CENTRAL CAR AUCTIONS LIMITED
BAILLIESTON, GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6BL

Company number SC042129
Status Active
Incorporation Date 4 May 1965
Company Type Private Limited Company
Address AUCTIONMAN HOUSE, 44 EASTERHOUSE ROAD, BAILLIESTON, GLASGOW, STRATHCLYDE, G69 6BL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CENTRAL CAR AUCTIONS LIMITED are www.centralcarauctions.co.uk, and www.central-car-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Central Car Auctions Limited is a Private Limited Company. The company registration number is SC042129. Central Car Auctions Limited has been working since 04 May 1965. The present status of the company is Active. The registered address of Central Car Auctions Limited is Auctionman House 44 Easterhouse Road Baillieston Glasgow Strathclyde G69 6bl. . HAMILTON, Stuart Mcgregor is a Director of the company. MILLER, Jason is a Director of the company. MILLER, Jonathan C is a Director of the company. MILLER, Lisa is a Director of the company. Secretary BYRNE, Elizabeth has been resigned. Secretary MILLER, Jason has been resigned. Director MILLER, Miriam has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
HAMILTON, Stuart Mcgregor
Appointed Date: 01 September 2015
77 years old

Director
MILLER, Jason
Appointed Date: 14 September 2001
49 years old

Director
MILLER, Jonathan C

73 years old

Director
MILLER, Lisa
Appointed Date: 01 August 2002
43 years old

Resigned Directors

Secretary
BYRNE, Elizabeth
Resigned: 29 October 1993

Secretary
MILLER, Jason
Resigned: 31 December 2013
Appointed Date: 28 October 1993

Director
MILLER, Miriam
Resigned: 31 May 2002
74 years old

CENTRAL CAR AUCTIONS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

12 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2015
Full accounts made up to 31 December 2014
02 Oct 2015
Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015
...
... and 77 more events
29 Jun 1987
Full accounts made up to 31 December 1986

05 Jun 1987
Return made up to 31/03/86; full list of members

21 May 1987
Full accounts made up to 31 December 1985

04 Feb 1987
Registered office changed on 04/02/87 from: graham square glasgow

04 May 1965
Incorporation

CENTRAL CAR AUCTIONS LIMITED Charges

24 December 2013
Charge code SC04 2129 0005
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, 2ND Floor, Drummond House, 1 Redheughs Avenue, Edinburgh, EH12 9JH
Description: All and whole the area of land at glasgow business park…
30 August 2005
Standard security
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 hectares of land with buildings at 44 easterhouse road…
18 August 2005
Bond & floating charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 March 2003
Standard security
Delivered: 20 March 2003
Status: Satisfied on 9 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6.5 acres at easterhouse road, swinton, glasgow.
27 November 1997
Floating charge
Delivered: 5 December 1997
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…