Border Cars Group Limited

DataGardener
in administration
Large Enterprise

Border Cars Group Limited

sc508621Private Limited With Share Capital

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

17/06/2015

Company Age

10 years

Directors

2

Employees

316

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Border Cars Group Limited (sc508621) is a private limited with share capital incorporated on 17/06/2015 (10 years old) and registered in glasgow, G28NJ. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Border cars group is one of the leading motor retail groups in ayrshire, south west scotland and cumbria, with seven sites in dumfries, ayr, stranraer, carlisle and workington. since 1977, 7 days a week, we have focused on providing a high quality service to customers. we work hard to be successfu...

Private Limited With Share Capital
SIC: 45111
Large Enterprise
Incorporated 17/06/2015
G28NJ
316 employees

Financial Overview

Total Assets

£31.45M

Liabilities

£25.72M

Net Assets

£5.72M

Turnover

£79.24M

Cash

£1.32M

Key Metrics

316

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

8

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2
Category:Insolvency
Date:22-07-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-03-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:04-09-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-07-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:05-03-2020
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:18-10-2019
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:26-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-04-2017
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:29-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-01-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-10-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-09-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-09-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-09-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Capital Allotment Shares
Category:Capital
Date:22-06-2015
Incorporation Company
Category:Incorporation
Date:17-06-2015

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date24/08/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8Nj, G28NJRegistered

Related Companies

1

Contact