BORDER PEAK LIMITED

Register to unlock more data on OkredoRegister

BORDER PEAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC439426

Incorporation date

28/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Edinburgh Quay, 133 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2012)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Solvency Statement dated 28/05/23
dot icon02/06/2023
Statement by Directors
dot icon02/06/2023
Statement of capital on 2023-06-02
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon07/12/2022
Registered office address changed from Dobbies Garden World Dobbies Garden World Melville Nursery Lasswade Midlothian EH18 1AZ Scotland to One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 2022-12-07
dot icon25/11/2022
Certificate of change of name
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Registered office address changed from Unit 3 Dobbies Garden World Melville Nursery Lasswade Midlothian EH18 1AZ to Dobbies Garden World Dobbies Garden World Melville Nursery Lasswade Midlothian EH18 1AZ on 2021-03-24
dot icon03/03/2021
Confirmation statement made on 2020-12-28 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Director's details changed for Mr Steven Richard Bowker on 2019-03-29
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon10/01/2018
Resolutions
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Termination of appointment of Roger William Bowker as a director on 2016-03-30
dot icon19/04/2016
Appointment of Mrs Madeline Victoria Bowker as a secretary on 2016-03-30
dot icon19/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 2014-03-03
dot icon14/02/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon15/03/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon05/02/2013
Appointment of Roger William Bowker as a director
dot icon05/02/2013
Resolutions
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2013
Termination of appointment of Alistair Dunn as a director
dot icon11/01/2013
Termination of appointment of Jeremy Glen as a director
dot icon11/01/2013
Appointment of Paul David Bowker as a director
dot icon11/01/2013
Appointment of Steven Richard Bowker as a director
dot icon11/01/2013
Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 2013-01-11
dot icon04/01/2013
Certificate of change of name
dot icon04/01/2013
Resolutions
dot icon28/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

6
2023
change arrow icon+42.96 % *

* during past year

Cash in Bank

£175,008.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
172.39K
-
0.00
180.37K
-
2022
11
332.59K
-
0.00
122.42K
-
2023
6
215.21K
-
0.00
175.01K
-
2023
6
215.21K
-
0.00
175.01K
-

Employees

2023

Employees

6 Descended-45 % *

Net Assets(GBP)

215.21K £Descended-35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.01K £Ascended42.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BORDER PEAK LIMITED

BORDER PEAK LIMITED is an(a) Dissolved company incorporated on 28/12/2012 with the registered office located at One Edinburgh Quay, 133 Fountainbridge, Edinburgh EH3 9QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER PEAK LIMITED?

toggle

BORDER PEAK LIMITED is currently Dissolved. It was registered on 28/12/2012 and dissolved on 31/10/2023.

Where is BORDER PEAK LIMITED located?

toggle

BORDER PEAK LIMITED is registered at One Edinburgh Quay, 133 Fountainbridge, Edinburgh EH3 9QG.

What does BORDER PEAK LIMITED do?

toggle

BORDER PEAK LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BORDER PEAK LIMITED have?

toggle

BORDER PEAK LIMITED had 6 employees in 2023.

What is the latest filing for BORDER PEAK LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.