Glasgow
G11 6AA
Scotland
Secretary Name | Colin Stairmand |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX Scotland |
Secretary Name | Mr Peter Fawcett Dugmore |
---|---|
Status | Resigned |
Appointed | 21 March 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX Scotland |
Website | www.bordercars-mazda.co.uk/ |
---|---|
Telephone | 01900 734503 |
Telephone region | Workington |
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 |
2 at £1 | Border Cars Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,396,213 |
Gross Profit | £92,417 |
Net Worth | £39,556 |
Cash | £252,463 |
Current Liabilities | £1,544,298 |
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 |
---|---|
7 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
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) |
23 January 2020 | Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page) |
23 January 2020 | Registered 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 2020 | Change of details for Mr Michael Vincent Fusco as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Mrs Lorna Stewart Fusco as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 21/12/2018 (6 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 21/12/2016 (6 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 21/12/2017 (6 pages) |
22 January 2020 | Second filing of the annual return made up to 21 December 2015 (13 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
11 May 2019 | Satisfaction of charge 5 in full (4 pages) |
11 April 2019 | Satisfaction of charge 2 in full (4 pages) |
11 April 2019 | Satisfaction of charge 3 in full (4 pages) |
19 February 2019 | Confirmation statement made on 21 December 2018 with no updates
|
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 | Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Colin Stairmand as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with updates
|
21 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
21 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates
|
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
29 March 2016 | Accounts for a medium company made up to 31 August 2015 (15 pages) |
29 March 2016 | Accounts for a medium company made up to 31 August 2015 (15 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 September 2015 | Satisfaction of charge 4 in full (4 pages) |
8 September 2015 | Satisfaction of charge 4 in full (4 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 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 5 (6 pages) |
6 January 2012 | Alterations to floating charge 3 (5 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) |
6 January 2012 | Alterations to floating charge 1 (5 pages) |
6 January 2012 | Alterations to floating charge 2 (5 pages) |
6 January 2012 | Alterations to floating charge 2 (5 pages) |
6 January 2012 | Alterations to floating charge 3 (5 pages) |
6 January 2012 | Alterations to floating charge 5 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
30 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 September 2011 | Alterations to floating charge 1 (7 pages) |
7 September 2011 | Alterations to floating charge 4 (7 pages) |
7 September 2011 | Alterations to floating charge 1 (7 pages) |
7 September 2011 | Alterations to floating charge 3 (6 pages) |
7 September 2011 | Alterations to floating charge 3 (6 pages) |
7 September 2011 | Alterations to floating charge 2 (7 pages) |
7 September 2011 | Alterations to floating charge 2 (7 pages) |
7 September 2011 | Alterations to floating charge 4 (7 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 July 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (4 pages) |
5 July 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (4 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|