ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motor Auctions (Properties) Limited

Motor Auctions (Properties) Limited is an active company incorporated on 17 January 2007 with the registered office located in Glasgow, City of Glasgow. Motor Auctions (Properties) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC314840
Private limited company
Scottish Company
Age
18 years
Incorporated 17 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
199 Siemens Street
Blochairn
Glasgow
G21 2BU
Scotland
Address changed on 1 Dec 2022 (2 years 9 months ago)
Previous address was 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland
Telephone
01577862564
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Apr 1981
Director • Accountant • British • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in Jul 1978
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
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Bca Outsource Solutions Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Tradeouts Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Bca Remarketing Solutions Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Bca Fleet Solutions Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Life On Show Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Supreme Wheels Direct Ltd
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
TF1 Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more 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
£294K
Decreased by £399K (-58%)
Employees
Unreported
Same as previous period
Total Assets
£10.61M
Increased by £180K (+2%)
Total Liabilities
-£11.98M
Decreased by £435K (-4%)
Net Assets
-£1.37M
Increased by £615K (-31%)
Debt Ratio (%)
113%
Decreased by 6.12% (-5%)
Latest Activity
Mr Timothy Giles Lampert Appointed
5 Months Ago on 27 Mar 2025
James Anthony Mullins Resigned
5 Months Ago on 27 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
8 Months Ago on 11 Dec 2024
Bca Trading Limited (PSC) Appointed
11 Months Ago on 23 Sep 2024
Sma Vehicle Remarketing Limited (PSC) Resigned
11 Months Ago on 23 Sep 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Timothy Giles Lampert Resigned
2 Years 5 Months Ago on 31 Mar 2023
Mr James Anthony Mullins Appointed
2 Years 5 Months Ago on 30 Mar 2023
Get Credit Report
Discover Motor Auctions (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Anthony Mullins as a director on 27 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Timothy Giles Lampert as a director on 27 March 2025
Submitted on 2 Apr 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
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 11 Dec 2024
Notification of Bca Trading Limited as a person with significant control on 23 September 2024
Submitted on 25 Sep 2024
Cessation of Sma Vehicle Remarketing Limited as a person with significant control on 23 September 2024
Submitted on 24 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year