ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Motor Auctions (Holdings) Limited

Scottish Motor Auctions (Holdings) Limited is a dissolved company incorporated on 7 February 2007 with the registered office located in Hook, Hampshire. Scottish Motor Auctions (Holdings) Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 15 April 2025 (6 months ago)
Was 18 years old at the time of dissolution
Via voluntary strike-off
Company No
06089858
Private limited company
Age
18 years
Incorporated 7 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
United Kingdom
Address changed on 12 Sep 2022 (3 years ago)
Previous address was C/O Martin Letza Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
Telephone
01132941111
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1978
Director • Accountant • British • Lives in England • Born in Apr 1981
Bca Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Car Auctions Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Outsource Solutions Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Tradeouts Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Remarketing Solutions Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Bca Fleet Solutions Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Life On Show Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Supreme Wheels Direct Ltd
Nikheel Shah and James Anthony Mullins are mutual people.
Active
TF1 Limited
Nikheel Shah and James Anthony Mullins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
6 Months Ago on 15 Apr 2025
Voluntary Gazette Notice
9 Months Ago on 28 Jan 2025
Application To Strike Off
9 Months Ago on 21 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
11 Months Ago on 11 Dec 2024
Bca Trading Limited (PSC) Appointed
1 Year 1 Month Ago on 23 Sep 2024
Sma Vehicle Remarketing Limited (PSC) Resigned
1 Year 1 Month Ago on 23 Sep 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Timothy Giles Lampert Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Scottish Motor Auctions (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2025
Application to strike the company off the register
Submitted on 21 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 11 Dec 2024
Cessation of Sma Vehicle Remarketing Limited as a person with significant control on 23 September 2024
Submitted on 24 Sep 2024
Notification of Bca Trading Limited as a person with significant control on 23 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year