BORDER CARS (CARLISLE) LIMITED

BORDER CARS (CARLISLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBORDER CARS (CARLISLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146723
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BORDER CARS (CARLISLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDER CARS MAZDA (CARLISLE) LIMITEDOct 01, 1993Oct 01, 1993

    What are the latest accounts for BORDER CARS (CARLISLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for BORDER CARS (CARLISLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Vincent Fusco on Jan 13, 2020

    2 pagesCH01

    Cessation of Aaron Richard Brian Jameson as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Fawcett Dugmore as a secretary on Aug 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2017

    5 pagesAA

    Notification of Aaron Richard Brain Jameson as a person with significant control on Mar 21, 2018

    2 pagesPSC01

    Appointment of Mr Peter Fawcett Dugmore as a secretary on Mar 21, 2018

    2 pagesAP03

    Termination of appointment of Colin Albert Stairmand as a secretary on Mar 21, 2018

    1 pagesTM02

    Cessation of Colin Albert Stairmand as a person with significant control on Mar 21, 2018

    1 pagesPSC07

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Accounts for a medium company made up to Aug 31, 2016

    18 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    7 pagesCS01

    Accounts for a medium company made up to Aug 31, 2015

    18 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of BORDER CARS (CARLISLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSCO, Michael Vincent
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Director
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    United KingdomBritishMotor Trader4739290001
    DUGMORE, Peter Fawcett
    130 - 132 Terregles Street
    Dumfries
    DG2 9DX Dumfriesshire
    Secretary
    130 - 132 Terregles Street
    Dumfries
    DG2 9DX Dumfriesshire
    244499400001
    STAIRMAND, Colin Albert
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    Secretary
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    British80758580001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of BORDER CARS (CARLISLE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aaron Richard Brian Jameson
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Mar 21, 2018
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Albert Stairmand
    130 - 132 Terregles Street
    Dumfries
    DG2 9DX Dumfriesshire
    Apr 06, 2016
    130 - 132 Terregles Street
    Dumfries
    DG2 9DX Dumfriesshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Vincent Fusco
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Apr 06, 2016
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Lorna Stewart Fusco
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Apr 06, 2016
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BORDER CARS (CARLISLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2012Registration of a charge (MG01s)
    • Jan 06, 2012Alteration to a floating charge (466 Scot)
    • May 18, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Santander Consumer (UK) PLC
    Transactions
    • Aug 03, 2009Registration of a charge (410)
    • Jan 06, 2011Alteration to a floating charge (466 Scot)
    • Jan 09, 2012Alteration to a floating charge (466 Scot)
    • Sep 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 2006Registration of a charge (410)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    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
    • Fce Bank PLC
    Transactions
    • Jun 06, 2003Registration of a charge (410)
    • Sep 22, 2003Alteration to a floating charge (466 Scot)
    • Sep 09, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Fce Bank PLC
    Transactions
    • Jun 06, 2003Registration of a charge (410)
    • Sep 22, 2003Alteration to a floating charge (466 Scot)
    • Sep 09, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 1994Registration of a charge (410)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 1993Registration of a charge (410)
    • Sep 30, 2003Alteration to a floating charge (466 Scot)
    • Jan 10, 2011Alteration to a floating charge (466 Scot)
    • Jan 06, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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