-
BORDER CARS GROUP LIMITED - 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, United Kingdom
Company Information
- Company registration number
- SC508621
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Atlantic Quay
- 70 York Street
- Glasgow
- G2 8JX 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX UK
Management
- Managing Directors
- JAMESON, Aaron Richard Brian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-17
- Age Of Company 2015-06-17 8 years
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- Mr Michael Vincent Fusco
- Mrs Lorna Stewart Fusco
- -
- Mr Aaron Richard Brian Jameson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-08-24
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2019-07-21
- Last Date: 2018-07-07
-
BORDER CARS GROUP LIMITED Company Description
- BORDER CARS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC508621. Its current trading status is "live". It was registered 2015-06-17. It has declared SIC or NACE codes as "45111". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at 4 Atlantic Quay .
Get BORDER CARS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Border Cars Group Limited - 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, United Kingdom
- 2015-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BORDER CARS GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report-scotland (2020-09-04) - AM10(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-03-05) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-07-07) - AM19(Scot)
keyboard_arrow_right 2019
-
liquidation-in-administration-notice-administrators-proposals-scotland (2019-09-18) - AM03(Scot)
-
liquidation-in-administration-result-creditors-decision-scotland (2019-10-18) - AM07(Scot)
-
mortgage-satisfy-charge-full (2019-03-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
-
liquidation-in-administration-appointment-of-administrator-scotland (2019-07-26) - AM01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-30) - AD01
-
change-account-reference-date-company-previous-shortened (2019-05-24) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-22) - PSC07
-
appoint-person-director-company-with-name-date (2018-10-19) - AP01
-
appoint-person-director-company-with-name-date (2018-08-29) - AP01
-
termination-secretary-company-with-name-termination-date (2018-08-29) - TM02
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
accounts-with-accounts-type-group (2018-06-06) - AA
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
appoint-person-secretary-company-with-name-date (2018-03-22) - AP03
-
termination-secretary-company-with-name-termination-date (2018-03-22) - TM02
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-21) - CS01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2017-02-13) - MR01
-
accounts-with-accounts-type-group (2017-04-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
accounts-with-accounts-type-group (2016-03-29) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-18) - AA01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-06-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-11) - MR01
-
mortgage-alter-floating-charge-with-number (2015-09-28) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2015-09-29) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2015-10-01) - 466(Scot)
-
incorporation-company (2015-06-17) - NEWINC