Border Peak Limited

DataGardener
dissolved

Border Peak Limited

sc439426Private Limited With Share Capital

One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH39QG
Incorporated

28/12/2012

Company Age

13 years

Directors

3

Employees

SIC Code

47640

Risk

not scored

Company Overview

Registration, classification & business activity

Border Peak Limited (sc439426) is a private limited with share capital incorporated on 28/12/2012 (13 years old) and registered in edinburgh, EH39QG. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Private Limited With Share Capital
SIC: 47640
Incorporated 28/12/2012
EH39QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Voluntary
Category:Gazette
Date:31-10-2023
Gazette Notice Voluntary
Category:Gazette
Date:15-08-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-08-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-06-2023
Legacy
Category:Capital
Date:02-06-2023
Legacy
Category:Insolvency
Date:02-06-2023
Resolution
Category:Resolution
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:10-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Capital Allotment Shares
Category:Capital
Date:20-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Resolution
Category:Resolution
Date:05-02-2013
Legacy
Category:Mortgage
Date:05-02-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Incorporation Company
Category:Incorporation
Date:28-12-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date24/05/2023
Latest Accounts31/03/2023

Trading Addresses

Melville Nurseries, Lasswade, Midlothian, EH181AZ
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Eh3 9Qg, EH39QGRegistered
Melville Nurseries, Lasswade, Midlothian, EH181AZ
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Eh3 9Qg, EH39QGRegistered

Contact

01316636220
sales@criteriumcycles.co.uk
criteriumcycles.co.uk
One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH39QG