Company NameBorder Cars Group Limited
DirectorsAaron Richard Brian Jameson and Michael Vincent Fusco
Company StatusLiquidation
Company NumberSC508621
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 9 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

Directors

Director NameMr Aaron Richard Brian Jameson
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Michael Vincent Fusco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Michael Vincent Fusco
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochfield House Terregles Street
Dumfries
DG2 9DX
Scotland
Secretary NameMr Colin Stairmand
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCorberry House 17 New Abbey Road
Dumfries
DG2 7NB
Scotland
Secretary NameMr Peter Fawcett Dugmore
StatusResigned
Appointed21 March 2018(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 2018)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
DG2 9DX
Scotland

Contact

Websitewww.border-cars.co.uk
Telephone01292 282727
Telephone regionAyr

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

1 at £1Lorna Fusco
50.00%
Ordinary
1 at £1Michael Vincent Fusco
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due24 August 2019 (overdue)
Accounts CategoryGroup
Accounts Year End30 August

Returns

Latest Return7 July 2018 (5 years, 8 months ago)
Next Return Due21 July 2019 (overdue)

Charges

7 September 2015Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects on north west side of commerce road, stranraer WGN3823.
Outstanding
15 September 2015Delivered on: 23 September 2015
Persons entitled: Santander Consumer UK

Classification: A registered charge
Particulars: Garage premises at glasgow road, dumfries. Dmf 8126.
Outstanding
27 August 2015Delivered on: 8 September 2015
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding
31 August 2015Delivered on: 4 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2015Delivered on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Site 87B kingstown industrial estate, carlisle (land registry title no: CU102750).
Outstanding
31 August 2015Delivered on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Site 57A kingstown industrial estate, carlisle (land registry title no: CU59568).
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 5 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects on the northwest side of commerce road, stranraer. Title no. WGN3823.
Outstanding
7 September 2015Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Garage premises at heathfield road, ayr AYR93440.
Outstanding
7 August 2015Delivered on: 21 August 2015
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding

Filing History

21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 April 2017Group of companies' accounts made up to 31 August 2016 (43 pages)
13 February 2017Registration of a charge with Charles court order to extend. Charge code SC5086210009, created on 7 September 2015 (15 pages)
13 February 2017Registration of a charge with Charles court order to extend. Charge code SC5086210010, created on 7 September 2015 (15 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
29 March 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
18 January 2016Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page)
1 October 2015Alterations to floating charge SC5086210007 (23 pages)
29 September 2015Alterations to floating charge SC5086210001 (26 pages)
29 September 2015Alterations to floating charge SC5086210006 (26 pages)
28 September 2015Alterations to floating charge SC5086210002 (26 pages)
28 September 2015Alterations to floating charge SC5086210003 (26 pages)
23 September 2015Registration of charge SC5086210008, created on 15 September 2015 (8 pages)
11 September 2015Registration of charge SC5086210005, created on 31 August 2015 (7 pages)
11 September 2015Registration of charge SC5086210004, created on 31 August 2015 (7 pages)
8 September 2015Registration of charge SC5086210007, created on 27 August 2015 (17 pages)
4 September 2015Registration of charge SC5086210006, created on 31 August 2015 (10 pages)
1 September 2015Registration of charge SC5086210003, created on 28 August 2015 (19 pages)
1 September 2015Registration of charge SC5086210002, created on 28 August 2015 (23 pages)
21 August 2015Registration of charge SC5086210001, created on 7 August 2015 (17 pages)
21 August 2015Registration of charge SC5086210001, created on 7 August 2015 (17 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 1
(3 pages)
17 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-17
  • GBP 1
(20 pages)