Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boothby & Penicuik Peat Company Limited
Boothby & Penicuik Peat Company Limited is a dissolved company incorporated on 27 October 1978 with the registered office located in . Boothby & Penicuik Peat Company Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 August 2021
(4 years ago)
Was
42 years old
at the time of dissolution
Following
liquidation
Company No
SC066217
Private limited company
Scottish Company
Age
46 years
Incorporated
27 October 1978
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Boothby & Penicuik Peat Company Limited
Contact
Address
319 St Vincent Street
Glasgow
G2 5AS
Same address for the past
8 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
William Sinclair Horticulture Limited
Director
Mr Stuart James Burgin
Director • Commercial Director • British • Lives in England • Born in Mar 1962
Ms Sheryl Anne Tye
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Foremost Packaging Ltd
Mr Stuart James Burgin is a mutual person.
Active
BFP Holdings Limited
Mr Stuart James Burgin is a mutual person.
Active
Oyster House Ltd
Mr Stuart James Burgin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Sep 2013
For period
30 Sep
⟶
30 Sep 2013
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
£2.7M
Increased by £409K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£3.25M
Decreased by £113K (-3%)
Total Liabilities
-£215K
Increased by £182K (+552%)
Net Assets
£3.03M
Decreased by £295K (-9%)
Debt Ratio (%)
7%
Increased by 5.64% (+574%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 20 Aug 2021
Registered Address Changed
8 Years Ago on 31 Oct 2016
Registered Address Changed
10 Years Ago on 19 Aug 2015
Registered Address Changed
10 Years Ago on 14 Aug 2015
Ms Sheryl Anne Tye Appointed
10 Years Ago on 26 May 2015
Peter Dominic Williams Resigned
10 Years Ago on 26 May 2015
William Sinclair Horticulture Limited Appointed
10 Years Ago on 14 May 2015
Peter Dominic Williams Resigned
10 Years Ago on 14 May 2015
Charge Satisfied
10 Years Ago on 29 Apr 2015
Mr Stuart James Burgin Appointed
10 Years Ago on 6 Mar 2015
Get Alerts
Get Credit Report
Discover Boothby & Penicuik Peat Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Aug 2021
Submitted on 20 May 2021
Administrator's progress report
Submitted on 7 Aug 2017
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 28 Jul 2017
Administrator's progress report
Submitted on 13 Mar 2017
Registered 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
Submitted on 31 Oct 2016
Administrator's progress report
Submitted on 12 Sep 2016
Notice of extension of period of Administration
Submitted on 14 Jul 2016
Administrator's progress report
Submitted on 14 Mar 2016
Submitted on 5 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs