Company NameBoothby & Penicuik Peat Company Limited
Company StatusDissolved
Company NumberSC066217
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)
Dissolution Date20 August 2021 (2 years, 8 months ago)
Previous NamesNorit-Klasmann Scotland Limited and Penicuik Peat Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart James Burgin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(36 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 20 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMs Sheryl Anne Tye
StatusClosed
Appointed26 May 2015(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2021)
RoleCompany Director
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameWilliam Sinclair Horticulture Limited (Corporation)
StatusClosed
Appointed14 May 2015(36 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2021)
Correspondence AddressWilliam Sinclair Firth Road
Lincoln
LN6 7AH
Director NameAlexander Duncan John Laidlaw
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1994)
RoleSite Manager
Correspondence AddressWellgarth
Westlinton
Carlisle
Cumbria
CA6 6AA
Director NameRichard Norman Eckersall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1994)
RoleGeneral Manager
Correspondence Address15-17 Lanark Road West
Currie
Midlothian
EH14 5ES
Scotland
Director NameDr Thomas Robert Dick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1992)
RoleManager
Correspondence Address8 Station Road
South Queensferry
EH30 9HY
Scotland
Secretary NameIan King
NationalityBritish
StatusResigned
Appointed09 March 1989(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1991)
RoleCompany Director
Correspondence Address4 Liddesdale Place
Edinburgh
Midlothian
EH3 5JW
Scotland
Secretary NameDavid Hatter
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address25 Long Down
Petersfield
Hampshire
GU31 4PD
Director NameThomas Robert Dick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1995)
RoleCompany Director
Correspondence AddressKingswood
Greetwell Road
Lincoln
Lincs
LN2 4AQ
Director NameEdward William Dawe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
Spridlington
Market Rasen
Lincolnshire
LN8 2DE
Director NameThomas Humphrey Sinclair
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressOrchard House 8 Weston Road
Edith Weston
Oakham
Leicestershire
LE15 8HQ
Director NamePeter James Frederick Barton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressPaddock House Owmby Road
Spridlington
Market Rasen
Lincolnshire
LN8 2DD
Secretary NameEdward William Dawe
NationalityBritish
StatusResigned
Appointed28 January 1994(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
Spridlington
Market Rasen
Lincolnshire
LN8 2DE
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameMr Stephen Rowland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kingsley Square
Fleet
Hampshire
GU51 1AH
Secretary NameMr Stephen Rowland
NationalityBritish
StatusResigned
Appointed30 November 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kingsley Square
Fleet
Hampshire
GU51 1AH
Director NameMr Paul Thomas Davenport
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Chalgrove Way
Lincoln
Lincolnshire
LN6 0QH
Director NameMr Peter Dominic Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Ponton Road
Boothby Pagnell
Lincolnshire
NG33 4DH
Secretary NameMr Peter Dominic Williams
NationalityBritish
StatusResigned
Appointed14 February 2005(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Ponton Road
Boothby Pagnell
Lincolnshire
NG33 4DH
Director NameMr Bernard Patrick Burns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville
22 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameMr Peter John Rush
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Road
Penicuik
Midlothian
EH26 8PR
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,695,000
Net Worth£3,034,000
Cash£1,000
Current Liabilities£215,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 August 2021Final Gazette dissolved following liquidation (1 page)
20 May 2021Final account prior to dissolution in CVL (20 pages)
7 August 2017Administrator's progress report (23 pages)
7 August 2017Administrator's progress report (23 pages)
28 July 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
28 July 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
13 March 2017Administrator's progress report (18 pages)
13 March 2017Administrator's progress report (18 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
12 September 2016Administrator's progress report (19 pages)
12 September 2016Administrator's progress report (19 pages)
14 July 2016Notice of extension of period of Administration (1 page)
14 July 2016Notice of extension of period of Administration (1 page)
14 March 2016Administrator's progress report (22 pages)
14 March 2016Administrator's progress report (22 pages)
5 October 2015Statement of administrator's deemed proposal (1 page)
5 October 2015Statement of administrator's deemed proposal (1 page)
11 September 2015Statement of administrator's proposal (47 pages)
11 September 2015Statement of administrator's proposal (47 pages)
7 September 2015Statement of affairs with form 2.13B(Scot) (16 pages)
7 September 2015Statement of affairs with form 2.13B(Scot) (16 pages)
4 September 2015Statement of administrator's proposal (47 pages)
4 September 2015Statement of administrator's proposal (47 pages)
19 August 2015Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2015 (2 pages)
19 August 2015Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to Kpmg Llp 191 West George Street Glasgow G2 2LJ on 19 August 2015 (2 pages)
14 August 2015Registered office address changed from Springfield Road Penicuik Midlothian EH26 8PR to Kpmg Llp 191 West George Street Glasgow G2 2LJ on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Springfield Road Penicuik Midlothian EH26 8PR to Kpmg Llp 191 West George Street Glasgow G2 2LJ on 14 August 2015 (2 pages)
10 August 2015Appointment of an administrator (3 pages)
10 August 2015Appointment of an administrator (3 pages)
26 May 2015Termination of appointment of Peter Dominic Williams as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of William Sinclair Horticulture Limited as a director on 14 May 2015 (2 pages)
26 May 2015Appointment of William Sinclair Horticulture Limited as a director on 14 May 2015 (2 pages)
26 May 2015Appointment of Ms Sheryl Anne Tye as a secretary on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Peter Dominic Williams as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Ms Sheryl Anne Tye as a secretary on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Peter Dominic Williams as a director on 14 May 2015 (1 page)
26 May 2015Termination of appointment of Peter Dominic Williams as a director on 14 May 2015 (1 page)
29 April 2015Satisfaction of charge SC0662170008 in full (1 page)
29 April 2015Satisfaction of charge SC0662170008 in full (1 page)
9 March 2015Termination of appointment of Peter John Rush as a director on 4 March 2015 (1 page)
9 March 2015Appointment of Mr Stuart James Burgin as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Mr Stuart James Burgin as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Mr Stuart James Burgin as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of Peter John Rush as a director on 4 March 2015 (1 page)
9 March 2015Termination of appointment of Peter John Rush as a director on 4 March 2015 (1 page)
20 February 2015Satisfaction of charge 3 in full (4 pages)
20 February 2015Satisfaction of charge 3 in full (4 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600,000
(4 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 600,000
(4 pages)
14 November 2014Registration of charge SC0662170009, created on 7 November 2014 (75 pages)
14 November 2014Registration of charge SC0662170009, created on 7 November 2014 (75 pages)
14 November 2014Registration of charge SC0662170009, created on 7 November 2014 (75 pages)
16 April 2014Full accounts made up to 30 September 2013 (14 pages)
16 April 2014Full accounts made up to 30 September 2013 (14 pages)
26 March 2014Satisfaction of charge 0662170004 in full (1 page)
26 March 2014Satisfaction of charge 0662170004 in full (1 page)
26 March 2014Satisfaction of charge 0662170005 in full (1 page)
26 March 2014Satisfaction of charge 0662170006 in full (1 page)
26 March 2014Satisfaction of charge 0662170005 in full (1 page)
26 March 2014Satisfaction of charge 0662170006 in full (1 page)
29 January 2014Registration of charge 0662170008 (13 pages)
29 January 2014Registration of charge 0662170008 (13 pages)
22 January 2014Registration of charge 0662170007 (10 pages)
22 January 2014Registration of charge 0662170007 (10 pages)
24 December 2013Registration of charge 0662170004 (39 pages)
24 December 2013Registration of charge 0662170006 (17 pages)
24 December 2013Registration of charge 0662170005 (36 pages)
24 December 2013Registration of charge 0662170005 (36 pages)
24 December 2013Registration of charge 0662170004 (39 pages)
24 December 2013Registration of charge 0662170006 (17 pages)
6 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 600,000
(4 pages)
6 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 600,000
(4 pages)
17 April 2013Termination of appointment of Bernard Burns as a director (1 page)
17 April 2013Termination of appointment of Bernard Burns as a director (1 page)
4 April 2013Full accounts made up to 30 September 2012 (14 pages)
4 April 2013Full accounts made up to 30 September 2012 (14 pages)
1 March 2013Appointment of Mr Peter John Rush as a director (2 pages)
1 March 2013Appointment of Mr Peter John Rush as a director (2 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 March 2012Full accounts made up to 30 September 2011 (20 pages)
5 March 2012Full accounts made up to 30 September 2011 (20 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 30 September 2010 (15 pages)
2 March 2011Full accounts made up to 30 September 2010 (15 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
10 February 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
31 January 2008Return made up to 20/10/07; full list of members (2 pages)
31 January 2008Return made up to 20/10/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 November 2005Return made up to 20/10/05; full list of members (7 pages)
16 November 2005Return made up to 20/10/05; full list of members (7 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
30 November 2004Return made up to 20/10/04; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 November 2004Return made up to 20/10/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
3 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 November 2002Return made up to 20/10/02; full list of members (7 pages)
14 November 2002Return made up to 20/10/02; full list of members (7 pages)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
5 March 2002Auditor's resignation (1 page)
5 March 2002Auditor's resignation (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Return made up to 20/10/01; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (6 pages)
16 November 2001Return made up to 20/10/01; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (6 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
20 November 2000Full accounts made up to 30 June 2000 (6 pages)
20 November 2000Full accounts made up to 30 June 2000 (6 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Full accounts made up to 30 June 1999 (6 pages)
16 November 1999Full accounts made up to 30 June 1999 (6 pages)
15 November 1999Return made up to 20/10/99; full list of members (7 pages)
15 November 1999Return made up to 20/10/99; full list of members (7 pages)
17 November 1998Return made up to 20/10/98; no change of members (8 pages)
17 November 1998Full accounts made up to 30 June 1998 (6 pages)
17 November 1998Full accounts made up to 30 June 1998 (6 pages)
17 November 1998Return made up to 20/10/98; no change of members (8 pages)
16 November 1997Return made up to 20/10/97; no change of members (6 pages)
16 November 1997Full accounts made up to 30 June 1997 (6 pages)
16 November 1997Return made up to 20/10/97; no change of members (6 pages)
16 November 1997Full accounts made up to 30 June 1997 (6 pages)
18 November 1996Return made up to 20/10/96; full list of members (8 pages)
18 November 1996Return made up to 20/10/96; full list of members (8 pages)
18 November 1996Full accounts made up to 30 June 1996 (6 pages)
18 November 1996Full accounts made up to 30 June 1996 (6 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
19 July 1991Company name changed\certificate issued on 19/07/91 (2 pages)
27 October 1978Incorporation (20 pages)
27 October 1978Incorporation (20 pages)