DINGWALL AUCTION MART LIMITED
DINGWALL

Hellopages » Highland » Highland » IV15 9TP

Company number SC135799
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address HUMBERSTON, BAILECHAUL ROAD, DINGWALL, ROSS-SHIRE,, IV15 9TP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 November 2015 no member list Statement of capital on 2015-11-04 GBP 95,620 . The most likely internet sites of DINGWALL AUCTION MART LIMITED are www.dingwallauctionmart.co.uk, and www.dingwall-auction-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Muir of Ord Rail Station is 4.8 miles; to Beauly Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dingwall Auction Mart Limited is a Private Limited Company. The company registration number is SC135799. Dingwall Auction Mart Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Dingwall Auction Mart Limited is Humberston Bailechaul Road Dingwall Ross Shire Iv15 9tp. . MACPHERSON, Grant is a Secretary of the company. FORBES, James is a Director of the company. FRASER, Donald Maclean is a Director of the company. GORDON, James Anderson Paterson is a Director of the company. HENDERSON, John Gordon Stephen is a Director of the company. MACDONALD, Angus Ewan is a Director of the company. MACPHERSON, Grant is a Director of the company. TOLMIE, Ian Munro is a Director of the company. Secretary MACKINTOSH, Anne has been resigned. Director DANSON, David Laurence George has been resigned. Director FRASER, Duncan William has been resigned. Director GRAHAME, Joan Suzanne has been resigned. Director HENDERSON, Colin Donald has been resigned. Director MACARTHUR, Ewen James has been resigned. Director MACDONALD, Angus Stewart has been resigned. Director MACIVER, James Donald has been resigned. Director MACKENZIE, Edward John has been resigned. Director MACKENZIE, Roderick Thomas has been resigned. Director MACKENZIE, Ruairidh Duncan has been resigned. Director MARTIN, John Keith has been resigned. Director MC WILLIAMS, Arthur Colman has been resigned. Director MCCALLUM, George Loch has been resigned. Director MCGREGOR, Alan James Robley has been resigned. Director MCKENZIE, Kenneth has been resigned. Director MEIKLEJOHN, Henry has been resigned. Director ROSS, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACPHERSON, Grant
Appointed Date: 08 August 1996

Director
FORBES, James
Appointed Date: 20 December 2012
87 years old

Director
FRASER, Donald Maclean
Appointed Date: 18 December 2014
73 years old

Director
GORDON, James Anderson Paterson
Appointed Date: 31 December 1991
73 years old

Director
HENDERSON, John Gordon Stephen
Appointed Date: 28 August 1996
80 years old

Director
MACDONALD, Angus Ewan
Appointed Date: 08 November 2001
64 years old

Director
MACPHERSON, Grant
Appointed Date: 20 December 2012
58 years old

Director
TOLMIE, Ian Munro
Appointed Date: 05 August 1998
66 years old

Resigned Directors

Secretary
MACKINTOSH, Anne
Resigned: 30 April 1996
Appointed Date: 31 December 1991

Director
DANSON, David Laurence George
Resigned: 18 May 2005
Appointed Date: 05 August 1998
80 years old

Director
FRASER, Duncan William
Resigned: 18 December 2014
Appointed Date: 31 December 1991
87 years old

Director
GRAHAME, Joan Suzanne
Resigned: 18 May 2005
Appointed Date: 04 May 2000
59 years old

Director
HENDERSON, Colin Donald
Resigned: 28 April 1995
Appointed Date: 10 January 1992
73 years old

Director
MACARTHUR, Ewen James
Resigned: 23 March 1995
Appointed Date: 10 January 1992
90 years old

Director
MACDONALD, Angus Stewart
Resigned: 15 January 1996
Appointed Date: 31 December 1991
90 years old

Director
MACIVER, James Donald
Resigned: 28 April 1995
Appointed Date: 10 January 1992
72 years old

Director
MACKENZIE, Edward John
Resigned: 20 December 2012
Appointed Date: 31 December 1991
83 years old

Director
MACKENZIE, Roderick Thomas
Resigned: 10 September 2001
Appointed Date: 24 January 2001
61 years old

Director
MACKENZIE, Ruairidh Duncan
Resigned: 27 May 2006
Appointed Date: 21 April 1995
76 years old

Director
MARTIN, John Keith
Resigned: 27 May 2006
Appointed Date: 18 May 2005
77 years old

Director
MC WILLIAMS, Arthur Colman
Resigned: 11 March 1999
Appointed Date: 21 April 1995
80 years old

Director
MCCALLUM, George Loch
Resigned: 31 July 1998
Appointed Date: 31 December 1991
92 years old

Director
MCGREGOR, Alan James Robley
Resigned: 04 December 1997
Appointed Date: 21 April 1995
79 years old

Director
MCKENZIE, Kenneth
Resigned: 31 December 2013
Appointed Date: 31 December 1991
77 years old

Director
MEIKLEJOHN, Henry
Resigned: 31 December 2000
Appointed Date: 31 December 1991
90 years old

Director
ROSS, Kenneth
Resigned: 27 May 2006
Appointed Date: 18 May 2005
77 years old

DINGWALL AUCTION MART LIMITED Events

09 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
04 Nov 2015
Annual return made up to 2 November 2015 no member list
Statement of capital on 2015-11-04
  • GBP 95,620

06 Jul 2015
Accounts for a small company made up to 31 December 2014
29 Dec 2014
Appointment of Mr Donald Maclean Fraser as a director on 18 December 2014
...
... and 87 more events
16 Jan 1992
New director appointed

16 Jan 1992
New director appointed

16 Jan 1992
New director appointed

13 Jan 1992
Partic of mort/charge 1237

31 Dec 1991
Incorporation

DINGWALL AUCTION MART LIMITED Charges

11 June 1992
Standard security
Delivered: 25 June 1992
Status: Satisfied on 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The auction marts situated at the west of tulloch street…
7 January 1992
Bond & floating charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…