BORDER CARAVANS LIMITED
Overview
| Company Name | BORDER CARAVANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC245575 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BORDER CARAVANS LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is BORDER CARAVANS LIMITED located?
| Registered Office Address | C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BORDER CARAVANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TM 1196 LIMITED | Mar 12, 2003 | Mar 12, 2003 |
What are the latest accounts for BORDER CARAVANS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BORDER CARAVANS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for BORDER CARAVANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Director's details changed for Mrs Sarah Jane Taylor on Dec 17, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith Peter Taylor on Dec 17, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Border Caravans Holdings Limited as a person with significant control on Jan 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Brian Wetherley as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Jean Wetherley as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Change of details for Mr Brian Wetherley as a person with significant control on Aug 09, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Jean Wetherley as a person with significant control on Aug 09, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Stuart Angus Macdonald as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dale Alexander Gifford as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Jean Wetherley as a secretary on Jun 24, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Who are the officers of BORDER CARAVANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLYLE, Natasha Ellis | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | United Kingdom | British | 254433770001 | |||||
| GIFFORD, Dale Alexander | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | Scotland | British | 299527240001 | |||||
| MACDONALD, Stuart Angus | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | Scotland | British | 299527400001 | |||||
| TAYLOR, Keith Peter | Director | c/o Farries, Kirk & Mcvean Tinwald Downs Road Heathhall DG1 3SJ Dumfries Dumfries Enterprise Park United Kingdom | United Kingdom | British | 89263160002 | |||||
| TAYLOR, Peter Brian Robert | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | United Kingdom | British | 180100580001 | |||||
| TAYLOR, Sarah Jane | Director | c/o Farries, Kirk & Mcvean Tinwald Downs Road Heathhall DG1 3SJ Dumfries Dumfries Enterprise Park United Kingdom | United Kingdom | British | 89263100002 | |||||
| WETHERLEY, Brian | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | England | British | 89262980009 | |||||
| WETHERLEY, Jean | Director | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | England | British | 89263020009 | |||||
| WETHERLEY, Jean | Secretary | Dumfries Enterprise Park, Tinwald Downs Road Heathhall DG1 3SJ Dumfries C/O Farries, Kirk & Mcvean United Kingdom | British | 89263020004 | ||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of BORDER CARAVANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Border Caravans Holdings Limited | Jan 31, 2024 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Wetherley | Mar 12, 2017 | Kirkpatrick Fleming DG11 3BA Lockerbie The Old Mill Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jean Wetherley | Mar 12, 2017 | Kirkpatrick Fleming DG11 3BA Lockerbie The Old Mill Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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