Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORDER CARAVANS LIMITED
Company Information for

BORDER CARAVANS LIMITED

C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD, HEATHHALL, DUMFRIES, DG1 3SJ,
Company Registration Number
SC245575
Private Limited Company
Active

Company Overview

About Border Caravans Ltd
BORDER CARAVANS LIMITED was founded on 2003-03-12 and has its registered office in Dumfries. The organisation's status is listed as "Active". Border Caravans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BORDER CARAVANS LIMITED
 
Legal Registered Office
C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD
HEATHHALL
DUMFRIES
DG1 3SJ
Other companies in DG1
 
Filing Information
Company Number SC245575
Company ID Number SC245575
Date formed 2003-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB838831006  
Last Datalog update: 2026-01-06 20:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER CARAVANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BORDER CARAVANS LIMITED
The following companies were found which have the same name as BORDER CARAVANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORDER CARAVANS HOLDINGS LIMITED C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES DG1 3SJ Active Company formed on the 2023-06-29

Company Officers of BORDER CARAVANS LIMITED

Current Directors
Officer Role Date Appointed
JEAN WETHERLEY
Company Secretary 2003-04-15
KEITH PETER TAYLOR
Director 2003-04-15
PETER BRIAN ROBERT TAYLOR
Director 2013-07-25
SARAH JANE TAYLOR
Director 2003-04-15
BRIAN WETHERLEY
Director 2003-04-15
JEAN WETHERLEY
Director 2003-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
TM COMPANY SERVICES LIMITED
Nominated Secretary 2003-03-12 2003-04-15
REYNARD NOMINEES LIMITED
Nominated Director 2003-03-12 2003-04-15
TM COMPANY SERVICES LIMITED
Nominated Director 2003-03-12 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN WETHERLEY MOUSWALD PARK LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Active
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Company Secretary 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY PORTZIM LIMITED Company Secretary 2003-04-16 CURRENT 1975-08-07 Active
KEITH PETER TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
KEITH PETER TAYLOR MOUSWALD PARK LIMITED Director 2007-07-01 CURRENT 2007-06-13 Active
KEITH PETER TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
KEITH PETER TAYLOR PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active
PETER BRIAN ROBERT TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER BRIAN ROBERT TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2013-07-25 CURRENT 2000-10-12 Active
PETER BRIAN ROBERT TAYLOR MOUSWALD PARK LIMITED Director 2013-07-25 CURRENT 2007-06-13 Active
PETER BRIAN ROBERT TAYLOR PORTZIM LIMITED Director 2013-07-25 CURRENT 1975-08-07 Active
SARAH JANE TAYLOR WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
SARAH JANE TAYLOR RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2014-01-01 CURRENT 2000-10-12 Active
SARAH JANE TAYLOR PORTZIM LIMITED Director 2014-01-01 CURRENT 1975-08-07 Active
SARAH JANE TAYLOR MOUSWALD PARK LIMITED Director 2007-07-01 CURRENT 2007-06-13 Active
BRIAN WETHERLEY MOUSWALD PARK LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
BRIAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
BRIAN WETHERLEY PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active
JEAN WETHERLEY WESTLANDS COUNTRY PARK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JEAN WETHERLEY MOUSWALD PARK LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
JEAN WETHERLEY RIVERSIDE CARAVAN PARK (HAWICK) LIMITED Director 2005-04-28 CURRENT 2000-10-12 Active
JEAN WETHERLEY PORTZIM LIMITED Director 2003-04-16 CURRENT 1975-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-08-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-08-27Memorandum articles filed
2025-02-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-12-17Director's details changed for Mr Keith Peter Taylor on 2024-12-17
2024-12-17Director's details changed for Mrs Sarah Jane Taylor on 2024-12-17
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-14CESSATION OF JEAN WETHERLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14CESSATION OF BRIAN WETHERLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Notification of Border Caravans Holdings Limited as a person with significant control on 2024-01-31
2023-08-09Change of details for Mrs Jean Wetherley as a person with significant control on 2023-08-09
2023-08-09Change of details for Mr Brian Wetherley as a person with significant control on 2023-08-09
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-30DIRECTOR APPOINTED MR DALE ALEXANDER GIFFORD
2022-08-30DIRECTOR APPOINTED MR STUART ANGUS MACDONALD
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24TM02Termination of appointment of Jean Wetherley on 2021-06-24
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2455750003
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2019-02-19
2019-02-19CH01Director's details changed for Mr Brian Wetherley on 2019-02-19
2019-01-19AP01DIRECTOR APPOINTED MISS NATASHA ELLIS CARLYLE
2018-11-09MR05
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CH01Director's details changed for Mr Brian Wetherley on 2018-05-25
2018-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2018-05-25
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 650000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 650000
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 650000
2015-03-24AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 650000
2014-03-14AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MR PETER BRIAN ROBERT TAYLOR
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/02/2013
2013-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN WETHERLEY on 2013-02-01
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/02/2013
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-15AR0112/03/12 FULL LIST
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0112/03/11 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0112/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WETHERLEY / 01/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 01/02/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WETHERLEY / 01/02/2010
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WETHERLEY / 12/03/2008
2008-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN WETHERLEY / 12/03/2008
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-21225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-05-06CERTNMCOMPANY NAME CHANGED TM 1196 LIMITED CERTIFICATE ISSUED ON 06/05/03
2003-05-05123NC INC ALREADY ADJUSTED 15/04/03
2003-05-0588(2)R
2003-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-30RES04
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to BORDER CARAVANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER CARAVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-02-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 2,026,950
Creditors Due Within One Year 2012-01-01 £ 1,697,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER CARAVANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 650,000
Current Assets 2012-01-01 £ 2,794,632
Debtors 2012-01-01 £ 2,131,611
Fixed Assets 2012-01-01 £ 2,569,571
Secured Debts 2012-01-01 £ 2,565,607
Shareholder Funds 2012-01-01 £ 1,640,009
Stocks Inventory 2012-01-01 £ 663,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER CARAVANS LIMITED registering or being granted any patents
Domain Names

BORDER CARAVANS LIMITED owns 1 domain names.

bordercaravans.co.uk  

Trademarks
We have not found any records of BORDER CARAVANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER CARAVANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BORDER CARAVANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER CARAVANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER CARAVANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER CARAVANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.