Background WavePink WaveYellow Wave

BORDERS AUTOMOBILE COMPANY LIMITED (SC131487)

BORDERS AUTOMOBILE COMPANY LIMITED (SC131487) is an active UK company. incorporated on 25 April 1991. with registered office in Hamilton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. BORDERS AUTOMOBILE COMPANY LIMITED has been registered for 34 years. Current directors include CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron and 3 others.

Company Number
SC131487
Status
active
Type
ltd
Incorporated
25 April 1991
Age
34 years
Address
Park House, Hamilton, ML3 0AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CUMMING, William, HARE, Robert Brown, MACKAY, Ian Barron, NOBLE, Alasdair George, PARK, Graeme Thomas, PARK, Ross William
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERS AUTOMOBILE COMPANY LIMITED

BORDERS AUTOMOBILE COMPANY LIMITED is an active company incorporated on 25 April 1991 with the registered office located in Hamilton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. BORDERS AUTOMOBILE COMPANY LIMITED was registered 34 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 34 years ago

Company No

SC131487

LTD Company

Age

34 Years

Incorporated 25 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Park House 14 Bothwell Road Hamilton, ML3 0AY,

Previous Addresses

Border Toyota St Boswells Garage St Boswells, Melrose TD6 0EW
From: 25 April 1991To: 7 March 2022
Timeline

21 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Director Left
May 22
Director Left
Nov 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CUMMING, William

Active
14 Bothwell Road, HamiltonML3 0AY
Born January 1967
Director
Appointed 01 Mar 2022

HARE, Robert Brown

Active
14 Bothwell Road, HamiltonML3 0AY
Born September 1960
Director
Appointed 01 Mar 2022

MACKAY, Ian Barron

Active
14 Bothwell Road, HamiltonML3 0AY
Born February 1949
Director
Appointed 01 Mar 2022

NOBLE, Alasdair George

Active
14 Bothwell Road, HamiltonML3 0AY
Born May 1972
Director
Appointed 01 Mar 2022

PARK, Graeme Thomas

Active
14 Bothwell Road, HamiltonML3 0AY
Born January 1984
Director
Appointed 01 Mar 2022

PARK, Ross William

Active
14 Bothwell Road, HamiltonML3 0AY
Born December 1981
Director
Appointed 01 Mar 2022

MACLEAN, Archibald Donald

Resigned
3 Whitehouse Terrace, EdinburghEH9 2EU
Secretary
Appointed 25 Apr 1991
Resigned 01 Jan 2005

MACLEAN, Patricia Agnes

Resigned
Braemar House, EdinburghEH9 2EU
Secretary
Appointed 01 Jan 2005
Resigned 01 Mar 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Apr 1991
Resigned 25 Apr 1991

BRYCE, Alexander Stewart

Resigned
14 Bothwell Road, HamiltonML3 0AY
Born February 1966
Director
Appointed 01 Mar 2022
Resigned 31 May 2022

MACLEAN, Archibald Donald

Resigned
3 Whitehouse Terrace, EdinburghEH9 2EU
Born August 1956
Director
Appointed 31 Dec 2001
Resigned 01 Mar 2022

MACLEAN, Claire Allison, Dr

Resigned
St. Boswells Garage, St. BoswellsTD6 0EW
Born June 1981
Director
Appointed 16 Nov 2011
Resigned 01 Mar 2022

MACLEAN, Patricia Agnes

Resigned
Braemar House, EdinburghEH9 2EU
Born October 1960
Director
Appointed 25 Apr 1991
Resigned 01 Mar 2022

MACLEAN, Ross Alasdair

Resigned
St. Boswells Garage, St. BoswellsTD6 0EW
Born March 1985
Director
Appointed 16 Nov 2011
Resigned 01 Mar 2022

PARK, Douglas Ireland

Resigned
14 Bothwell Road, HamiltonML3 0AY
Born June 1950
Director
Appointed 01 Mar 2022
Resigned 29 Oct 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Apr 1991
Resigned 25 Apr 1991

Persons with significant control

3

1 Active
2 Ceased
14 Bothwell Road, HamiltonML3 0AY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Archibald Donald Maclean

Ceased
Border Toyota, St Boswells, MelroseTD6 0EW
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
St. Boswells, MelroseTD6 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2021
AR01AR01
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Medium
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Medium
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Medium
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Medium
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
20 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Medium
13 September 2004
AAAnnual Accounts
Legacy
18 May 2004
410(Scot)410(Scot)
Legacy
15 May 2004
419a(Scot)419a(Scot)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Mortgage Alter Floating Charge
16 August 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 August 1999
466(Scot)466(Scot)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
9 April 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 April 1998
466(Scot)466(Scot)
Legacy
3 April 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
25 October 1995
225(1)225(1)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
123Notice of Increase in Nominal Capital
Legacy
7 April 1993
225(1)225(1)
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
224224
Legacy
3 June 1991
410(Scot)410(Scot)
Legacy
27 April 1991
287Change of Registered Office
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Incorporation Company
25 April 1991
NEWINCIncorporation