Company NameBorder Cars (Lillyhall) Ltd
Company StatusDissolved
Company NumberSC383007
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 4 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 NameMr Michael Vincent Fusco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameColin Stairmand
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
Dumfrieshire
DG2 9DX
Scotland
Secretary NameMr Peter Fawcett Dugmore
StatusResigned
Appointed21 March 2018(7 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
Dumfrieshire
DG2 9DX
Scotland

Contact

Websitewww.bordercars-mazda.co.uk/
Telephone01900 734503
Telephone regionWorkington

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

2 at £1Border Cars Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,396,213
Gross Profit£92,417
Net Worth£39,556
Cash£252,463
Current Liabilities£1,544,298

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
7 March 2011Delivered on: 22 March 2011
Persons entitled: Volkswagen Bank Gmbh

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 March 2011Delivered on: 22 March 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 March 2011Delivered on: 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 August 2011Delivered on: 8 August 2011
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)
23 January 2020Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page)
23 January 2020Registered office address changed from 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 23 January 2020 (1 page)
23 January 2020Change of details for Mr Michael Vincent Fusco as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mrs Lorna Stewart Fusco as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
22 January 2020Second filing of Confirmation Statement dated 21/12/2018 (6 pages)
22 January 2020Second filing of Confirmation Statement dated 21/12/2016 (6 pages)
22 January 2020Second filing of Confirmation Statement dated 21/12/2017 (6 pages)
22 January 2020Second filing of the annual return made up to 21 December 2015 (13 pages)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
11 May 2019Satisfaction of charge 5 in full (4 pages)
11 April 2019Satisfaction of charge 2 in full (4 pages)
11 April 2019Satisfaction of charge 3 in full (4 pages)
19 February 2019Confirmation statement made on 21 December 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2020
(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 2018Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Colin Stairmand as a secretary on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2020
(4 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/01/2020
(7 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
29 March 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/01/2020
(3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
8 September 2015Satisfaction of charge 4 in full (4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
1 April 2015Full accounts made up to 31 March 2014 (19 pages)
1 April 2015Full accounts made up to 31 March 2014 (19 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 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 5 (6 pages)
6 January 2012Alterations to floating charge 3 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Alterations to floating charge 2 (5 pages)
6 January 2012Alterations to floating charge 2 (5 pages)
6 January 2012Alterations to floating charge 3 (5 pages)
6 January 2012Alterations to floating charge 5 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
30 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
22 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 September 2011Alterations to floating charge 1 (7 pages)
7 September 2011Alterations to floating charge 4 (7 pages)
7 September 2011Alterations to floating charge 1 (7 pages)
7 September 2011Alterations to floating charge 3 (6 pages)
7 September 2011Alterations to floating charge 3 (6 pages)
7 September 2011Alterations to floating charge 2 (7 pages)
7 September 2011Alterations to floating charge 2 (7 pages)
7 September 2011Alterations to floating charge 4 (7 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 July 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (4 pages)
5 July 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)