UKBizDB.co.uk

PETER VARDY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Vardy Limited. The company was founded 18 years ago and was given the registration number SC297001. The firm's registered office is in MOTHERWELL. You can find them at Pioneer House Renshaw Place, Holytown, Motherwell, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PETER VARDY LIMITED
Company Number:SC297001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Pioneer House Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director13 August 2021Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director01 October 2012Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director05 April 2006Active
35, Kellie Wynd, Dunblane, Scotland, FK15 0NR

Secretary01 June 2006Active
Wentworth House, St. Andrews Road, Bishop Auckland, England, DL14 6RY

Secretary18 August 2011Active
The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL

Secretary29 October 2018Active
146 West Regent Street, Glasgow, Scotland, G2 2RZ

Corporate Secretary10 February 2006Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director01 December 2020Active
146 West Regent Street, Glasgow, G2 2RZ

Director10 February 2006Active
9, Douglas Muir Drive, Milngavie, Glasgow, Scotland, G62 7RJ

Director01 June 2006Active
35, Kellie Wynd, Dunblane, Scotland, FK15 0NR

Director01 June 2006Active
Lauriston, 62 Main Road, Ryton, NE40 3AJ

Director22 May 2006Active
Wentworth House, St. Andrews Road, Bishop Auckland, England, DL14 6RY

Director30 September 2011Active
Pioneer House, Renshaw Place, Holytown, Motherwell, Scotland, ML1 4UF

Director01 April 2020Active
34 King Edward Road, Tynemouth, NE30 2RP

Director04 January 2008Active
The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL

Director29 October 2018Active

People with Significant Control

Mrs Claire Elizabeth Maith
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL
Nature of control:
  • Significant influence or control as firm
Mr Peter Daniel David Vardy
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:Pioneer House, Renshaw Place, Motherwell, Scotland, ML1 4UF
Nature of control:
  • Significant influence or control
Sir Peter Vardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Scotland
Address:Pioneer House, Renshaw Place, Motherwell, Scotland, ML1 4UF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage alter floating charge with number.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.