Company NameBorder Peak Limited
Company StatusDissolved
Company NumberSC439426
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 4 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)
Previous NamesForty Eight Shelf (264) Limited and Criterium Cycle Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NamePaul David Bowker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(6 days after company formation)
Appointment Duration10 years, 10 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobbies Garden World Dobbies Garden World
Melville Nursery
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMr Steven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(6 days after company formation)
Appointment Duration10 years, 10 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDobbies Garden World Dobbies Garden World
Melville Nursery
Lasswade
Midlothian
EH18 1AZ
Scotland
Secretary NameMrs Madeline Victoria Bowker
StatusClosed
Appointed30 March 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 31 October 2023)
RoleCompany Director
Correspondence AddressDobbies Garden World Dobbies Garden World
Melville Nursery
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameMr Alistair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Dobbies Garden World
Melville Nursery
Lasswade
Midlothian
EH18 1AZ
Scotland

Contact

Websitecriteriumcycles.co.uk
Email address[email protected]
Telephone01629 593724
Telephone regionMatlock

Location

Registered AddressOne Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1Paul David Bowker
49.00%
Ordinary
5.2k at £1Steven Richard Bowker
26.00%
Ordinary
5k at £1Madeline Victoria Bowker
25.00%
Ordinary

Financials

Year2014
Net Worth-£28,663
Cash£71,837
Current Liabilities£354,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 January 2013Delivered on: 5 February 2013
Persons entitled: Steven Richard Bowker

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 March 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Director's details changed for Mr Steven Richard Bowker on 29 March 2019 (2 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation of the sum of £150,000 being an amount owed by the company approved 18/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 75,000
(8 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 60,000
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 60,000
(4 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of loan approved 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of loan approved 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 April 2016Appointment of Mrs Madeline Victoria Bowker as a secretary on 30 March 2016 (2 pages)
19 April 2016Appointment of Mrs Madeline Victoria Bowker as a secretary on 30 March 2016 (2 pages)
19 April 2016Termination of appointment of Roger William Bowker as a director on 30 March 2016 (1 page)
19 April 2016Termination of appointment of Roger William Bowker as a director on 30 March 2016 (1 page)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(4 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(4 pages)
26 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER on 3 March 2014 (1 page)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(4 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(4 pages)
15 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 20,000
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 20,000
(4 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 February 2013Appointment of Roger William Bowker as a director (3 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 February 2013Appointment of Roger William Bowker as a director (3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2013Termination of appointment of Jeremy Glen as a director (2 pages)
11 January 2013Termination of appointment of Alistair Dunn as a director (2 pages)
11 January 2013Termination of appointment of Alistair Dunn as a director (2 pages)
11 January 2013Appointment of Paul David Bowker as a director (3 pages)
11 January 2013Appointment of Steven Richard Bowker as a director (3 pages)
11 January 2013Appointment of Steven Richard Bowker as a director (3 pages)
11 January 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 11 January 2013 (2 pages)
11 January 2013Appointment of Paul David Bowker as a director (3 pages)
11 January 2013Termination of appointment of Jeremy Glen as a director (2 pages)
11 January 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland on 11 January 2013 (2 pages)
4 January 2013Company name changed forty eight shelf (264) LIMITED\certificate issued on 04/01/13
  • CONNOT ‐
(3 pages)
4 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-03
(1 page)
4 January 2013Company name changed forty eight shelf (264) LIMITED\certificate issued on 04/01/13
  • CONNOT ‐
(3 pages)
4 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-03
(1 page)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)