UKBizDB.co.uk

BORDER AUTOCARE & TYRE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Hislop Farm Cottage, Teviothead, Hawick, TD9 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Wyndhead, East High Street, Lauder, TD2 6RP

Secretary28 May 2004Active
4 Wyndhead, East High Street, Lauder, Berwickshire, Scotland, TD2 6RP

Director03 March 2014Active
Brownrigg Cottage, Commonside, Hawick, United Kingdom, TD9 0LB

Director16 February 2016Active
10 Heronhill Bank, Hawick, TD9 9RY

Secretary30 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 March 2001Active
10, Crumhaughhill Road, Hawick, Scotland, TD9 0BX

Director30 March 2001Active
10 Heronhill Bank, Hawick, TD9 9RY

Director30 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Appoint person director company with name date.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.