Company NameBorders Automobile Company Limited
Company StatusActive
Company NumberSC131487
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

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

Directors

Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameMrs Patricia Agnes Maclean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar House
3 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Secretary NameMr Archibald Donald Maclean
NationalityScottish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address3 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameMr Archibald Donald Maclean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2001(10 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 March 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address3 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Secretary NameMrs Patricia Agnes Maclean
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar House
3 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameDr Claire Allison Maclean
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(20 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2022)
RoleDoctor Of Psychology
Country of ResidenceUnited Kingdom
Correspondence AddressBorders Automobile Company Limited St. Boswells Ga
St. Boswells
Melrose
TD6 0EW
Scotland
Director NameMr Ross Alasdair Maclean
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(20 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorders Automobile Company Limited St. Boswells Ga
St. Boswells
Melrose
TD6 0EW
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(30 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
ML3 0AY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetoyota.co.uk

Location

Registered AddressPark House
14 Bothwell Road
Hamilton
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Braemar Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,195,765
Net Worth£5,064,550
Cash£63,423
Current Liabilities£6,942,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

12 May 2004Delivered on: 18 May 2004
Persons entitled: Toyota Financial Services (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles.
Outstanding
27 March 1998Delivered on: 3 April 1998
Persons entitled: Toyota Financial Services (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicle stock.
Outstanding
23 May 1991Delivered on: 3 June 1991
Satisfied on: 15 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

17 November 2020Full accounts made up to 31 December 2019 (17 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 31 December 2017 (17 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (16 pages)
23 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100,000
(7 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
18 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(7 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(7 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(7 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
13 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Mr Ross Alasdair Maclean as a director (4 pages)
8 December 2011Appointment of Mr Ross Alasdair Maclean as a director (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
7 April 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
28 April 2010Director's details changed for Archibald Donald Maclean on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Archibald Donald Maclean on 25 April 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mrs Patricia Agnes Maclean on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Patricia Agnes Maclean on 25 April 2010 (2 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 25/04/09; full list of members (5 pages)
5 May 2009Return made up to 25/04/09; full list of members (5 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
29 May 2008Return made up to 25/04/08; no change of members (7 pages)
29 May 2008Return made up to 25/04/08; no change of members (7 pages)
3 September 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
3 September 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 25/04/07; no change of members (7 pages)
1 May 2007Return made up to 25/04/07; no change of members (7 pages)
1 September 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
1 September 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
26 April 2006Return made up to 25/04/06; full list of members (7 pages)
26 April 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
9 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
29 April 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: st boswells garage st boswells TD6 0EW (1 page)
15 November 2004Registered office changed on 15/11/04 from: st boswells garage st boswells TD6 0EW (1 page)
13 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
15 May 2004Dec mort/charge * (5 pages)
15 May 2004Dec mort/charge * (5 pages)
27 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
28 April 2003Return made up to 25/04/03; full list of members (7 pages)
28 April 2003Return made up to 25/04/03; full list of members (7 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
29 April 2002Return made up to 25/04/02; full list of members (7 pages)
29 April 2002Return made up to 25/04/02; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
27 April 2001Return made up to 25/04/01; full list of members (6 pages)
27 April 2001Return made up to 25/04/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 2000Return made up to 25/04/00; full list of members (6 pages)
26 April 2000Return made up to 25/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 August 1999Alterations to a floating charge (8 pages)
16 August 1999Alterations to a floating charge (8 pages)
3 August 1999Alterations to a floating charge (8 pages)
3 August 1999Alterations to a floating charge (8 pages)
14 April 1999Return made up to 25/04/99; no change of members (4 pages)
14 April 1999Return made up to 25/04/99; no change of members (4 pages)
21 April 1998Return made up to 25/04/98; no change of members (4 pages)
21 April 1998Return made up to 25/04/98; no change of members (4 pages)
9 April 1998Alterations to a floating charge (8 pages)
9 April 1998Alterations to a floating charge (8 pages)
3 April 1998Partic of mort/charge * (3 pages)
3 April 1998Alterations to a floating charge (12 pages)
3 April 1998Alterations to a floating charge (12 pages)
3 April 1998Partic of mort/charge * (3 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 May 1997Return made up to 25/04/97; full list of members (6 pages)
1 May 1997Return made up to 25/04/97; full list of members (6 pages)
17 April 1996Return made up to 25/04/96; no change of members (4 pages)
17 April 1996Return made up to 25/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
25 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
19 April 1995Return made up to 25/04/95; no change of members (4 pages)
19 April 1995Return made up to 25/04/95; no change of members (4 pages)
3 June 1991Partic of mort/charge 6149 (3 pages)
3 June 1991Partic of mort/charge 6149 (3 pages)
25 April 1991Incorporation (11 pages)
25 April 1991Incorporation (11 pages)