CompanyTrack
M

MOTOR AUCTIONS (PROPERTIES) LIMITED

Active Glasgow

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
M

MOTOR AUCTIONS (PROPERTIES) LIMITED

Other letting and operating of own or leased real estate

Founded 17 Jan 2007 Active Glasgow, Scotland 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 2 Dec 2025
Net assets £-1.99M £615.00K 2023 year on year
Total assets £10.43M £180.00K 2023 year on year
Total Liabilities £12.42M £435.00K 2023 year on year
Charges 22
22 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

199 Siemens Street Blochairn Glasgow G21 2BU Scotland

Credit Report

Discover MOTOR AUCTIONS (PROPERTIES) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

-£1.99M

Decreased by £615.00k (-45%)

Total Liabilities

£12.42M

Increased by £435.00k (+4%)

Turnover

£693.00k

Increased by £399.00k (+136%)

Employees

N/A

Debt Ratio

119%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 12 resigned
Status
Martin Richard LetzaSecretaryUnknownUnknown16 Sept 2016Active
Nikheel ShahDirectorBritishEngland441 Oct 2021Active
Timothy Giles LampertDirectorBritishUnited Kingdom5527 Mar 2025Active

Shareholders

Shareholders (2)

Bca Trading Limited
100.0%
111 Dec 2024
Sma Vehicle Remarketing Limited
0.0%
011 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bca Trading Limited

United Kingdom

Active
Notified 23 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sma Vehicle Remarketing Limited

Ceased 23 Sept 2024

Ceased

Group Structure

Group Structure

BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
MOTOR AUCTIONS (PROPERTIES) LIMITED Current Company

Charges

Charges

22 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-01 with updatesView(5 pages)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
2 Apr 2025OfficersTermination of James Anthony Mullins as director on 2025-03-27View(1 page)
2 Apr 2025OfficersAppointment of Mr Timothy Giles Lampert as director on 2025-03-27View(2 pages)
2 Jan 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-01 with updates

24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

2 Apr 2025 Officers

Termination of James Anthony Mullins as director on 2025-03-27

2 Apr 2025 Officers

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

2 Jan 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-01 with updates

2 months ago on 2 Dec 2025

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Termination of James Anthony Mullins as director on 2025-03-27

10 months ago on 2 Apr 2025

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

10 months ago on 2 Apr 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 2 Jan 2025