Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PETER VARDY (PERTH) LIMITED
Company Information for

PETER VARDY (PERTH) LIMITED

Pioneer House Renshaw Place, Holytown, Motherwell, ML1 4UF,
Company Registration Number
SC301749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peter Vardy (perth) Ltd
PETER VARDY (PERTH) LIMITED was founded on 2006-05-04 and has its registered office in Motherwell. The organisation's status is listed as "Active - Proposal to Strike off". Peter Vardy (perth) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETER VARDY (PERTH) LIMITED
 
Legal Registered Office
Pioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Other companies in G33
 
Telephone01224 684848
 
Previous Names
BOYDSLAW 101 LIMITED24/05/2006
Filing Information
Company Number SC301749
Company ID Number SC301749
Date formed 2006-05-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-04-07
Return next due 2023-04-21
Type of accounts FULL
Last Datalog update: 2023-03-01 12:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER VARDY (PERTH) LIMITED
Is this data useful to you?
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.

Company Officers of PETER VARDY (PERTH) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MAITH
Company Secretary 2011-08-18
CLAIRE MAITH
Director 2011-09-30
PETER DANIEL DAVID VARDY
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2006-06-01 2018-03-07
JAMIE HAMILTON CROWTHER
Director 2006-06-01 2014-05-05
GARY JAMES DREGHORN
Company Secretary 2006-06-01 2011-08-18
GERARD THOMAS MURRAY
Director 2008-01-04 2008-01-04
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2006-05-04 2006-06-01
BOYDSLAW (DIRECTORS) LIMITED
Nominated Director 2006-05-04 2006-06-01
MOTORS SECRETARIES LIMITED
Director 2006-06-01 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MAITH MACLEODS OF PERTH LIMITED Director 2011-09-30 CURRENT 1991-07-29 Dissolved 2014-05-16
CLAIRE MAITH PETER VARDY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2007-03-23 Active
CLAIRE MAITH PETER VARDY (BAVARIA) LIMITED Director 2011-09-30 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY PORSCHE PERTH LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
PETER DANIEL DAVID VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER DANIEL DAVID VARDY ANNA VARDY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
PETER DANIEL DAVID VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER DANIEL DAVID VARDY PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
PETER DANIEL DAVID VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER DANIEL DAVID VARDY PETER VARDY HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-03-23 Active
PETER DANIEL DAVID VARDY PETER VARDY (BAVARIA) LIMITED Director 2007-07-02 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER DANIEL DAVID VARDY PETER VARDY LIMITED Director 2006-04-05 CURRENT 2006-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-06Solvency Statement dated 31/12/21
2022-01-06Statement by Directors
2022-01-06Statement of capital on GBP 1
2022-01-06SH19Statement of capital on 2022-01-06 GBP 1
2022-01-06SH20Statement by Directors
2022-01-06CAP-SSSolvency Statement dated 31/12/21
2022-01-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3017490004
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3017490005
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK BARBER
2021-08-13AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH MAITH
2021-05-12CH01Director's details changed for Sir Peter Vardy on 2021-05-12
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK BARBER
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON MCLELLAN
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CH01Director's details changed for Mr Peter Daniel David Vardy on 2020-12-10
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-29AP01DIRECTOR APPOINTED SIR PETER VARDY
2019-02-14TM02Termination of appointment of Martin Paul Reay on 2019-02-08
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REAY
2018-10-29AP03Appointment of Mr Martin Paul Reay as company secretary on 2018-10-29
2018-10-29AP01DIRECTOR APPOINTED MR MARTIN PAUL REAY
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH
2018-10-01TM02Termination of appointment of Claire Maith on 2018-09-21
2018-10-01PSC07CESSATION OF CLAIRE ELIZABETH MAITH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1050000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1050000
2016-05-16AR0104/05/16 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1050000
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-17466(Scot)Alter floating charge 2
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3017490004
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3017490005
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1050000
2014-05-12AR0104/05/14 FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CROWTHER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0104/05/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL DAVID VARDY / 13/05/2013
2013-02-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0104/05/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MRS CLAIRE MAITH
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY GARY DREGHORN
2011-09-12AP03SECRETARY APPOINTED MRS CLAIRE MAITH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0104/05/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0104/05/10 FULL LIST
2010-06-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 04/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMILTON CROWTHER / 04/05/2010
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ
2008-09-22363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MOTORS SECRETARIES LIMITED
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07RES13ALLOT SHARES 23/08/2007
2008-03-07123NC INC ALREADY ADJUSTED 23/08/07
2008-03-07RES04GBP NC 1100000/2200000 23/08/2007
2008-03-0788(2)AD 23/08/07 GBP SI 730000@1=730000 GBP IC 1050000/1780000
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-04363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-04-03122CONVE 26/03/07
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-0388(2)RAD 26/03/07--------- £ SI 250000@1=250000 £ IC 799001/1049001
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: WRIGHT CENTRE, 1 LONMAY ROAD QUEENSIDE GLASGOW G33 4EL
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 146 WEST REGENT STREET GLASGOW NORTH LANARKSHIRE G2 2RZ
2006-12-04225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-06-1388(2)RAD 01/06/06--------- £ SI 799000@1=799000 £ IC 1/799001
2006-05-31123NC INC ALREADY ADJUSTED 25/05/06
2006-05-31RES04£ NC 100/1100000 25/0
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-24CERTNMCOMPANY NAME CHANGED BOYDSLAW 101 LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 96604 MOT Vehicle Testing Station at LANG STRACHT MASTRICK AB16 6LA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER VARDY (PERTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding BARCLAYS BANK PLC
2014-09-17 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2013-02-16 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2013-01-12 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2007-10-04 Outstanding VAUXHALL MOTORS LIMITED
Intangible Assets
Patents
We have not found any records of PETER VARDY (PERTH) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PETER VARDY (PERTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER VARDY (PERTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PETER VARDY (PERTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER VARDY (PERTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER VARDY (PERTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER VARDY (PERTH) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.