Company NameBorder Cars (Carlisle) Limited
Company StatusDissolved
Company NumberSC146723
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 5 months 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 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Vincent Fusco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameMr Colin Albert Stairmand
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
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(24 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Correspondence Address130 - 132 Terregles Street
Dumfries
Dumfriesshire
DG2 9DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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£19,485,385
Gross Profit£780,402
Net Worth£2,654,364
Cash£221,662
Current Liabilities£2,878,474

Accounts

Latest Accounts31 August 2018 (5 years, 8 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
24 November 1993Delivered on: 1 December 1993
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
29 July 2009Delivered on: 3 August 2009
Satisfied on: 8 September 2015
Persons entitled: Santander Consumer (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 57A kingstown industrial estate, carlisle.
Fully Satisfied
21 May 2003Delivered on: 6 June 2003
Satisfied on: 9 September 2010
Persons entitled: Fce Bank 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.
Fully Satisfied
21 May 2003Delivered on: 6 June 2003
Satisfied on: 9 September 2010
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Over vehicle stocks.
Fully Satisfied
5 January 1994Delivered on: 10 January 1994
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property site 87B kingstown industr/l estate,kingstown carlislecumbria.
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)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 January 2020Registered office address changed from 130 - 132 Terregles Street Dumfries Dumfriesshire 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)
13 January 2020Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
18 May 2019Satisfaction of charge 7 in full (4 pages)
15 October 2018Termination of appointment of Peter Fawcett Dugmore as a secretary on 31 August 2018 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
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 2018Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Colin Albert Stairmand as a secretary on 21 March 2018 (1 page)
18 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
21 April 2017Accounts for a medium company made up to 31 August 2016 (18 pages)
21 April 2017Accounts for a medium company made up to 31 August 2016 (18 pages)
24 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 1 October 2016 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)
16 December 2015Satisfaction of charge 5 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 5 in full (1 page)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
8 September 2015Satisfaction of charge 6 in full (4 pages)
8 September 2015Satisfaction of charge 6 in full (4 pages)
18 June 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
18 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)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • 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)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 January 2012Alterations to floating charge 6 (5 pages)
9 January 2012Alterations to floating charge 6 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Alterations to floating charge 7 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 January 2012Alterations to floating charge 7 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
28 November 2011Full accounts made up to 31 March 2011 (18 pages)
28 November 2011Full accounts made up to 31 March 2011 (18 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 January 2011Alterations to floating charge 1 (5 pages)
10 January 2011Alterations to floating charge 1 (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Alterations to floating charge 6 (5 pages)
6 January 2011Alterations to floating charge 6 (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (18 pages)
31 October 2009Full accounts made up to 31 March 2009 (18 pages)
23 October 2009Director's details changed for Michael Vincent Fusco on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Michael Vincent Fusco on 23 October 2009 (2 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 March 2007 (18 pages)
5 February 2008Full accounts made up to 31 March 2007 (18 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 July 2006Full accounts made up to 31 March 2006 (19 pages)
27 July 2006Full accounts made up to 31 March 2006 (19 pages)
6 January 2006Full accounts made up to 31 March 2005 (15 pages)
6 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 February 2005Full accounts made up to 31 March 2004 (15 pages)
11 February 2005Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 September 2003Alterations to a floating charge (8 pages)
30 September 2003Alterations to a floating charge (8 pages)
22 September 2003Alterations to a floating charge (8 pages)
22 September 2003Alterations to a floating charge (10 pages)
22 September 2003Alterations to a floating charge (8 pages)
22 September 2003Alterations to a floating charge (10 pages)
6 June 2003Partic of mort/charge * (8 pages)
6 June 2003Partic of mort/charge * (8 pages)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 October 2002Return made up to 01/10/02; full list of members (6 pages)
17 October 2002Return made up to 01/10/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (17 pages)
22 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 01/10/98; full list of members (6 pages)
5 October 1998Return made up to 01/10/98; full list of members (6 pages)
3 November 1997Return made up to 01/10/97; full list of members (6 pages)
3 November 1997Return made up to 01/10/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1996Return made up to 01/10/96; full list of members (6 pages)
28 November 1996Return made up to 01/10/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 October 1995Return made up to 01/10/95; no change of members (4 pages)
5 October 1995Return made up to 01/10/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 January 1994Partic of mort/charge * (3 pages)
10 January 1994Partic of mort/charge * (3 pages)
10 January 1994Partic of mort/charge * (3 pages)
1 December 1993Partic of mort/charge * (3 pages)
1 December 1993Partic of mort/charge * (3 pages)
1 December 1993Partic of mort/charge * (3 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
1 October 1993Incorporation (13 pages)
1 October 1993Incorporation (13 pages)