Company NameBorders Car Leasing Limited
Company StatusDissolved
Company NumberSC401060
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony George Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(8 months after company formation)
Appointment Duration5 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 316 Ettrick Riverside Business Centre
Selkirk
TD7 5EB
Scotland
Director NameMr Tony George Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 316 Ettrick Riverside Business Centre
Selkirk
TD7 5EB
Scotland

Contact

Telephone01750 20237
Telephone regionSelkirk

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Tony Stevenson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014 (1 page)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 February 2012Appointment of Tony Stevenson as a director (2 pages)
3 February 2012Termination of appointment of Parbinder Sandu as a director (1 page)
25 August 2011Termination of appointment of Tony Stevenson as a director (1 page)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)