I.C.
Company StatusDissolved
Company NumberSC468863
CategoryCommunity Interest Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameAuction Halls Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Thomas Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address115 Irish Street
Dumfries
Dumfries And Galloway
DG1 2NP
Scotland
Director NameMrs Anne Marie Hill
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed10 October 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 February 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence Address117 Irish Street
Dumfries
Dumfries And Galloway
DG1 2NP
Scotland

Contact

Websitewww.dumfriesauction.co.uk

Location

Registered Address117 Irish Street
Dumfries
Dumfries And Galloway
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Thomas Hill
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
4 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
29 November 2016Registered office address changed from 115 Irish Street, Dumfries Dumfries and Galloway DG1 2NP to 117 Irish Street Dumfries Dumfries and Galloway DG1 2NP on 29 November 2016 (1 page)
10 October 2016Appointment of Mrs. Anne Marie Hill as a director on 10 October 2016 (2 pages)
14 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-29
(2 pages)
14 September 2016Company name changed auction halls LTD\certificate issued on 14/09/16
  • CONNOT ‐ Change of name notice
(35 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)