Company NameFocus Discount Warehouse Ltd
Company StatusDissolved
Company NumberSC123189
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)
Previous NameBorder Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Vincent Fusco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(12 months after company formation)
Appointment Duration29 years, 8 months (closed 03 November 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameMr Colin Albert Stairmand
NationalityBritish
StatusResigned
Appointed21 February 1991(12 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorberry House
17 New Abbey Road
Dumfries
DG2 7NB
Scotland
Secretary NameMr Peter Fawcett Dugmore
StatusResigned
Appointed21 March 2018(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
DG2 9DX
Scotland

Contact

Websiteborder-cars.co.uk
Telephone01292 282727
Telephone regionAyr

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lorna Fusco
50.00%
Ordinary
1 at £1Michael Fusco
50.00%
Ordinary

Financials

Year2014
Turnover£10,813,490
Gross Profit£265,979
Net Worth£1,466,255
Cash£89,229
Current Liabilities£1,643,743

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 December 2011Delivered on: 6 January 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2010Delivered on: 23 November 2010
Persons entitled: Santander Consumer (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at glasgow road, dumfries DMF8126.
Outstanding
13 April 2001Delivered on: 19 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at newbridge, glasgow road, dumfries.
Outstanding
12 April 1996Delivered on: 19 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office block, workshop, stores, garage and other buildings known as 26-34 terregles road, dumfries.
Outstanding
16 December 1995Delivered on: 22 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 November 2010Delivered on: 17 November 2010
Satisfied on: 8 September 2015
Persons entitled: Santander Consumer (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (1 page)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
13 January 2020Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page)
13 January 2020Registered office address changed from 130-132 Terregles Street Dumfries DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 13 January 2020 (1 page)
13 January 2020Director's details changed for Mr Michael Vincent Fusco on 13 January 2020 (2 pages)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Peter Fawcett Dugmore as a secretary on 31 August 2018 (1 page)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
18 April 2018Notification of Aaron Richard Brain Jameson as a person with significant control on 21 March 2018 (2 pages)
22 March 2018Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Colin Albert Stairmand as a secretary on 21 March 2018 (1 page)
22 March 2018Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (8 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (8 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
17 June 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
1 April 2015Full accounts made up to 31 March 2014 (22 pages)
1 April 2015Full accounts made up to 31 March 2014 (22 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
6 January 2014Full accounts made up to 31 March 2013 (21 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 31 March 2012 (20 pages)
24 December 2012Full accounts made up to 31 March 2012 (20 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 January 2012Alterations to floating charge 4 (5 pages)
9 January 2012Alterations to floating charge 4 (5 pages)
6 January 2012Alterations to floating charge 6 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 January 2012Alterations to floating charge 6 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
28 November 2011Full accounts made up to 31 March 2011 (19 pages)
28 November 2011Full accounts made up to 31 March 2011 (19 pages)
28 November 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 January 2011Alterations to floating charge 1 (5 pages)
20 January 2011Alterations to floating charge 1 (5 pages)
19 January 2011Alterations to floating charge 4 (5 pages)
19 January 2011Alterations to floating charge 4 (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
21 February 2006Return made up to 04/02/06; full list of members (2 pages)
21 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 March 2005 (13 pages)
6 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (2 pages)
11 February 2005Full accounts made up to 31 March 2004 (12 pages)
11 February 2005Full accounts made up to 31 March 2004 (12 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 February 2003Return made up to 04/02/03; full list of members (6 pages)
12 February 2003Return made up to 04/02/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Partic of mort/charge * (5 pages)
15 February 2001Return made up to 04/02/01; full list of members (6 pages)
15 February 2001Return made up to 04/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2000Return made up to 04/02/00; full list of members (6 pages)
7 February 2000Return made up to 04/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 February 1999Return made up to 04/02/99; full list of members (6 pages)
7 February 1999Return made up to 04/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 February 1998Return made up to 04/02/98; full list of members (6 pages)
20 February 1998Return made up to 04/02/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 February 1997Return made up to 04/02/97; full list of members (6 pages)
10 February 1997Return made up to 04/02/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
22 January 1996Return made up to 04/02/96; full list of members (6 pages)
22 January 1996Return made up to 04/02/96; full list of members (6 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 June 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
16 June 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
2 December 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
2 December 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
25 February 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
25 February 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
5 March 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
5 March 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
22 February 1990Incorporation (13 pages)
22 February 1990Incorporation (13 pages)