• UK
  • BORDER CARS (AYR) LTD - 130-132 Terregles Street, Dumfries, Dumfrieshire, DG2 9DX, United Kingdom

Company Information

Company registration number
SC408664
Company Status
CLOSED
Country
United Kingdom
Registered Address
130-132 Terregles Street
Dumfries
Dumfrieshire
DG2 9DX
130-132 Terregles Street, Dumfries, Dumfrieshire, DG2 9DX UK

Management

Managing Directors
FUSCO, Michael Vincent
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-10-04
Dissolved on
2019-04-16
SIC/NACE
45111

Ownership

Beneficial Owners
Mr Michael Vincent Fusco
Mrs Lorna Stewart Fusco
-
Mr Aaron Richard Brian Jameson

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2017-08-31
Last Return Made Up To:
2012-10-04

BORDER CARS (AYR) LTD Company Description

BORDER CARS (AYR) LTD is a ltd registered in United Kingdom with the Company reg no SC408664. Its current trading status is "closed". It was registered 2011-10-04. It has declared SIC or NACE codes as "45111". It has 1 director The latest annual return was filed up to 2012-10-04.It can be contacted at 130-132 Terregles Street .
More information

Get BORDER CARS (AYR) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Border Cars (Ayr) Ltd - 130-132 Terregles Street, Dumfries, Dumfrieshire, DG2 9DX, United Kingdom

Did you know? kompany provides original and official company documents for BORDER CARS (AYR) LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2019-04-16) - GAZ2(A)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-21) - CS01

    Add to Cart
     
  • dissolution-application-strike-off-company (2019-01-23) - DS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-03-29) - MR04

    Add to Cart
     
  • gazette-notice-voluntary (2019-01-29) - GAZ1(A)

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-10-15) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-06-06) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-18) - PSC01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-03-22) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-03-22) - TM02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-03-22) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-20) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-medium (2017-04-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-medium (2016-03-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-06-17) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-04-01) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-09-19) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-01-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-01-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2012-02-22) - AA01

    Add to Cart
     
  • legacy (2012-01-19) - MG01s

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2012-01-09) - 466(Scot)

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2012-01-06) - 466(Scot)

    Add to Cart
     
  • legacy (2012-01-06) - MG01s

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-01-04) - AP03

    Add to Cart
     
  • legacy (2011-12-21) - MG01s

    Add to Cart
     
  • incorporation-company (2011-10-04) - NEWINC

    Add to Cart
     

expand_less