About

Registered Number: SC205928
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 199 Siemens Street, Blochairn, Glasgow, G21 2BU

 

Based in Glasgow, Manheim Scottish Auctions Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 5 directors listed as Mornin, Darren Paul, Gordon, Mark, Anderson, Andrew Robert, Flynn, Douglas James, Smith, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORNIN, Darren Paul 18 September 2019 - 1
ANDERSON, Andrew Robert 07 March 2003 25 April 2007 1
FLYNN, Douglas James 04 July 2000 25 April 2007 1
SMITH, Alexander 04 July 2000 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Mark 04 July 2000 16 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 08 May 2020
TM02 - Termination of appointment of secretary 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
RESOLUTIONS - N/A 31 January 2020
SH19 - Statement of capital 31 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2020
CAP-SS - N/A 31 January 2020
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 20 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
CS01 - N/A 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
MR04 - N/A 05 October 2018
MR05 - N/A 04 October 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AUD - Auditor's letter of resignation 06 November 2008
225 - Change of Accounting Reference Date 30 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 22 April 2008
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 30 March 2001
410(Scot) - N/A 27 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
MEM/ARTS - N/A 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
123 - Notice of increase in nominal capital 21 August 2000
CERTNM - Change of name certificate 04 August 2000
RESOLUTIONS - N/A 01 August 2000
MEM/ARTS - N/A 01 August 2000
225 - Change of Accounting Reference Date 01 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.