Background WavePink WaveYellow Wave

UNITED AUCTIONS GROUP LIMITED (SC549543)

UNITED AUCTIONS GROUP LIMITED (SC549543) is an active UK company. incorporated on 7 November 2016. 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 GROUP LIMITED has been registered for 9 years. Current directors include BROWN, David George, HENDERSON, Richard, ROBERTS, John Andrew and 3 others.

Company Number
SC549543
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 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 GROUP LIMITED

UNITED AUCTIONS GROUP LIMITED is an active company incorporated on 7 November 2016 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 GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC549543

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Group 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
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: 21 April 2017To: 10 February 2025
120 Bothwell Street Glasgow G2 7JL Scotland
From: 7 November 2016To: 21 April 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Loan Secured
Feb 17
Share Issue
Feb 18
Loan Cleared
Feb 22
Director Left
Mar 22
Loan Secured
Apr 25
Funding Round
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 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 07 Nov 2016

SHARP, Christopher Simon

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born May 1977
Director
Appointed 07 Nov 2016

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 07 Nov 2016

MCLEAN, Neil Fraser

Resigned
StirlingFK9 4RN
Born June 1968
Director
Appointed 14 Feb 2017
Resigned 31 Mar 2022

PURVES, George William

Resigned
Stirling Agricultural Centre, StirlingFK9 4RN
Born August 1961
Director
Appointed 07 Nov 2016
Resigned 01 May 2025

Persons with significant control

1

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 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
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 To A Person With Significant Control
17 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 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 To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Resolution
30 May 2025
RESOLUTIONSResolutions
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
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
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
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
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 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
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
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
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2016
NEWINCIncorporation