UKBizDB.co.uk

BORDER CARS GROUP LIMITED

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

This company is commonly known as Border Cars Group Limited. The company was founded 8 years ago and was given the registration number SC508621. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BORDER CARS GROUP LIMITED
Company Number:SC508621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 June 2015
End of financial year:31 August 2017
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director31 August 2018Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

Director20 August 2018Active
130-132, Terregles Street, Dumfries, DG2 9DX

Secretary21 March 2018Active
Corberry House, 17 New Abbey Road, Dumfries, United Kingdom, DG2 7NB

Secretary17 June 2015Active
Lochfield House, Terregles Street, Dumfries, United Kingdom, DG2 9DX

Director17 June 2015Active

People with Significant Control

Mr Aaron Richard Brian Jameson
Notified on:21 March 2018
Status:Active
Date of birth:June 1986
Nationality:English
Address:C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ
Nature of control:
  • Significant influence or control
Mr Colin Albert Stairmand
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:130-132, Terregles Street, Dumfries, DG2 9DX
Nature of control:
  • Significant influence or control
Mrs Lorna Stewart Fusco
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Vincent Fusco
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2022-10-26Address

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

Download
2021-07-22Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2021-03-10Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-04Insolvency

Liquidation in administration progress report scotland.

Download
2020-07-07Insolvency

Liquidation in administration extension of period scotland.

Download
2020-03-05Insolvency

Liquidation in administration progress report scotland.

Download
2019-10-18Insolvency

Liquidation in administration result creditors decision scotland.

Download
2019-09-18Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2019-07-30Address

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

Download
2019-07-26Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type group.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.