Background WavePink WaveYellow Wave

DINGWALL AUCTION MART LIMITED (SC135799)

DINGWALL AUCTION MART LIMITED (SC135799) is an active UK company. incorporated on 31 December 1991. with registered office in Dingwall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DINGWALL AUCTION MART LIMITED has been registered for 34 years. Current directors include FRASER, Hugh Maclean, FRASER, Kenneth Mackenzie, HENDERSON, John Gordon Stephen and 7 others.

Company Number
SC135799
Status
active
Type
ltd
Incorporated
31 December 1991
Age
34 years
Address
Humberston, Dingwall, IV15 9TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRASER, Hugh Maclean, FRASER, Kenneth Mackenzie, HENDERSON, John Gordon Stephen, MACDONALD, Angus Ewan, MACPHERSON, Grant, MATHESON, Kenneth, MCCALL, Ewan, RENWICK, Farquhar Scott, TAYLOR, Matthew Scott, WHITEFORD, David Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINGWALL AUCTION MART LIMITED

DINGWALL AUCTION MART LIMITED is an active company incorporated on 31 December 1991 with the registered office located in Dingwall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DINGWALL AUCTION MART LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

SC135799

LTD Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Humberston Bailechaul Road Dingwall, IV15 9TP,

Timeline

20 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Feb 21
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MACKINTOSH, Bruce Lewis

Active
Humberston, DingwallIV15 9TP
Secretary
Appointed 03 Jun 2019

FRASER, Hugh Maclean

Active
Scaniport, InvernessIV2 6DN
Born April 1959
Director
Appointed 16 Jul 2024

FRASER, Kenneth Mackenzie

Active
Gorthleck, InvernessIV2 6UJ
Born March 1959
Director
Appointed 04 Dec 2023

HENDERSON, John Gordon Stephen

Active
Udale Farm, DingwallIV7 8LY
Born July 1945
Director
Appointed 28 Aug 1996

MACDONALD, Angus Ewan

Active
Torgorm, DingwallIV7 8DN
Born August 1961
Director
Appointed 08 Nov 2001

MACPHERSON, Grant

Active
Drumdyre Road, DingwallIV15 9RW
Born June 1967
Director
Appointed 20 Dec 2012

MATHESON, Kenneth

Active
Milton Of Aberarder, InvernessIV1 2UB
Born September 1947
Director
Appointed 04 Dec 2023

MCCALL, Ewan

Active
Culmailly, Golspie
Born August 1983
Director
Appointed 04 Dec 2023

RENWICK, Farquhar Scott

Active
Lochbroom, UllapoolIV23 2RZ
Born August 1964
Director
Appointed 04 Dec 2023

TAYLOR, Matthew Scott

Active
,, TainIV19 1JX
Born September 1969
Director
Appointed 04 Dec 2023

WHITEFORD, David Robert

Active
Nigg, TainIV19 1QS
Born July 1957
Director
Appointed 04 Dec 2023

MACKINTOSH, Anne

Resigned
Glenburn Kinnairdie Avenue, DingwallIV15 9LL
Secretary
Appointed 31 Dec 1991
Resigned 30 Apr 1996

MACPHERSON, Grant

Resigned
36 Drumdyre Road, DingwallIV15 9RW
Secretary
Appointed 08 Aug 1996
Resigned 03 Jun 2019

DANSON, David Laurence George

Resigned
19/7 South Gray Street, EdinburghEH9 1TE
Born September 1945
Director
Appointed 05 Aug 1998
Resigned 18 May 2005

FORBES, James

Resigned
NairnIV12 5PA
Born May 1938
Director
Appointed 20 Dec 2012
Resigned 04 Dec 2023

FRASER, Donald Maclean

Resigned
Dunain, InvernessIV3 8JX
Born October 1952
Director
Appointed 18 Dec 2014
Resigned 21 Oct 2022

FRASER, Duncan William

Resigned
Dunmar, DingwallIV7 8AS
Born December 1937
Director
Appointed 31 Dec 1991
Resigned 18 Dec 2014

GORDON, James Anderson Paterson

Resigned
Hilton Farm, TainIV20 1RO
Born June 1952
Director
Appointed 31 Dec 1991
Resigned 17 Jun 2024

GRAHAME, Joan Suzanne

Resigned
19 Barclay Place, DunblaneFK15 0FB
Born January 1966
Director
Appointed 04 May 2000
Resigned 18 May 2005

HENDERSON, Colin Donald

Resigned
Dunn, WickKW1 5XN
Born February 1952
Director
Appointed 10 Jan 1992
Resigned 28 Apr 1995

MACARTHUR, Ewen James

Resigned
Newton Of Budgate, NairnIV12 5
Born May 1935
Director
Appointed 10 Jan 1992
Resigned 23 Mar 1995

MACDONALD, Angus Stewart

Resigned
Torgorm, DingwallIV7 8DN
Born April 1935
Director
Appointed 31 Dec 1991
Resigned 15 Jan 1996

MACIVER, James Donald

Resigned
Easter Auchterflow, MunlochyIV8 8PQ
Born January 1953
Director
Appointed 10 Jan 1992
Resigned 28 Apr 1995

MACKENZIE, Edward John

Resigned
Pitogarty Farm, TainIV19 1PD
Born April 1942
Director
Appointed 31 Dec 1991
Resigned 20 Dec 2012

MACKENZIE, Roderick Thomas

Resigned
Springfield, InvernessIV6 7TN
Born July 1964
Director
Appointed 24 Jan 2001
Resigned 10 Sept 2001

MACKENZIE, Ruairidh Duncan

Resigned
Heathmount, TainIV19 1NE
Born June 1949
Director
Appointed 21 Apr 1995
Resigned 27 May 2006

MARTIN, John Keith

Resigned
42 South Beach, TroonKA10 6EF
Born March 1948
Director
Appointed 18 May 2005
Resigned 27 May 2006

MC WILLIAMS, Arthur Colman

Resigned
2 Regency Court, HamiltonML3 7EA
Born October 1945
Director
Appointed 21 Apr 1995
Resigned 11 Mar 1999

MCCALLUM, George Loch

Resigned
Uplands Farm House, DingwallIV15 9TT
Born October 1933
Director
Appointed 31 Dec 1991
Resigned 31 Jul 1998

MCGREGOR, Alan James Robley

Resigned
Muirhead, PerthPH2 8QE
Born May 1946
Director
Appointed 21 Apr 1995
Resigned 04 Dec 1997

MCKENZIE, Kenneth

Resigned
The Mount Uplands, DingwallIV15 9TT
Born June 1948
Director
Appointed 31 Dec 1991
Resigned 31 Dec 2013

MEIKLEJOHN, Henry

Resigned
53 Bayne Drive, DingwallIV15 9UB
Born September 1935
Director
Appointed 31 Dec 1991
Resigned 31 Dec 2000

ROSS, Kenneth

Resigned
144 Eaglesham Road, GlasgowG76 8RP
Born September 1948
Director
Appointed 18 May 2005
Resigned 27 May 2006

SPENCER, Paul Magnus Marck

Resigned
Newton Of Ferintosh, DingwallIV6 7RD
Born November 1967
Director
Appointed 20 Aug 2019
Resigned 25 Feb 2021

TOLMIE, Ian Munro

Resigned
Westfield, DingwallIV7 8ED
Born June 1959
Director
Appointed 05 Aug 1998
Resigned 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Resolution
22 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
10 July 2006
169169
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
6 December 2002
419a(Scot)419a(Scot)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
14 May 2001
288cChange of Particulars
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
22 November 1993
363aAnnual Return
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
224224
Legacy
25 June 1992
410(Scot)410(Scot)
Legacy
16 January 1992
88(3)88(3)
Legacy
16 January 1992
88(2)Return of Allotment of Shares
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
13 January 1992
410(Scot)410(Scot)
Incorporation Company
31 December 1991
NEWINCIncorporation