BORDERS AUTOMOBILE COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Douglas Ireland Park as a director on 2024-10-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

03/05/223 May 2022 Cessation of Braemar Investments Limited as a person with significant control on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Annual return made up to 2009-04-25 with full list of shareholders

View Document

28/10/2128 October 2021 Notification of Braemar Investments Limited as a person with significant control on 2016-04-06

View Document

28/10/2128 October 2021 Cessation of Archibald Donald Maclean as a person with significant control on 2017-01-01

View Document

15/10/2115 October 2021 Satisfaction of charge 3 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 2 in full

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED DR CLAIRE ALLISON MACLEAN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR ROSS ALASDAIR MACLEAN

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD DONALD MACLEAN / 25/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA AGNES MACLEAN / 25/04/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: ST BOSWELLS GARAGE ST BOSWELLS TD6 0EW

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

15/05/0415 May 2004 DEC MORT/CHARGE *****

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTIC OF MORT/CHARGE *****

View Document

03/04/983 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/04/9519 April 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED 22/08/91

View Document

19/05/9319 May 1993 £ NC 50000/100000 22/08/91

View Document

19/05/9319 May 1993

View Document

07/04/937 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/06/913 June 1991 PARTIC OF MORT/CHARGE 6149

View Document

27/04/9127 April 1991

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991

View Document

25/04/9125 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information