About

Registered Number: SC067431
Date of Incorporation: 22/03/1979 (45 years and 1 month ago)
Company Status: Active
Registered Address: C/O Martin Letza - Farnham, Bca Kinross, Bridgend, Kinross, KY13 8EN,

 

Scottish Motor Auctions Ltd was founded on 22 March 1979 and has its registered office in Kinross, it's status is listed as "Active". The current directors of the organisation are listed as Letza, Martin Richard, Coulter, Graeme, Farrelly, Ian Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LETZA, Martin Richard 16 September 2016 - 1
COULTER, Graeme 05 October 2004 04 March 2011 1
FARRELLY, Ian Brian 16 June 2015 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
PSC05 - N/A 06 December 2017
CH01 - Change of particulars for director 09 August 2017
AD01 - Change of registered office address 26 April 2017
AD01 - Change of registered office address 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 29 December 2016
MR04 - N/A 21 December 2016
CS01 - N/A 14 December 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
AD01 - Change of registered office address 25 May 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 21 December 2015
MR04 - N/A 21 December 2015
CH01 - Change of particulars for director 10 August 2015
AA01 - Change of accounting reference date 03 July 2015
AP03 - Appointment of secretary 01 July 2015
AD01 - Change of registered office address 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AUD - Auditor's letter of resignation 16 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 09 March 2015
MR04 - N/A 21 March 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 January 2014
AA01 - Change of accounting reference date 07 January 2014
MR04 - N/A 17 December 2013
MEM/ARTS - N/A 05 November 2013
MR01 - N/A 18 September 2013
MR01 - N/A 17 September 2013
RESOLUTIONS - N/A 13 September 2013
MR01 - N/A 13 September 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 12 April 2011
AD01 - Change of registered office address 12 April 2011
AP01 - Appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 07 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 09 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 January 2008
466(Scot) - N/A 10 May 2007
410(Scot) - N/A 10 May 2007
466(Scot) - N/A 05 May 2007
410(Scot) - N/A 04 May 2007
AUD - Auditor's letter of resignation 04 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
419a(Scot) - N/A 01 May 2007
419a(Scot) - N/A 28 April 2007
419a(Scot) - N/A 28 April 2007
419a(Scot) - N/A 28 April 2007
419a(Scot) - N/A 28 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 September 2002
410(Scot) - N/A 27 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 February 2001
CERTNM - Change of name certificate 01 September 2000
AA - Annual Accounts 31 August 2000
MEM/ARTS - N/A 31 August 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 01 September 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 30 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
363s - Annual Return 06 March 1995
410(Scot) - N/A 03 March 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 16 March 1993
288 - N/A 15 December 1992
288 - N/A 10 December 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 17 February 1992
RESOLUTIONS - N/A 28 November 1991
MEM/ARTS - N/A 28 November 1991
AA - Annual Accounts 14 October 1991
MEM/ARTS - N/A 18 September 1991
288 - N/A 19 June 1991
288 - N/A 29 May 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 29 November 1989
410(Scot) - N/A 29 November 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 17 September 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 19 November 1985
363 - Annual Return 19 November 1985
363 - Annual Return 26 March 1985
363 - Annual Return 26 March 1985
AA - Annual Accounts 20 February 1985
363 - Annual Return 23 October 1984
363 - Annual Return 28 August 1984
363 - Annual Return 08 August 1984
363 - Annual Return 17 December 1982
363 - Annual Return 17 December 1982
AA - Annual Accounts 31 October 1982
AA - Annual Accounts 30 June 1981
NEWINC - New incorporation documents 22 March 1979
NEWINC - New incorporation documents 22 March 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

A registered charge 10 September 2013 Fully Satisfied

N/A

A registered charge 10 September 2013 Fully Satisfied

N/A

Floating charge 25 April 2007 Fully Satisfied

N/A

Floating charge 25 April 2007 Fully Satisfied

N/A

Standard security 13 August 2002 Fully Satisfied

N/A

Standard security 17 February 1995 Fully Satisfied

N/A

Standard security 21 November 1988 Fully Satisfied

N/A

Letter of agreement 25 September 1984 Fully Satisfied

N/A

Bond & floating charge 18 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.