Background WavePink WaveYellow Wave

UNITED AUCTIONS TRUSTEES LIMITED (SC841703)

UNITED AUCTIONS TRUSTEES LIMITED (SC841703) is an active UK company. incorporated on 18 March 2025. with registered office in Stirling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNITED AUCTIONS TRUSTEES LIMITED has been registered for 1 year. Current directors include BROWN, David George, JOHNSTON, Jane Margaret, PURVES, George William.

Company Number
SC841703
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2025
Age
1 years
Address
United Auctions, Stirling, FK9 4RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, David George, JOHNSTON, Jane Margaret, PURVES, George William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED AUCTIONS TRUSTEES LIMITED

UNITED AUCTIONS TRUSTEES LIMITED is an active company incorporated on 18 March 2025 with the registered office located in Stirling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNITED AUCTIONS TRUSTEES LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

SC841703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 18 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 18 December 2026
Period: 18 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

GPDB SOLUTIONS LIMITED
From: 18 March 2025To: 31 March 2025
Contact
Address

United Auctions Stirling Agricultural Centre Stirling, FK9 4RN,

Previous Addresses

C/O Johnston Carmichael Stirling Agricultural Centre Stirling FK9 4RN Scotland
From: 17 April 2025To: 17 June 2025
9th Floor Cadworks 41 West Campbell Street Glasgow G2 6SE United Kingdom
From: 18 March 2025To: 17 April 2025
Timeline

4 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, David George

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born July 1964
Director
Appointed 18 Mar 2025

JOHNSTON, Jane Margaret

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born December 1960
Director
Appointed 24 Mar 2025

PURVES, George William

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born August 1961
Director
Appointed 18 Mar 2025

Persons with significant control

3

Ms Jane Margaret Johnston

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2025

Mr David George Brown

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2025

Mr George William Purves

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Incorporation Company
18 March 2025
NEWINCIncorporation