UNITED AUCTIONS LIMITED
STIRLING LOTHIAN SHELF (563) LIMITED

Hellopages » Stirling » Stirling » FK9 4RN

Company number SC312196
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address STIRLING AGRICULTURAL CENTRE, STIRLING, UNITED KINGDOM, FK9 4RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Alterations to floating charge SC3121960004; Appointment of Christopher Simon Sharp as a director on 14 February 2017; Appointment of Mr Donald William Young as a director on 14 February 2017. The most likely internet sites of UNITED AUCTIONS LIMITED are www.unitedauctions.co.uk, and www.united-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. United Auctions Limited is a Private Limited Company. The company registration number is SC312196. United Auctions Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of United Auctions Limited is Stirling Agricultural Centre Stirling United Kingdom Fk9 4rn. . PURVES, George William is a Director of the company. ROBERTS, John Andrew is a Director of the company. SHARP, Christopher Simon is a Director of the company. YOUNG, Donald William is a Director of the company. Secretary MCLEAN, Neil Fraser has been resigned. Secretary BURNESS LLP has been resigned. Director LEGGAT, Hugh David has been resigned. Director MCLEAN, Neil Fraser has been resigned. Director TOUGH, William Robert has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PURVES, George William
Appointed Date: 14 February 2017
64 years old

Director
ROBERTS, John Andrew
Appointed Date: 14 February 2017
59 years old

Director
SHARP, Christopher Simon
Appointed Date: 14 February 2017
48 years old

Director
YOUNG, Donald William
Appointed Date: 14 February 2017
55 years old

Resigned Directors

Secretary
MCLEAN, Neil Fraser
Resigned: 14 February 2017
Appointed Date: 01 December 2006

Secretary
BURNESS LLP
Resigned: 01 December 2006
Appointed Date: 20 November 2006

Director
LEGGAT, Hugh David
Resigned: 14 February 2017
Appointed Date: 01 December 2006
68 years old

Director
MCLEAN, Neil Fraser
Resigned: 14 February 2017
Appointed Date: 01 December 2006
57 years old

Director
TOUGH, William Robert
Resigned: 14 February 2017
Appointed Date: 01 December 2006
69 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 01 December 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Hugh David Leggat
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Fraser Mclean
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Robert Tough Associate Of Institute Of Auctioneers
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED AUCTIONS LIMITED Events

06 Mar 2017
Alterations to floating charge SC3121960004
27 Feb 2017
Appointment of Christopher Simon Sharp as a director on 14 February 2017
27 Feb 2017
Appointment of Mr Donald William Young as a director on 14 February 2017
27 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 17,927.79

27 Feb 2017
Appointment of John Andrew Roberts as a director on 14 February 2017
...
... and 51 more events
18 Dec 2006
New director appointed
18 Dec 2006
Director resigned
18 Dec 2006
Secretary resigned
05 Dec 2006
Company name changed lothian shelf (563) LIMITED\certificate issued on 05/12/06
20 Nov 2006
Incorporation

UNITED AUCTIONS LIMITED Charges

14 February 2017
Charge code SC31 2196 0006
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
14 February 2017
Charge code SC31 2196 0005
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Neil Fraser Mclean as Security Trustee
Description: Contains floating charge…
14 February 2017
Charge code SC31 2196 0004
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
25 November 2009
Bond & floating charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
2 February 2007
Floating charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Nfu Mutual Finance Limited
Description: Undertaking and all property and assets present and future…
2 February 2007
Bond & floating charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…