This company is commonly known as Border Autocare & Tyre Services Limited. The company was founded 23 years ago and was given the registration number SC217592. The firm's registered office is in HAWICK. You can find them at Hislop Farm Cottage, Teviothead, Hawick, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BORDER AUTOCARE & TYRE SERVICES LIMITED |
---|---|---|
Company Number | : | SC217592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hislop Farm Cottage, Teviothead, Hawick, TD9 0PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Wyndhead, East High Street, Lauder, TD2 6RP | Secretary | 28 May 2004 | Active |
4 Wyndhead, East High Street, Lauder, Berwickshire, Scotland, TD2 6RP | Director | 03 March 2014 | Active |
Brownrigg Cottage, Commonside, Hawick, United Kingdom, TD9 0LB | Director | 16 February 2016 | Active |
10 Heronhill Bank, Hawick, TD9 9RY | Secretary | 30 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 March 2001 | Active |
10, Crumhaughhill Road, Hawick, Scotland, TD9 0BX | Director | 30 March 2001 | Active |
10 Heronhill Bank, Hawick, TD9 9RY | Director | 30 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 March 2001 | Active |
Mr Brian Steel | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brownrigg Cottage, Commonside, Hawick, United Kingdom, TD9 0LB |
Nature of control | : |
|
Mrs Nicola Fiona Batchelor | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4 Wyndhead, East High Street, Lauder, Scotland, TD2 6RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.