Glasgow
G11 6AA
Scotland
Secretary Name | Mr Colin Albert Stairmand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Corberry House 17 New Abbey Road Dumfries DG2 7NB Scotland |
Secretary Name | Mr Peter Fawcett Dugmore |
---|---|
Status | Resigned |
Appointed | 21 March 2018(16 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries DG2 9DX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | border-cars.co.uk |
---|---|
Telephone | 01292 282727 |
Telephone region | Ayr |
Registered Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lorna Fusco 50.00% Ordinary |
---|---|
1 at £1 | Michael Fusco 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,385,951 |
Gross Profit | £787,457 |
Net Worth | £2,739,380 |
Cash | £617,131 |
Current Liabilities | £8,611,695 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 December 2011 | Delivered 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 July 2002 | Delivered on: 31 July 2002 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 2009 | Delivered 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 |
21 May 2003 | Delivered 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: Charge over vehicle stocks. Fully Satisfied |
21 May 2003 | Delivered 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 |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2020 | Application to strike the company off the register (1 page) |
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Michael Fusco on 13 January 2020 (2 pages) |
13 January 2020 | Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page) |
13 January 2020 | Registered 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) |
19 June 2019 | Satisfaction of charge 5 in full (4 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Peter Fawcett Dugmore as a secretary on 31 August 2018 (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
18 April 2018 | Notification of Aaron Richard Brain Jameson as a person with significant control on 21 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Colin Albert Stairmand as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Cessation of Colin Albert Stairmand as a person with significant control on 2 March 2018 (1 page) |
21 April 2017 | Accounts for a medium company made up to 31 August 2016 (18 pages) |
21 April 2017 | Accounts for a medium company made up to 31 August 2016 (18 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
29 March 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
29 March 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 September 2015 | Satisfaction of charge 4 in full (4 pages) |
8 September 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
17 June 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
1 April 2015 | Full accounts made up to 31 March 2014 (23 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (23 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
17 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Alterations to floating charge 4 (5 pages) |
9 January 2012 | Alterations to floating charge 4 (5 pages) |
6 January 2012 | Alterations to floating charge 1 (5 pages) |
6 January 2012 | Alterations to floating charge 5 (5 pages) |
6 January 2012 | Alterations to floating charge 5 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2012 | Alterations to floating charge 1 (5 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Alterations to floating charge 1 (5 pages) |
10 January 2011 | Alterations to floating charge 1 (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Alterations to floating charge 4 (5 pages) |
6 January 2011 | Alterations to floating charge 4 (5 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Michael Fusco on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Fusco on 22 March 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 130-132 terregles road dumfries DG2 9DX (1 page) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 130-132 terregles road dumfries DG2 9DX (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
18 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 September 2003 | Alterations to a floating charge (8 pages) |
30 September 2003 | Alterations to a floating charge (8 pages) |
22 September 2003 | Alterations to a floating charge (8 pages) |
22 September 2003 | Alterations to a floating charge (8 pages) |
22 September 2003 | Alterations to a floating charge (10 pages) |
22 September 2003 | Alterations to a floating charge (10 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Partic of mort/charge * (8 pages) |
6 June 2003 | Partic of mort/charge * (8 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
4 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |