BORDER CARS (DUMFRIES) LTD

BORDER CARS (DUMFRIES) LTD

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

    Company NameBORDER CARS (DUMFRIES) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228887
    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 (DUMFRIES) LTD?

    • 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
    • Maintenance and repair of motor vehicles (45200) / 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 (DUMFRIES) LTD located?

    Registered Office Address
    Iais Level One
    211 Dumbarton Road
    G11 6AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BORDER CARS (DUMFRIES) LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for BORDER CARS (DUMFRIES) LTD?

    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

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Michael 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 DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Jan 13, 2020

    1 pagesAD01

    Satisfaction of charge 5 in full

    4 pagesMR04

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

    5 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 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

    Confirmation statement made on Mar 07, 2018 with updates

    4 pagesCS01

    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 02, 2018

    1 pagesPSC07

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

    18 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    7 pagesCS01

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

    17 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2014

    23 pagesAA

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of BORDER CARS (DUMFRIES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSCO, Michael
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Director
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    United KingdomBritish80758670001
    DUGMORE, Peter Fawcett
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    Secretary
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    244466920001
    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
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BORDER CARS (DUMFRIES) LTD?

    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
    Apr 06, 2016
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    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: Scotland
    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 (DUMFRIES) LTD 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)
    • Jun 19, 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
    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
    Charge 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
    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 Jul 24, 2002
    Delivered On Jul 31, 2002
    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
    • Jul 31, 2002Registration 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