Borders Automobile Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • 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

Last balance sheet date2022-03-31
Trade Debtors£6,823,579 +32.89%
Employees£128 -8.60%
Operating Profit£2,830,011 +55.37%
Total assets£8,469,473 +22.82%

Details

Company type Private Limited Company, Active
Company Number SC131487
Record last updated Wednesday, April 23, 2025 12:51:47 PM UTC
Official Address Border Toyota St Boswells Garage Melrose Jedburgh And District
Locality Jedburgh And District
Region Scottish Borders, Scotland
Postal Code TD60EW
Sector Maintenance and repair of motor vehicles

Charts

Visits

BORDERS AUTOMOBILE COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-112022-122025-50123

Searches

BORDERS AUTOMOBILE COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2022 Resignation of one Director (a man) 14131... Resignation of one Director (a man) 14131...
Registry Mar 1, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 1, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 1, 2022 Nine appointments: 9 men Nine appointments: 9 men
Registry Jan 1, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 1, 2017 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jun 3, 2013 Annual accounts Annual accounts
Registry May 21, 2013 Annual return Annual return
Financials Jun 13, 2012 Annual accounts Annual accounts
Registry May 8, 2012 Annual return Annual return
Registry Dec 8, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Dec 8, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Apr 28, 2011 Annual return Annual return
Financials Apr 7, 2011 Annual accounts Annual accounts
Registry Apr 28, 2010 Annual return Annual return
Registry Apr 28, 2010 Change of particulars for director Change of particulars for director
Registry Apr 28, 2010 Change of particulars for director 14131... Change of particulars for director 14131...
Financials Apr 22, 2010 Annual accounts Annual accounts
Financials Jul 20, 2009 Annual accounts 14131... Annual accounts 14131...
Registry May 5, 2009 Annual return Annual return
Financials Jun 2, 2008 Annual accounts Annual accounts
Registry May 29, 2008 Annual return Annual return
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry May 1, 2007 Annual return Annual return
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Apr 26, 2006 Annual return Annual return
Financials May 9, 2005 Annual accounts Annual accounts
Registry Apr 29, 2005 Annual return Annual return
Registry Feb 15, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 1, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 1, 2005 Resignation of one Business Consultant and one Secretary (a man) Resignation of one Business Consultant and one Secretary (a man)
Registry Nov 15, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 13, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 15, 2004 Dec mort/charge Dec mort/charge
Registry Apr 27, 2004 Annual return Annual return
Financials Oct 14, 2003 Annual accounts Annual accounts
Registry Apr 28, 2003 Annual return Annual return
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry Apr 29, 2002 Annual return Annual return
Registry Mar 4, 2002 Appointment of a director Appointment of a director
Registry Dec 31, 2001 Appointment of a man as Business Consultant and Director Appointment of a man as Business Consultant and Director
Financials Oct 4, 2001 Annual accounts Annual accounts
Registry Apr 27, 2001 Annual return Annual return
Financials Jul 3, 2000 Annual accounts Annual accounts
Registry Apr 26, 2000 Annual return Annual return
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Aug 16, 1999 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 3, 1999 Alteration to mortgage/charge 14131... Alteration to mortgage/charge 14131...
Registry Apr 14, 1999 Annual return Annual return
Registry Apr 21, 1998 Annual return 14131... Annual return 14131...
Registry Apr 9, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 3, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 3, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Feb 20, 1998 Annual accounts Annual accounts
Financials May 16, 1997 Annual accounts 14131... Annual accounts 14131...
Registry May 1, 1997 Annual return Annual return
Registry Apr 17, 1996 Annual return 14131... Annual return 14131...
Financials Feb 29, 1996 Annual accounts Annual accounts
Registry Oct 25, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 19, 1995 Annual return Annual return
Financials Feb 10, 1995 Annual accounts Annual accounts
Registry May 26, 1994 Director's particulars changed Director's particulars changed
Registry May 26, 1994 Annual return Annual return
Financials Mar 29, 1994 Annual accounts Annual accounts
Financials Jan 10, 1994 Annual accounts 14131... Annual accounts 14131...
Registry May 27, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 27, 1993 Annual return Annual return
Registry May 27, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 19, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 7, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 8, 1992 Annual return Annual return
Registry Jun 8, 1992 Registered office changed Registered office changed
Registry Nov 29, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Jun 3, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 27, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1991 Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)