BORDER CARS (CARLISLE) LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 9DX

Company number SC146723
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address 130 - 132 TERREGLES STREET, DUMFRIES, DUMFRIESSHIRE, DG2 9DX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a medium company made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a medium company made up to 31 August 2015. The most likely internet sites of BORDER CARS (CARLISLE) LIMITED are www.bordercarscarlisle.co.uk, and www.border-cars-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Border Cars Carlisle Limited is a Private Limited Company. The company registration number is SC146723. Border Cars Carlisle Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of Border Cars Carlisle Limited is 130 132 Terregles Street Dumfries Dumfriesshire Dg2 9dx. . STAIRMAND, Colin Albert is a Secretary of the company. FUSCO, Michael Vincent is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
STAIRMAND, Colin Albert
Appointed Date: 01 October 1993

Director
FUSCO, Michael Vincent
Appointed Date: 01 October 1993
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Persons With Significant Control

Mr Michael Vincent Fusco
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Stewart Fusco
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Albert Stairmand
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

BORDER CARS (CARLISLE) LIMITED Events

21 Apr 2017
Accounts for a medium company made up to 31 August 2016
24 Nov 2016
Confirmation statement made on 1 October 2016 with updates
29 Mar 2016
Accounts for a medium company made up to 31 August 2015
16 Dec 2015
Satisfaction of charge 5 in full
16 Dec 2015
Satisfaction of charge 2 in full
...
... and 64 more events
01 Dec 1993
Partic of mort/charge *
11 Oct 1993
Company name changed border cars mazda (carlisle) lim ited\certificate issued on 12/10/93

11 Oct 1993
Company name changed\certificate issued on 11/10/93
05 Oct 1993
Secretary resigned

01 Oct 1993
Incorporation

BORDER CARS (CARLISLE) LIMITED Charges

19 December 2011
Floating charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
29 July 2009
Floating charge
Delivered: 3 August 2009
Status: Satisfied on 8 September 2015
Persons entitled: Santander Consumer (UK) PLC
Description: Undertaking & all property & assets present & future…
7 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over 57A kingstown industrial estate…
21 May 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Satisfied on 9 September 2010
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
21 May 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Satisfied on 9 September 2010
Persons entitled: Fce Bank PLC
Description: Over vehicle stocks…
5 January 1994
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property site 87B kingstown industr/l…
24 November 1993
Bond & floating charge
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…