Active
Company Information for PETER VARDY PORSCHE LIMITED
PIONEER HOUSE RENSHAW PLACE, HOLYTOWN, MOTHERWELL, ML1 4UF,
|
Company Registration Number
SC007861
Private Limited Company
Active |
Company Name | ||
---|---|---|
PETER VARDY PORSCHE LIMITED | ||
Legal Registered Office | ||
PIONEER HOUSE RENSHAW PLACE HOLYTOWN MOTHERWELL ML1 4UF Other companies in G33 | ||
Previous Names | ||
|
Company Number | SC007861 | |
---|---|---|
Company ID Number | SC007861 | |
Date formed | 1911-04-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 10:10:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER VARDY PORSCHE PERTH LIMITED | PIONEER HOUSE RENSHAW PLACE HOLYTOWN MOTHERWELL ML1 4UF | Active | Company formed on the 2017-09-23 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE MAITH |
||
CLAIRE MAITH |
||
PETER DANIEL DAVID VARDY |
||
PETER VARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ATHOL GORDON STRACHAN |
Director | ||
JACQUELINE ELSPETH STRACHAN |
Director | ||
PAULL & WILLIAMSONS LLP |
Company Secretary | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
ALEXANDER JOHN WILSON |
Director | ||
PAMELA KEITH |
Director | ||
CATHERINE ANNE WILSON |
Director | ||
BRIAN PHILIP SANDERS |
Company Secretary | ||
BRIAN PHILIP SANDERS |
Director | ||
WILLIAM MCINTYRE BROOMFIELD |
Director | ||
ALEXANDER SEATON INGLIS |
Director | ||
ALICE RENNIE |
Company Secretary | ||
MARY CATHERINE BROOMFIELD |
Director | ||
MARGARET JANE INGLIS |
Director | ||
JACQUELINE ELSPETH STRACHAN |
Director | ||
ALEXANDER BRYAN BROOMFIELD |
Director | ||
GEORGE ALEXANDER MCINTYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARMONEY LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
TOWN & COUNTY SERVICE STATIONS LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-18 | Dissolved 2014-05-02 | |
CM 2012 LIMITED | Director | 2012-11-30 | CURRENT | 1921-03-11 | Dissolved 2014-05-02 | |
PETER VARDY LAND ROVER LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-15 | Active - Proposal to Strike off | |
T & C HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1991-12-17 | Active - Proposal to Strike off | |
T & C ASSETS LIMITED | Director | 2012-11-30 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
PETER VARDY PORSCHE PERTH LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
CARMONEY LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
ANNA VARDY LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
TOWN & COUNTY SERVICE STATIONS LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-18 | Dissolved 2014-05-02 | |
CM 2012 LIMITED | Director | 2012-11-30 | CURRENT | 1921-03-11 | Dissolved 2014-05-02 | |
PETER VARDY LAND ROVER LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-15 | Active - Proposal to Strike off | |
T & C HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1991-12-17 | Active - Proposal to Strike off | |
T & C ASSETS LIMITED | Director | 2012-11-30 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
PETER VARDY HOLDINGS LIMITED | Director | 2007-07-02 | CURRENT | 2007-03-23 | Active | |
PETER VARDY (BAVARIA) LIMITED | Director | 2007-07-02 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
PETER VARDY (PERTH) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
PETER VARDY LIMITED | Director | 2006-04-05 | CURRENT | 2006-02-10 | Active | |
SAFE FAMILIES FOR CHILDREN (SCOTLAND) | Director | 2017-11-01 | CURRENT | 2014-11-25 | Active | |
BETHANY CHRISTIAN CENTRE PROPERTY TRUST | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED | Director | 2016-04-13 | CURRENT | 2013-12-04 | Liquidation | |
SAFE FAMILIES FOR CHILDREN | Director | 2014-09-04 | CURRENT | 2012-07-09 | Active | |
ACHIEVING REAL CHANGE IN COMMUNITIES CIC | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CARMONEY LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
VARDY 1985 INVESTMENTS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
VHV INVESTMENTS UK LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
TOWN & COUNTY SERVICE STATIONS LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-18 | Dissolved 2014-05-02 | |
CM 2012 LIMITED | Director | 2012-11-30 | CURRENT | 1921-03-11 | Dissolved 2014-05-02 | |
PETER VARDY LAND ROVER LIMITED | Director | 2012-11-30 | CURRENT | 1974-02-15 | Active - Proposal to Strike off | |
T & C HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 1991-12-17 | Active - Proposal to Strike off | |
T & C ASSETS LIMITED | Director | 2012-11-30 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
MACLEODS OF PERTH LIMITED | Director | 2012-10-01 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
PETER VARDY HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 2007-03-23 | Active | |
PETER VARDY (BAVARIA) LIMITED | Director | 2012-10-01 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
PETER VARDY LIMITED | Director | 2012-10-01 | CURRENT | 2006-02-10 | Active | |
JIGSAW SOCIAL ENTERPRISES LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
THE JIGSAW FOUNDATION | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
SONIK SPORTS LIMITED | Director | 2009-08-07 | CURRENT | 2007-09-11 | Active | |
VARDY PROPERTY 100 LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2013-09-03 | |
ELSWICK WAY (VPG) LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2013-09-03 | |
VARDY PROPERTIES | Director | 2006-08-23 | CURRENT | 2006-08-22 | Dissolved 2016-01-12 | |
CAROLINA COURT (VPG) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Dissolved 2017-12-12 | |
VARDY PROPERTY (TEESSIDE) LIMITED | Director | 2006-08-14 | CURRENT | 2006-08-10 | Active | |
VARDY PROPERTY ABERDEEN LTD | Director | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
VARDY VENTURES LTD | Director | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
VARDY PROPERTY GROUP LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Active | |
THE GREAT NORTH BAKERY LIMITED | Director | 2002-02-21 | CURRENT | 2001-08-08 | Dissolved 2013-08-20 | |
VARDY FAMILY OFFICE LIMITED | Director | 1999-10-12 | CURRENT | 1999-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUSTON | ||
DIRECTOR APPOINTED MR JAMIE HAMILTON CROWTHER | ||
DIRECTOR APPOINTED MR MICHAEL HOUSTON | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK BARBER | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MAITH | |
CH01 | Director's details changed for Sir Peter Vardy on 2021-05-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DEREK BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON MCLELLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/20 FROM The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL | |
AP01 | DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Martin Paul Reay on 2019-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REAY | |
AP03 | Appointment of Mr Martin Paul Reay as company secretary on 2018-10-29 | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL REAY | |
TM02 | Termination of appointment of Claire Maith on 2018-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH | |
PSC07 | CESSATION OF CLAIRE ELIZABETH MAITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 32755 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 32755 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 32755 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Peter Daniel David Vardy on 2014-07-09 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 32755 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
RES15 | CHANGE OF NAME 31/12/2012 | |
CERTNM | COMPANY NAME CHANGED THE TOWN & COUNTY MOTOR GARAGE LIMITED CERTIFICATE ISSUED ON 07/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATHOL STRACHAN | |
AP03 | SECRETARY APPOINTED CLAIRE MAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRACHAN | |
AP01 | DIRECTOR APPOINTED SIR PETER VARDY | |
AP01 | DIRECTOR APPOINTED MR PETER DANIEL DAVID VARDY | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MAITH | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 09/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 09/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011 | |
AR01 | 19/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATHOL GORDON STRACHAN / 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELSPETH STRACHAN / 21/01/2011 | |
AR01 | 19/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STRACHAN / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ATHOL STRACHAN / 01/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
RES13 | FINAL DIVIDEND 28/12/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | SHELL U.K. LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | FORWARD TRUST LTD | |
GRS ABERDEEN STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DISPOSITION IN FURTHER SECURITY | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD | |
BOND OF CASH CREDIT AND FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER VARDY PORSCHE LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PETER VARDY PORSCHE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |