This company is commonly known as Border Caravans Limited. The company was founded 21 years ago and was given the registration number SC245575. The firm's registered office is in DUMFRIES. You can find them at C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | BORDER CARAVANS LIMITED |
---|---|---|
Company Number | : | SC245575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 19 January 2019 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 26 August 2022 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 26 August 2022 | Active |
Rose Cottage,, Smithfield Kirklinton, Carlisle, CA6 6BP | Director | 15 April 2003 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 25 July 2013 | Active |
Rose Cottage,, Smithfield, Kirklinton, Carlisle, CA6 6BP | Director | 15 April 2003 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 15 April 2003 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Director | 15 April 2003 | Active |
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, United Kingdom, DG1 3SJ | Secretary | 15 April 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 12 March 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 12 March 2003 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 12 March 2003 | Active |
Border Caravans Holdings Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Turcan Connell, Princes Exchange, Edinburgh, Scotland, EH3 9EE |
Nature of control | : |
|
Mr Brian Wetherley | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Old Mill, Kirkpatrick Fleming, Lockerbie, Scotland, DG11 3BA |
Nature of control | : |
|
Mrs Jean Wetherley | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Old Mill, Kirkpatrick Fleming, Lockerbie, Scotland, DG11 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Change person secretary company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.