PETER VARDY HOLDINGS LIMITED
GLASGOW BOYDSLAW 111 LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC319442
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address THE WRIGHT BUSINESS CENTRE, 1 LONMAY ROAD, GLASGOW, G33 4EL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 2 June 2016 GBP 20,307,766.14 ; Memorandum and Articles of Association. The most likely internet sites of PETER VARDY HOLDINGS LIMITED are www.petervardyholdings.co.uk, and www.peter-vardy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Peter Vardy Holdings Limited is a Private Limited Company. The company registration number is SC319442. Peter Vardy Holdings Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Peter Vardy Holdings Limited is The Wright Business Centre 1 Lonmay Road Glasgow G33 4el. . MAITH, Claire is a Secretary of the company. MAITH, Claire is a Director of the company. VARDY, Margaret Barr, Lady is a Director of the company. VARDY, Peter, Sir is a Director of the company. VARDY, Peter Daniel David is a Director of the company. Secretary DREGHORN, Gary James has been resigned. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director BOYDSLAW (DIRECTORS) LIMITED has been resigned. Director CROWTHER, Jamies Hamilton has been resigned. Director DREGHORN, Gary James has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director VARDY, Peter, Sir has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MAITH, Claire
Appointed Date: 18 August 2011

Director
MAITH, Claire
Appointed Date: 30 September 2011
39 years old

Director
VARDY, Margaret Barr, Lady
Appointed Date: 28 November 2011
75 years old

Director
VARDY, Peter, Sir
Appointed Date: 01 October 2012
78 years old

Director
VARDY, Peter Daniel David
Appointed Date: 02 July 2007
47 years old

Resigned Directors

Secretary
DREGHORN, Gary James
Resigned: 18 August 2011
Appointed Date: 02 July 2007

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 02 July 2007
Appointed Date: 23 March 2007

Nominee Director
BOYDSLAW (DIRECTORS) LIMITED
Resigned: 02 July 2007
Appointed Date: 23 March 2007

Director
CROWTHER, Jamies Hamilton
Resigned: 05 May 2014
Appointed Date: 02 October 2007
56 years old

Director
DREGHORN, Gary James
Resigned: 16 December 2011
Appointed Date: 02 July 2007
56 years old

Director
MURRAY, Gerard Thomas
Resigned: 30 May 2012
Appointed Date: 04 January 2008
62 years old

Director
VARDY, Peter, Sir
Resigned: 01 October 2012
Appointed Date: 28 November 2011
78 years old

PETER VARDY HOLDINGS LIMITED Events

22 Jul 2016
Group of companies' accounts made up to 31 December 2015
25 Jun 2016
Statement of capital following an allotment of shares on 2 June 2016
  • GBP 20,307,766.14

21 Jun 2016
Memorandum and Articles of Association
21 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Employee shareholder status scheme, company share option plane and new class of shares created 02/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,210,807.8427

...
... and 58 more events
17 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2007
Memorandum and Articles of Association
27 Jun 2007
Company name changed boydslaw 111 LIMITED\certificate issued on 27/06/07
23 Mar 2007
Incorporation

PETER VARDY HOLDINGS LIMITED Charges

31 December 2012
Floating charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…