BORDER CARS (CARLISLE) LIMITED
Overview
Company Name | BORDER CARS (CARLISLE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146723 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BORDER CARS (CARLISLE) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BORDER CARS (CARLISLE) LIMITED located?
Registered Office Address | Iais Level One 211 Dumbarton Road G11 6AA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BORDER CARS (CARLISLE) LIMITED?
Company Name | From | Until |
---|---|---|
BORDER CARS MAZDA (CARLISLE) LIMITED | Oct 01, 1993 | Oct 01, 1993 |
What are the latest accounts for BORDER CARS (CARLISLE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for BORDER CARS (CARLISLE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Vincent Fusco on Jan 13, 2020 | 2 pages | CH01 | ||||||||||
Cessation of Aaron Richard Brian Jameson as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 130 - 132 Terregles Street Dumfries Dumfriesshire DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Jan 13, 2020 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter Fawcett Dugmore as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 5 pages | AA | ||||||||||
Notification of Aaron Richard Brain Jameson as a person with significant control on Mar 21, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Peter Fawcett Dugmore as a secretary on Mar 21, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Albert Stairmand as a secretary on Mar 21, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Colin Albert Stairmand as a person with significant control on Mar 21, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a medium company made up to Aug 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a medium company made up to Aug 31, 2015 | 18 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BORDER CARS (CARLISLE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUSCO, Michael Vincent | Director | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | United Kingdom | British | Motor Trader | 4739290001 | ||||
DUGMORE, Peter Fawcett | Secretary | 130 - 132 Terregles Street Dumfries DG2 9DX Dumfriesshire | 244499400001 | |||||||
STAIRMAND, Colin Albert | Secretary | Corberry House 17 New Abbey Road DG2 7NB Dumfries | British | 80758580001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of BORDER CARS (CARLISLE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Aaron Richard Brian Jameson | Mar 21, 2018 | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Albert Stairmand | Apr 06, 2016 | 130 - 132 Terregles Street Dumfries DG2 9DX Dumfriesshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Michael Vincent Fusco | Apr 06, 2016 | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Lorna Stewart Fusco | Apr 06, 2016 | 211 Dumbarton Road G11 6AA Glasgow Iais Level One Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does BORDER CARS (CARLISLE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 19, 2011 Delivered On Jan 06, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jul 29, 2009 Delivered On Aug 03, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Nov 07, 2006 Delivered On Nov 14, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over 57A kingstown industrial estate, carlisle. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 21, 2003 Delivered On Jun 06, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On May 21, 2003 Delivered On Jun 06, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Over vehicle stocks. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Jan 05, 1994 Delivered On Jan 10, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold property site 87B kingstown industr/l estate,kingstown carlislecumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 24, 1993 Delivered On Dec 01, 1993 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0