Advanced company searchLink opens in new window

BORDERS CAR LEASING LIMITED

Company number SC401060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014
08 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Tony Stevenson as a director
03 Feb 2012 TM01 Termination of appointment of Parbinder Sandu as a director
25 Aug 2011 TM01 Termination of appointment of Tony Stevenson as a director
06 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted