Background WavePink WaveYellow Wave

UNITED AUCTIONS LIMITED (SC312196)

UNITED AUCTIONS LIMITED (SC312196) is an active UK company. incorporated on 20 November 2006. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNITED AUCTIONS LIMITED has been registered for 19 years. Current directors include BROWN, David George, HENDERSON, Richard, ROBERTS, John Andrew and 3 others.

Company Number
SC312196
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
United Auctions, Stirling, FK9 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, David George, HENDERSON, Richard, ROBERTS, John Andrew, SHARP, Christopher Simon, WOOD, Peter, YOUNG, Donald William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED AUCTIONS LIMITED

UNITED AUCTIONS LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNITED AUCTIONS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC312196

LTD Company

Age

19 Years

Incorporated 20 November 2006

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LOTHIAN SHELF (563) LIMITED
From: 20 November 2006To: 5 December 2006
Contact
Address

United Auctions Stirling Agricultural Centre Stirling, FK9 4RN,

Previous Addresses

Untied Auctions Stirling Agricultural Centre Stirling FK9 4RN Scotland
From: 10 April 2025To: 10 June 2025
C/O Johnston Carmichael Stirling Agricultural Centre Stirling FK9 4RN Scotland
From: 10 February 2025To: 10 April 2025
Stirling Agricultural Centre Stirling FK9 4RN United Kingdom
From: 13 May 2016To: 10 February 2025
Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom
From: 12 May 2016To: 13 May 2016
Stirling Agricultural Centre Stirling FK9 4RN
From: 20 November 2006To: 12 May 2016
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Feb 22
Loan Secured
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BROWN, David George

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born July 1964
Director
Appointed 01 May 2025

HENDERSON, Richard

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born December 1970
Director
Appointed 01 May 2025

ROBERTS, John Andrew

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born February 1966
Director
Appointed 14 Feb 2017

SHARP, Christopher Simon

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born May 1977
Director
Appointed 14 Feb 2017

WOOD, Peter

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born February 1979
Director
Appointed 01 May 2025

YOUNG, Donald William

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born November 1969
Director
Appointed 14 Feb 2017

MCLEAN, Neil Fraser

Resigned
Dunrivach, AberfoyleFK8 3XB
Secretary
Appointed 01 Dec 2006
Resigned 14 Feb 2017

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 20 Nov 2006
Resigned 01 Dec 2006

LEGGAT, Hugh David

Resigned
Garry Cottage, PerthPH1 4AT
Born May 1957
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2017

MCLEAN, Neil Fraser

Resigned
Dunrivach, AberfoyleFK8 3XB
Born June 1968
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2017

PURVES, George William

Resigned
Stirling Agricultural Centre, StirlingFK9 4RN
Born August 1961
Director
Appointed 14 Feb 2017
Resigned 01 May 2025

TOUGH, William Robert

Resigned
Collymoon Pendicle, StirlingFK8 3JY
Born November 1955
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2017

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 20 Nov 2006
Resigned 01 Dec 2006

Persons with significant control

4

1 Active
3 Ceased
Stirling Agricultural Centre, StirlingFK9 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017

Hugh David Leggat

Ceased
StirlingFK9 4RN
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017

Mr Neil Fraser Mclean

Ceased
StirlingFK9 4RN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017

William Robert Tough

Ceased
StirlingFK9 4RN
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
21 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Legacy
19 January 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
6 March 2017
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Mortgage Alter Floating Charge
17 February 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 February 2007
466(Scot)466(Scot)
Legacy
15 February 2007
410(Scot)410(Scot)
Legacy
10 February 2007
410(Scot)410(Scot)
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Legacy
7 February 2007
122122
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2006
NEWINCIncorporation