-
BORDER CARS (LILLYHALL) LTD - Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, United Kingdom
Company Information
- Company registration number
- SC383007
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Iais Level One
- 211 Dumbarton Road
- Glasgow
- G11 6AA
- Scotland Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland UK
Management
- Managing Directors
- FUSCO, Michael Vincent
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-03
- Dissolved on
- 2020-11-03
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- Mr Michael Vincent Fusco
- -
- Mrs Lorna Stewart Fusco
- Mr Aaron Richard Brian Jameson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Last Return Made Up To:
- 2012-08-03
- Annual Return
- Due Date: 2020-01-04
- Last Date: 2018-12-21
-
BORDER CARS (LILLYHALL) LTD Company Description
- BORDER CARS (LILLYHALL) LTD is a ltd registered in United Kingdom with the Company reg no SC383007. Its current trading status is "closed". It was registered 2010-08-03. It has declared SIC or NACE codes as "45111". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-08-03.It can be contacted at Iais Level One .
Get BORDER CARS (LILLYHALL) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Border Cars (Lillyhall) Ltd - Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, United Kingdom
Did you know? kompany provides original and official company documents for BORDER CARS (LILLYHALL) LTD 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 2019
-
accounts-with-accounts-type-dormant (2019-06-06) - AA
-
confirmation-statement-with-no-updates (2019-02-19) - CS01
-
mortgage-satisfy-charge-full (2019-04-11) - MR04
-
mortgage-satisfy-charge-full (2019-05-11) - MR04
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-10-15) - TM02
-
cessation-of-a-person-with-significant-control (2018-03-22) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-03-22) - TM02
-
confirmation-statement-with-updates (2018-01-05) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
accounts-with-accounts-type-dormant (2018-06-06) - AA
-
appoint-person-secretary-company-with-name-date (2018-03-22) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-04-21) - AA
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-03-29) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
mortgage-satisfy-charge-full (2015-09-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
accounts-with-accounts-type-full (2015-04-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
mortgage-alter-floating-charge-with-number (2012-01-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-01-06) - 466(Scot)
-
legacy (2012-01-06) - MG01s
-
accounts-with-accounts-type-full (2012-12-24) - AA
keyboard_arrow_right 2011
-
legacy (2011-03-09) - MG01s
-
legacy (2011-03-22) - MG01s
-
change-account-reference-date-company-previous-shortened (2011-07-05) - AA01
-
legacy (2011-08-08) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
-
mortgage-alter-floating-charge-with-number (2011-09-07) - 466(Scot)
-
accounts-with-accounts-type-dormant (2011-09-22) - AA
-
change-account-reference-date-company-current-extended (2011-09-30) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-03) - NEWINC