Glasgow
G2 8JX
Scotland
Director Name | Mr Michael Vincent Fusco |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Michael Vincent Fusco |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochfield House Terregles Street Dumfries DG2 9DX Scotland |
Secretary Name | Mr Colin Stairmand |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Corberry House 17 New Abbey Road Dumfries DG2 7NB Scotland |
Secretary Name | Mr Peter Fawcett Dugmore |
---|---|
Status | Resigned |
Appointed | 21 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2018) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries DG2 9DX Scotland |
Website | www.border-cars.co.uk |
---|---|
Telephone | 01292 282727 |
Telephone region | Ayr |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
1 at £1 | Lorna Fusco 50.00% Ordinary |
---|---|
1 at £1 | Michael Vincent Fusco 50.00% Ordinary |
Latest Accounts | 31 August 2017 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 24 August 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 August |
Latest Return | 7 July 2018 (4 years, 8 months ago) |
---|---|
Next Return Due | 21 July 2019 (overdue) |
7 September 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 8 September 2015 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
31 August 2015 | Delivered on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 1 September 2015 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
2 April 2019 | Delivered 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 2015 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Garage premises at heathfield road, ayr AYR93440. Outstanding |
7 August 2015 | Delivered on: 21 August 2015 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Outstanding |
22 July 2021 | Move from Administration case to Creditor's Voluntary Liquidation (31 pages) |
---|---|
10 March 2021 | Administrator's progress report (40 pages) |
4 September 2020 | Administrator's progress report (28 pages) |
7 July 2020 | Notice of extension of period of Administration (3 pages) |
5 March 2020 | Administrator's progress report (39 pages) |
18 October 2019 | Creditors’ decision on administrator’s proposals (6 pages) |
18 September 2019 | Notice of Administrator's proposal (49 pages) |
30 July 2019 | Registered office address changed from 130-132 Terregles Street Dumfries DG2 9DX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 30 July 2019 (2 pages) |
26 July 2019 | Appointment of an administrator (9 pages) |
24 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
5 April 2019 | Registration of charge SC5086210011, created on 2 April 2019 (8 pages) |
29 March 2019 | Satisfaction of charge SC5086210006 in full (4 pages) |
29 March 2019 | Satisfaction of charge SC5086210010 in full (4 pages) |
29 March 2019 | Satisfaction of charge SC5086210009 in full (4 pages) |
19 October 2018 | Appointment of Mr Michael Vincent Fusco as a director on 31 August 2018 (2 pages) |
15 October 2018 | Termination of appointment of Michael Vincent Fusco as a director on 31 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Aaron Richard Brian Jameson as a director on 20 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Peter Fawcett Dugmore as a secretary on 29 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
6 June 2018 | Group of companies' accounts made up to 31 August 2017 (31 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 | Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Colin Stairmand as a secretary on 21 March 2018 (1 page) |
22 March 2018 | Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 April 2017 | Group of companies' accounts made up to 31 August 2016 (43 pages) |
21 April 2017 | Group of companies' accounts made up to 31 August 2016 (43 pages) |
13 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC5086210010, created on 7 September 2015 (15 pages) |
13 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC5086210009, created on 7 September 2015 (15 pages) |
13 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC5086210010, created on 7 September 2015 (15 pages) |
13 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC5086210009, created on 7 September 2015 (15 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
29 March 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
29 March 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
18 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
1 October 2015 | Alterations to floating charge SC5086210007 (23 pages) |
1 October 2015 | Alterations to floating charge SC5086210007 (23 pages) |
29 September 2015 | Alterations to floating charge SC5086210006 (26 pages) |
29 September 2015 | Alterations to floating charge SC5086210001 (26 pages) |
29 September 2015 | Alterations to floating charge SC5086210006 (26 pages) |
29 September 2015 | Alterations to floating charge SC5086210001 (26 pages) |
28 September 2015 | Alterations to floating charge SC5086210003 (26 pages) |
28 September 2015 | Alterations to floating charge SC5086210002 (26 pages) |
28 September 2015 | Alterations to floating charge SC5086210003 (26 pages) |
28 September 2015 | Alterations to floating charge SC5086210002 (26 pages) |
23 September 2015 | Registration of charge SC5086210008, created on 15 September 2015 (8 pages) |
23 September 2015 | Registration of charge SC5086210008, created on 15 September 2015 (8 pages) |
11 September 2015 | Registration of charge SC5086210004, created on 31 August 2015 (7 pages) |
11 September 2015 | Registration of charge SC5086210005, created on 31 August 2015 (7 pages) |
11 September 2015 | Registration of charge SC5086210004, created on 31 August 2015 (7 pages) |
11 September 2015 | Registration of charge SC5086210005, created on 31 August 2015 (7 pages) |
8 September 2015 | Registration of charge SC5086210007, created on 27 August 2015 (17 pages) |
8 September 2015 | Registration of charge SC5086210007, created on 27 August 2015 (17 pages) |
4 September 2015 | Registration of charge SC5086210006, created on 31 August 2015 (10 pages) |
4 September 2015 | Registration of charge SC5086210006, created on 31 August 2015 (10 pages) |
1 September 2015 | Registration of charge SC5086210002, created on 28 August 2015 (23 pages) |
1 September 2015 | Registration of charge SC5086210003, created on 28 August 2015 (19 pages) |
1 September 2015 | Registration of charge SC5086210003, created on 28 August 2015 (19 pages) |
1 September 2015 | Registration of charge SC5086210002, created on 28 August 2015 (23 pages) |
21 August 2015 | Registration of charge SC5086210001, created on 7 August 2015 (17 pages) |
21 August 2015 | Registration of charge SC5086210001, created on 7 August 2015 (17 pages) |
21 August 2015 | Registration of charge SC5086210001, created on 7 August 2015 (17 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
17 June 2015 | Incorporation
Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation
Statement of capital on 2015-06-17
|