BORDERS AUTOMOBILE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORDERS AUTOMOBILE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC131487

Incorporation date

25/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Park House, 14 Bothwell Road, Hamilton ML3 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon21/04/2026
Termination of appointment of Robert Brown Hare as a director on 2026-04-05
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of Douglas Ireland Park as a director on 2024-10-29
dot icon24/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon31/05/2022
Termination of appointment of Alexander Stewart Bryce as a director on 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon03/05/2022
Cessation of Braemar Investments Limited as a person with significant control on 2022-03-01
dot icon09/03/2022
Notification of Park's of Hamilton (Holdings) Limited as a person with significant control on 2022-03-01
dot icon09/03/2022
Change of details for Braemar Investments Limited as a person with significant control on 2022-03-01
dot icon09/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon07/03/2022
Termination of appointment of Archibald Donald Maclean as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Ross Alasdair Maclean as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Claire Allison Maclean as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Patricia Agnes Maclean as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr William Cumming as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Alexander Stewart Bryce as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Robert Brown Hare as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Alasdair George Noble as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Ross William Park as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Ian Barron Mackay as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Douglas Park as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Graeme Thomas Park as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Patricia Agnes Maclean as a secretary on 2022-03-01
dot icon07/03/2022
Registered office address changed from Border Toyota St Boswells Garage St Boswells, Melrose TD6 0EW to Park House 14 Bothwell Road Hamilton ML3 0AY on 2022-03-07
dot icon22/11/2021
Annual return made up to 2009-04-25 with full list of shareholders
dot icon28/10/2021
Notification of Braemar Investments Limited as a person with significant control on 2016-04-06
dot icon28/10/2021
Cessation of Archibald Donald Maclean as a person with significant control on 2017-01-01
dot icon15/10/2021
Satisfaction of charge 2 in full
dot icon15/10/2021
Satisfaction of charge 3 in full
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon03/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon13/06/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon08/12/2011
Appointment of Dr Claire Allison Maclean as a director
dot icon08/12/2011
Appointment of Mr Ross Alasdair Maclean as a director
dot icon28/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon07/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/04/2010
Director's details changed for Mrs Patricia Agnes Maclean on 2010-04-25
dot icon28/04/2010
Director's details changed for Archibald Donald Maclean on 2010-04-25
dot icon28/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon22/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon05/05/2009
Return made up to 25/04/09; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/05/2008
Return made up to 25/04/08; no change of members
dot icon03/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon01/05/2007
Return made up to 25/04/07; no change of members
dot icon01/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon26/04/2006
Return made up to 25/04/06; full list of members
dot icon09/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon29/04/2005
Return made up to 25/04/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: st boswells garage st boswells TD6 0EW
dot icon13/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/05/2004
Partic of mort/charge *
dot icon15/05/2004
Dec mort/charge *
dot icon27/04/2004
Return made up to 25/04/04; full list of members
dot icon14/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/04/2003
Return made up to 25/04/03; full list of members
dot icon05/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/04/2002
Return made up to 25/04/02; full list of members
dot icon04/03/2002
New director appointed
dot icon04/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/04/2001
Return made up to 25/04/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 25/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Alterations to a floating charge
dot icon03/08/1999
Alterations to a floating charge
dot icon14/04/1999
Return made up to 25/04/99; no change of members
dot icon21/04/1998
Return made up to 25/04/98; no change of members
dot icon09/04/1998
Alterations to a floating charge
dot icon03/04/1998
Alterations to a floating charge
dot icon03/04/1998
Partic of mort/charge *
dot icon20/02/1998
Accounts for a small company made up to 1997-12-31
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1997
Return made up to 25/04/97; full list of members
dot icon17/04/1996
Return made up to 25/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-07-31
dot icon25/10/1995
Accounting reference date extended from 31/07 to 31/12
dot icon19/04/1995
Return made up to 25/04/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 25/04/94; full list of members
dot icon29/03/1994
Accounts for a small company made up to 1993-07-31
dot icon10/01/1994
Full accounts made up to 1992-07-31
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Ad 22/08/91--------- £ si 100000@1
dot icon27/05/1993
Return made up to 25/04/93; no change of members
dot icon19/05/1993
£ nc 50000/100000 22/08/91
dot icon07/04/1993
Accounting reference date shortened from 30/06 to 31/07
dot icon08/06/1992
Return made up to 25/04/92; full list of members
dot icon29/11/1991
Accounting reference date notified as 30/06
dot icon03/06/1991
Partic of mort/charge 6149
dot icon27/04/1991
Registered office changed on 27/04/91 from: 24 great king street edinburgh EH3 6QN
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

136
2023
change arrow icon-99.99 % *

* during past year

Cash in Bank

£98.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
128
8.00M
-
0.00
1.21M
-
2023
136
8.85M
-
24.04M
98.00
-
2023
136
8.85M
-
24.04M
98.00
-

Employees

2023

Employees

136 Ascended6 % *

Net Assets(GBP)

8.85M £Ascended10.64 % *

Total Assets(GBP)

-

Turnover(GBP)

24.04M £Ascended- *

Cash in Bank(GBP)

98.00 £Descended-99.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
25/04/1991 - 25/04/1991
3784
Maclean, Archibald Donald
Director
31/12/2001 - 01/03/2022
13
Park, Graeme Thomas
Director
01/03/2022 - Present
35
Cumming, William
Director
01/03/2022 - Present
25
Mackay, Ian Barron
Director
01/03/2022 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

25
KIRKELLA LIMITEDThe Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire HU13 0LH
Active

Category:

Marine fishing

Comp. code:

03817237

Reg. date:

30/07/1999

Turnover:

-

No. of employees:

-
DECKERS TRADING LTDUnit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX
Active

Category:

Production of meat and poultry meat products

Comp. code:

02188064

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

-
SWARCO UK LIMITED1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7RA
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

02754698

Reg. date:

09/10/1992

Turnover:

-

No. of employees:

-
LUBENHAM 1 LIMITEDThe Mills, Canal Street, Derby, Derbyshire DE1 2RJ
Active

Category:

Construction of domestic buildings

Comp. code:

11615834

Reg. date:

10/10/2018

Turnover:

-

No. of employees:

-
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED5 Grange Way, Colchester, Essex CO2 8HG
Active

Category:

Electrical installation

Comp. code:

06352336

Reg. date:

24/08/2007

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS AUTOMOBILE COMPANY LIMITED

BORDERS AUTOMOBILE COMPANY LIMITED is an(a) Active company incorporated on 25/04/1991 with the registered office located at Park House, 14 Bothwell Road, Hamilton ML3 0AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 136 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS AUTOMOBILE COMPANY LIMITED?

toggle

BORDERS AUTOMOBILE COMPANY LIMITED is currently Active. It was registered on 25/04/1991 .

Where is BORDERS AUTOMOBILE COMPANY LIMITED located?

toggle

BORDERS AUTOMOBILE COMPANY LIMITED is registered at Park House, 14 Bothwell Road, Hamilton ML3 0AY.

What does BORDERS AUTOMOBILE COMPANY LIMITED do?

toggle

BORDERS AUTOMOBILE COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BORDERS AUTOMOBILE COMPANY LIMITED have?

toggle

BORDERS AUTOMOBILE COMPANY LIMITED had 136 employees in 2023.

What is the latest filing for BORDERS AUTOMOBILE COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Robert Brown Hare as a director on 2026-04-05.