BOOTHBY & PENICUIK PEAT COMPANY LIMITED

⚰️Wound downdissolved
SC066217 · ltd · incorporated 1978-10-27
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 42/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

9 live charges · 6 lenders · oldest 43.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 43.4 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: low (51/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
21 officers (3 active, 21 linked, 14 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
132 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (78 events)Click to expand
  1. 2021-08-20
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2021-08-20
    🏁
    Company dissolved
  3. 2021-05-20
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting-scotland
    insolvency · LIQ14(Scot)
  4. 2017-08-07
    ⚠️
    liquidation-in-administration-progress-report-scotland
    insolvency · 2.20B(Scot)
  5. 2017-07-28
    ⚠️
    liquidation-in-administration-move-to-creditors-voluntary-liquidation-scotland
    insolvency · 2.25B(Scot)
  6. 2017-03-13
    ⚠️
    liquidation-in-administration-progress-report-scotland
    insolvency · 2.20B(Scot)
  7. 2016-10-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2016-09-12
    ⚠️
    liquidation-in-administration-progress-report-scotland
    insolvency · 2.20B(Scot)
  9. 2016-07-14
    ⚠️
    liquidation-in-administration-extension-of-period-scotland
    insolvency · 2.22B(Scot)
  10. 2016-03-14
    ⚠️
    liquidation-in-administration-progress-report-scotland
    insolvency · 2.20B(Scot)
  11. 2015-10-05
    ⚠️
    liquidation-in-administration-deemed-proposal-scotland
    insolvency · 2.16BZ(Scot)
  12. 2015-09-11
    ⚠️
    liquidation-in-administration-proposals-scotland
    insolvency · 2.16B(Scot)
  13. 2015-09-07
    ⚠️
    liquidation-in-administration-notice-of-statement-of-affairs-scotland-with-form-attached
    insolvency · 2.15B(Scot)
  14. 2015-09-04
    ⚠️
    liquidation-in-administration-proposals-scotland
    insolvency · 2.16B(Scot)
  15. 2015-08-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2015-08-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2015-08-10
    ⚠️
    liquidation-in-administration-appointment-of-administrator-scotland
    insolvency · 2.11B(Scot)
  18. 2015-05-26
    TYE, Sheryl Anne appointed
    secretary
  19. 2015-05-26
    WILLIAMS, Peter Dominic resigned
    secretary
  20. 2015-05-26
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2015-05-26
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  22. 2015-05-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2015-05-26
    📄
    appoint-corporate-director-company-with-name-date
    officers · AP02
  24. 2015-05-14
    WILLIAM SINCLAIR HORTICULTURE LIMITED appointed
    corporate-director
  25. 2015-05-14
    WILLIAMS, Peter Dominic resigned
    director
  26. 2015-04-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2015-04-29
    🔓
    Charge satisfied #8
  28. 2015-03-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2015-03-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2015-03-06
    BURGIN, Stuart James appointed
    director
  31. 2015-03-04
    RUSH, Peter John resigned
    director
  32. 2015-02-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  33. 2015-02-20
    🔓
    Charge satisfied #3
  34. 2014-11-17
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  35. 2014-11-07
    🔒
    Charge registered #9
    Lender: Leumi Abl Limited
  36. 2014-03-26
    🔓
    Charge satisfied #6
  37. 2014-03-26
    🔓
    Charge satisfied #5
  38. 2014-03-26
    🔓
    Charge satisfied #4
  39. 2014-01-16
    🔒
    Charge registered #8
    Lender: Rbs Invoice Finance Limited
  40. 2014-01-16
    🔒
    Charge registered #7
    Lender: National Westminster Bank PLC
  41. 2013-12-20
    🔒
    Charge registered #6
    Lender: Lloyds Bank PLC
  42. 2013-12-20
    🔒
    Charge registered #5
    Lender: Lloyds Bank PLC
  43. 2013-12-20
    🔒
    Charge registered #4
    Lender: Lloyds Bank PLC
  44. 2013-03-31
    BURNS, Bernard Patrick resigned
    director
  45. 2013-03-01
    RUSH, Peter John appointed
    director
  46. 2010-04-14
    🔒
    Charge registered #3
    Lender: Natural England
  47. 2006-06-30
    BURNS, Bernard Patrick appointed
    director
  48. 2006-06-30
    DAVENPORT, Paul Thomas resigned
    director
  49. 2005-02-14
    ROWLAND, Stephen resigned
    secretary
  50. 2005-02-14
    WILLIAMS, Peter Dominic appointed
    secretary
Showing most recent 50 of 78 events

Owner dependency

81/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

71/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 47 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-08-20

13 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2021-08-20: gazette-dissolved-liquidation; 2021-05-20: liquidation-voluntary-creditors-return-of-final-meeting-scotland

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AA FINANCIAL ADVISORY LIMITED
SC799554 · est 2024 · no financials extracted
2y
ABC INDUSTRY LTD
SC641191 · est 2019 · no financials extracted
6y
ABSOLUTE SELF STORAGE (SCOTLAND) LIMITED
SC240110 · est 2002 · no financials extracted
23y
AFKM LIMITED
SC292007 · est 2005 · no financials extracted
20y
AGGLETON ENTERPRISES LTD
SC710905 · est 2021 · no financials extracted
4y
AGGREKO INDONESIA FINANCE LIMITED
SC585138 · est 2018 · no financials extracted
8y
AIC MEDIA GROUP LIMITED
SC836585 · est 2025 · no financials extracted
1y
AIM STRATEGIC HOLDINGS LTD
SC856867 · est 2025 · no financials extracted
AIZLE PROPERTY LIMITED
SC703939 · est 2021 · no financials extracted
4y
AJRP CAPITAL LIMITED
SC828243 · est 2024 · no financials extracted
1y
AL CONSULTANCY SCOTLAND LTD
SC526020 · est 2016 · no financials extracted
10y
ALDEA BELLA (NO 38) LIMITED
SC087222 · est 1984 · no financials extracted
42y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1978-10-27
Jurisdictionscotland
Primary SIC74990 — Non-trading company

Registered office

319 St Vincent Street
Glasgow
G2 5AS

Filing status

Accounts
Next due:
Last made up to: 2013-09-30
Confirmation statement
Next due:
Last:

Officers (0 active · 18 resigned)

TYE, Sheryl Anne
secretary · appointed 2015-05-26
View their other companies + combined net worth →
Active
BURGIN, Stuart James
director · ~64y · appointed 2015-03-06
View their other companies + combined net worth →
Active
WILLIAM SINCLAIR HORTICULTURE LIMITED
corporate-director · appointed 2015-05-14
View their other companies + combined net worth →
Active
DAWE, Edward William
secretary · appointed 1994-01-28 · resigned 2001-11-30
Resigned
HATTER, David
secretary · appointed 1991-11-22 · resigned 1994-01-28
Resigned
KING, Ian
secretary · resigned 1991-11-22
Resigned
ROWLAND, Stephen
secretary · appointed 2001-11-30 · resigned 2005-02-14
Resigned
WILLIAMS, Peter Dominic
secretary · appointed 2005-02-14 · resigned 2015-05-26
Resigned
BARTON, Peter James Frederick
director · ~83y · appointed 1994-01-28 · resigned 2005-02-01
Resigned
BURNS, Bernard Patrick
director · ~70y · appointed 2006-06-30 · resigned 2013-03-31
Resigned
DAVENPORT, Paul Thomas
director · ~66y · appointed 2003-01-01 · resigned 2006-06-30
Resigned
DAWE, Edward William
director · ~72y · appointed 1994-01-28 · resigned 2001-11-30
Resigned
DICK, Thomas Robert
director · ~81y · appointed 1994-01-28 · resigned 1995-10-03
Resigned
DICK, Thomas Robert, Dr
director · ~81y · resigned 1992-02-29
Resigned
ECKERSALL, Richard Norman
director · ~87y · resigned 1994-01-28
Resigned
FEAVIOUR, Roger St Denis
director · ~80y · appointed 2001-05-01 · resigned 2002-12-31
Resigned
LAIDLAW, Alexander Duncan John
director · ~85y · resigned 1994-01-28
Resigned
ROWLAND, Stephen
director · ~68y · appointed 2001-11-30 · resigned 2005-02-14
Resigned
RUSH, Peter John
director · ~64y · appointed 2013-03-01 · resigned 2015-03-04
Resigned
SINCLAIR, Thomas Humphrey
director · ~88y · appointed 1994-01-28 · resigned 2001-05-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

9
Total charges
2
Outstanding
2
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge1 property07/11/2014
satisfied
NatWest Group
Rbs Invoice Finance Limited
A registered charge1 property16/01/201429/04/2015
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property16/01/2014
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property20/12/201326/03/2014
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property20/12/201326/03/2014
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property20/12/201326/03/2014
satisfied
Natural England
Legal charge1 property14/04/201020/02/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property18/02/198306/01/1988
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property14/12/198206/01/1988
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (132 total)

gazette-dissolved-liquidation
gazette · GAZ2
2021-08-20
liquidation-voluntary-creditors-return-of-final-meeting-scotland
insolvency · LIQ14(Scot)
2021-05-20
liquidation-in-administration-progress-report-scotland
insolvency · 2.20B(Scot)
2017-08-07
liquidation-in-administration-move-to-creditors-voluntary-liquidation-scotland
insolvency · 2.25B(Scot)
2017-07-28
liquidation-in-administration-progress-report-scotland
insolvency · 2.20B(Scot)
2017-03-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-10-31
liquidation-in-administration-progress-report-scotland
insolvency · 2.20B(Scot)
2016-09-12
liquidation-in-administration-extension-of-period-scotland
insolvency · 2.22B(Scot)
2016-07-14
liquidation-in-administration-progress-report-scotland
insolvency · 2.20B(Scot)
2016-03-14
liquidation-in-administration-deemed-proposal-scotland
insolvency · 2.16BZ(Scot)
2015-10-05
liquidation-in-administration-proposals-scotland
insolvency · 2.16B(Scot)
2015-09-11
liquidation-in-administration-notice-of-statement-of-affairs-scotland-with-form-attached
insolvency · 2.15B(Scot)
2015-09-07
liquidation-in-administration-proposals-scotland
insolvency · 2.16B(Scot)
2015-09-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-08-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-08-14