Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Border Cars (Carlisle) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number SC146723
Record last updated Monday, October 29, 2018 2:35:45 PM UTC
Official Address 130 Terregles Street North West Dumfries
There are 15 companies registered at this street
Locality North West Dumfries
Region Dumfries And Galloway, Scotland
Postal Code DG29DX
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

BORDER CARS (CARLISLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-112025-22025-3012

Directors

Document Type Publication date Download link
Registry Aug 31, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 21, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 21, 2018 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Mar 21, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Oct 23, 2013 Annual return Annual return
Financials Dec 24, 2012 Annual accounts Annual accounts
Registry Oct 17, 2012 Annual return Annual return
Registry Jan 9, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 6, 2012 Alteration to mortgage/charge 14146... Alteration to mortgage/charge 14146...
Registry Jan 6, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 6, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Nov 28, 2011 Annual accounts Annual accounts
Registry Oct 20, 2011 Annual return Annual return
Registry Jan 10, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 18, 2010 Annual return Annual return
Registry Sep 9, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 9, 2010 Statement of satisfaction in full or in part of a floating charge 14146... Statement of satisfaction in full or in part of a floating charge 14146...
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Oct 23, 2009 Annual return Annual return
Registry Oct 23, 2009 Change of particulars for director Change of particulars for director
Registry Aug 3, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Financials Feb 5, 2008 Annual accounts Annual accounts
Registry Oct 23, 2007 Annual return Annual return
Registry Nov 14, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 17, 2006 Annual return Annual return
Financials Jul 27, 2006 Annual accounts Annual accounts
Financials Jan 6, 2006 Annual accounts 14146... Annual accounts 14146...
Registry Oct 14, 2005 Annual return Annual return
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Oct 11, 2004 Annual return Annual return
Financials Jan 31, 2004 Annual accounts Annual accounts
Registry Oct 17, 2003 Annual return Annual return
Registry Sep 30, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 22, 2003 Alteration to mortgage/charge 14146... Alteration to mortgage/charge 14146...
Registry Sep 22, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 6, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 6, 2003 Particulars of mortgage/charge 14146... Particulars of mortgage/charge 14146...
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Oct 17, 2002 Annual return Annual return
Financials Jan 22, 2002 Annual accounts Annual accounts
Registry Oct 29, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Oct 19, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Oct 5, 1999 Annual return Annual return
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Annual return Annual return
Registry Nov 3, 1997 Annual return 14146... Annual return 14146...
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Nov 28, 1996 Annual return Annual return
Financials Aug 1, 1996 Annual accounts Annual accounts
Registry Oct 5, 1995 Annual return Annual return
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Oct 5, 1994 Annual return Annual return
Registry May 24, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Jan 10, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 1, 1993 Particulars of mortgage/charge 14146... Particulars of mortgage/charge 14146...
Registry Oct 11, 1993 Change of name certificate Change of name certificate
Registry Oct 11, 1993 Change of name certificate 14146... Change of name certificate 14146...
Registry Oct 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1993 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Oct 1, 1993 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)