Company NameBorder Cars (Dumfries) Ltd
Company StatusDissolved
Company NumberSC228887
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month 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 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMichael Fusco
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameMr Colin Albert Stairmand
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCorberry House
17 New Abbey Road
Dumfries
DG2 7NB
Scotland
Secretary NameMr Peter Fawcett Dugmore
StatusResigned
Appointed21 March 2018(16 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
DG2 9DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 March 2002(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£17,385,951
Gross Profit£787,457
Net Worth£2,739,380
Cash£617,131
Current Liabilities£8,611,695

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
24 July 2002Delivered 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 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
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: Charge over vehicle stocks.
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

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)
25 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 January 2020Director's details changed for Michael 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)
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)
19 June 2019Satisfaction of charge 5 in full (4 pages)
7 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
25 March 2019Confirmation statement made on 7 March 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 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of Colin Albert Stairmand as a secretary on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages)
21 March 2018Cessation of Colin Albert Stairmand as a person with significant control on 2 March 2018 (1 page)
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)
20 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • 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 (23 pages)
1 April 2015Full accounts made up to 31 March 2014 (23 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (22 pages)
6 January 2014Full accounts made up to 31 March 2013 (22 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 January 2013Full accounts made up to 31 March 2012 (20 pages)
17 January 2013Full accounts made up to 31 March 2012 (20 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 7 March 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 1 (5 pages)
6 January 2012Alterations to floating charge 5 (5 pages)
6 January 2012Alterations to floating charge 5 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2012Alterations to floating charge 1 (5 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)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 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 (18 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Alterations to floating charge 4 (5 pages)
6 January 2011Alterations to floating charge 4 (5 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 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 3 (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael Fusco on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Fusco on 22 March 2010 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (19 pages)
31 October 2009Full accounts made up to 31 March 2009 (19 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 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)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 July 2006Full accounts made up to 31 March 2006 (21 pages)
27 July 2006Full accounts made up to 31 March 2006 (21 pages)
17 March 2006Registered office changed on 17/03/06 from: 130-132 terregles road dumfries DG2 9DX (1 page)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 130-132 terregles road dumfries DG2 9DX (1 page)
6 January 2006Full accounts made up to 31 March 2005 (17 pages)
6 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 March 2005Return made up to 07/03/05; full list of members (2 pages)
18 March 2005Return made up to 07/03/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
16 March 2004Return made up to 07/03/04; full list of members (6 pages)
16 March 2004Return made up to 07/03/04; full list of members (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 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 (8 pages)
22 September 2003Alterations to a floating charge (10 pages)
22 September 2003Alterations to a floating charge (10 pages)
6 June 2003Partic of mort/charge * (6 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)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
4 April 2003Return made up to 07/03/03; full list of members (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)