BORDER PEAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBORDER PEAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC439426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BORDER PEAK LIMITED?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BORDER PEAK LIMITED located?

    Registered Office Address
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDER PEAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRITERIUM CYCLE COMPANY LIMITEDJan 04, 2013Jan 04, 2013
    FORTY EIGHT SHELF (264) LIMITEDDec 28, 2012Dec 28, 2012

    What are the latest accounts for BORDER PEAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BORDER PEAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XC8ZKU7M

    Statement of capital on Jun 02, 2023

    • Capital: GBP 3,750
    5 pagesSH19
    YC4T0PBU

    legacy

    1 pagesSH20
    YC4T0NPM

    legacy

    1 pagesCAP-SS
    YC4T0MPV

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 28/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA
    XC47DZKY

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01
    XBUKB494

    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 Dec 07, 2022

    1 pagesAD01
    XBHWPAYP

    Certificate of change of name

    Company name changed criterium cycle company LIMITED\certificate issued on 25/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2022

    RES15
    XBHJ4TDN

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA
    XBGXI168

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01
    XAV0LS5M

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA
    XAHUEZOP

    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 Mar 24, 2021

    1 pagesAD01
    XA0X6P9E

    Confirmation statement made on Dec 28, 2020 with updates

    4 pagesCS01
    X9ZI3RTC

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA
    X9KER2VE

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01
    X8XU9UH4

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA
    X8KGUV97

    Director's details changed for Mr Steven Richard Bowker on Mar 29, 2019

    2 pagesCH01
    X8704RSG

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01
    X7WRPXHM

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA
    X7K2GUDH

    Statement of capital following an allotment of shares on Dec 18, 2017

    • Capital: GBP 75,000
    8 pagesSH01
    S6WYLGJ7

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Capitalisation of the sum of £150,000 being an amount owed by the company approved 18/12/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 28, 2017 with updates

    5 pagesCS01
    X6WV9TQY

    Who are the officers of BORDER PEAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWKER, Madeline Victoria
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    Secretary
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    207293310001
    BOWKER, Paul David
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    Director
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    United KingdomBritishNone174909760001
    BOWKER, Steven Richard
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    Director
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    United KingdomBritishNone168516790003
    BOWKER, Roger William
    Dobbies Garden World
    Melville Nursery
    EH18 1AZ Lasswade
    Unit 3
    Midlothian
    Scotland
    Director
    Dobbies Garden World
    Melville Nursery
    EH18 1AZ Lasswade
    Unit 3
    Midlothian
    Scotland
    EnglandBritishNone8614910005
    DUNN, Alistair Kenneth
    Castle Terrace
    EH1 2ER Edinburgh
    25
    Director
    Castle Terrace
    EH1 2ER Edinburgh
    25
    ScotlandBritishSolicitor101762830001
    GLEN, Jeremy Stewart
    Castle Terrace
    EH1 2ER Edinburgh
    25
    Director
    Castle Terrace
    EH1 2ER Edinburgh
    25
    ScotlandBritishSolicitor150951010001

    Who are the persons with significant control of BORDER PEAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Richard Bowker
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    Dec 28, 2016
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Madeline Victoria Bowker
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    Dec 28, 2016
    133 Fountainbridge
    EH3 9QG Edinburgh
    One Edinburgh Quay
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BORDER PEAK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 28, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Steven Richard Bowker
    Transactions
    • Feb 05, 2013Registration of a charge (MG01s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0