About

Registered Number: SC042129
Date of Incorporation: 04/05/1965 (59 years and 11 months ago)
Company Status: Active
Registered Address: Auctionman House, 44 Easterhouse Road, Baillieston, Glasgow, Strathclyde, G69 6BL

 

Established in 1965, Central Car Auctions Ltd has its registered office in Strathclyde, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 5 directors listed as Hamilton, Stuart Mcgregor, Miller, Jonathan C, Byrne, Elizabeth, Miller, Lisa, Miller, Miriam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Stuart Mcgregor 01 September 2015 - 1
MILLER, Jonathan C N/A - 1
MILLER, Lisa 01 August 2002 31 December 2018 1
MILLER, Miriam N/A 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Elizabeth N/A 29 October 1993 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 May 2018
AAMD - Amended Accounts 08 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 June 2016
RESOLUTIONS - N/A 12 February 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
MR01 - N/A 30 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 04 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 09 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 07 June 2006
419a(Scot) - N/A 25 March 2006
AA - Annual Accounts 02 November 2005
410(Scot) - N/A 02 September 2005
410(Scot) - N/A 23 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 12 November 2003
363s - Annual Return 21 June 2003
410(Scot) - N/A 20 March 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 11 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 07 December 1998
410(Scot) - N/A 05 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 18 July 1994
MISC - Miscellaneous document 17 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 19 August 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 12 December 1989
363 - Annual Return 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 14 July 1988
288 - N/A 06 June 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 21 May 1987
287 - Change in situation or address of Registered Office 04 February 1987
NEWINC - New incorporation documents 04 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2013 Outstanding

N/A

Standard security 30 August 2005 Outstanding

N/A

Bond & floating charge 18 August 2005 Outstanding

N/A

Standard security 07 March 2003 Fully Satisfied

N/A

Floating charge 27 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.