BORDER CARS (DUMFRIES) LTD

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

Company number SC228887
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 130-132 TERREGLES STREET, DUMFRIES, 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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a medium company made up to 31 August 2016; Confirmation statement made on 7 March 2017 with updates; Accounts for a medium company made up to 31 August 2015. The most likely internet sites of BORDER CARS (DUMFRIES) LTD are www.bordercarsdumfries.co.uk, and www.border-cars-dumfries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Border Cars Dumfries Ltd is a Private Limited Company. The company registration number is SC228887. Border Cars Dumfries Ltd has been working since 07 March 2002. The present status of the company is Active. The registered address of Border Cars Dumfries Ltd is 130 132 Terregles Street Dumfries Dg2 9dx. . STAIRMAND, Colin Albert is a Secretary of the company. FUSCO, Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
STAIRMAND, Colin Albert
Appointed Date: 07 March 2002

Director
FUSCO, Michael
Appointed Date: 07 March 2002
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

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 (DUMFRIES) LTD Events

21 Apr 2017
Accounts for a medium company made up to 31 August 2016
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Mar 2016
Accounts for a medium company made up to 31 August 2015
24 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

08 Sep 2015
Satisfaction of charge 4 in full
...
... and 43 more events
12 Mar 2002
Secretary resigned
12 Mar 2002
Director resigned
12 Mar 2002
New director appointed
12 Mar 2002
New secretary appointed
07 Mar 2002
Incorporation

BORDER CARS (DUMFRIES) LTD 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…
21 May 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Satisfied on 9 September 2010
Persons entitled: Fce Bank PLC
Description: Charge over vehicle stocks…
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…
24 July 2002
Bond & floating charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…