PETER VARDY LAND ROVER LIMITED
GLASGOW TOWN & COUNTY MOTORS LIMITED ABERDEEN TRUCKS LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC055055
Status Active
Incorporation Date 15 February 1974
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, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 12 in full; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of PETER VARDY LAND ROVER LIMITED are www.petervardylandrover.co.uk, and www.peter-vardy-land-rover.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Peter Vardy Land Rover Limited is a Private Limited Company. The company registration number is SC055055. Peter Vardy Land Rover Limited has been working since 15 February 1974. The present status of the company is Active. The registered address of Peter Vardy Land Rover 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, Peter Daniel David is a Director of the company. VARDY, Peter, Sir is a Director of the company. Secretary RENNIE, Alice has been resigned. Secretary SANDERS, Brian Philip has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BROOMFIELD, Alexander Bryan has been resigned. Director BROOMFIELD, William Mcintyre has been resigned. Director BRUCE, Edward has been resigned. Director INGLIS, Alexander Seaton has been resigned. Director MCHARDY, Donald Fraser has been resigned. Director SANDERS, Brian Philip has been resigned. Director STRACHAN, Athol Gordon has been resigned. Director STRACHAN, Jacqueline Elspeth has been resigned. Director STRACHAN, Jacqueline Elspeth has been resigned. Director WILSON, Alexander John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MAITH, Claire
Appointed Date: 30 November 2012

Director
MAITH, Claire
Appointed Date: 30 November 2012
39 years old

Director
VARDY, Peter Daniel David
Appointed Date: 30 November 2012
47 years old

Director
VARDY, Peter, Sir
Appointed Date: 30 November 2012
78 years old

Resigned Directors

Secretary
RENNIE, Alice
Resigned: 29 November 1996

Secretary
SANDERS, Brian Philip
Resigned: 26 June 2002
Appointed Date: 29 November 1996

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 26 August 2002

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 22 November 2012
Appointed Date: 06 April 2009

Director
BROOMFIELD, Alexander Bryan
Resigned: 14 April 1992
88 years old

Director
BROOMFIELD, William Mcintyre
Resigned: 07 June 2002
90 years old

Director
BRUCE, Edward
Resigned: 15 April 1994
Appointed Date: 07 May 1992
94 years old

Director
INGLIS, Alexander Seaton
Resigned: 30 September 1999
Appointed Date: 03 April 1996
59 years old

Director
MCHARDY, Donald Fraser
Resigned: 01 October 1992
76 years old

Director
SANDERS, Brian Philip
Resigned: 26 June 2002
74 years old

Director
STRACHAN, Athol Gordon
Resigned: 30 November 2012
Appointed Date: 20 April 1994
57 years old

Director
STRACHAN, Jacqueline Elspeth
Resigned: 30 November 2012
Appointed Date: 20 March 2006
57 years old

Director
STRACHAN, Jacqueline Elspeth
Resigned: 03 April 1996
Appointed Date: 20 April 1994
57 years old

Director
WILSON, Alexander John
Resigned: 01 November 2004
Appointed Date: 07 May 1992
61 years old

PETER VARDY LAND ROVER LIMITED Events

02 Feb 2017
Satisfaction of charge 12 in full
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 129 more events
28 Apr 1988
Full accounts made up to 30 September 1987

08 Oct 1987
Registered office changed on 08/10/87 from: 19 justice mill lane aberdeen

29 Apr 1987
Full accounts made up to 30 September 1986

29 Apr 1987
Return made up to 23/04/87; full list of members

27 Sep 1985
Particulars of property mortgage/charge

PETER VARDY LAND ROVER LIMITED Charges

5 February 2013
Standard security
Delivered: 16 February 2013
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Greenwell road tullos industrial estate aberdeen see form…
31 December 2012
Floating charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
19 November 2009
Floating charge
Delivered: 2 December 2009
Status: Satisfied on 6 December 2012
Persons entitled: Honda Finance Europe PLC
Description: Undertaking & all property & assets present & future…
18 September 2001
Floating charge
Delivered: 25 September 2001
Status: Satisfied on 25 November 2009
Persons entitled: Fce Bank PLC
Description: Floating charge over new motor vehicles (all new land rover…
9 February 2001
Standard security
Delivered: 22 February 2001
Status: Satisfied on 17 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold interest in 300 strathtay road, perth.
13 November 2000
Standard security
Delivered: 27 November 2000
Status: Satisfied on 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground comprising porsche and lexus buildings…
9 July 1996
Assignation in security
Delivered: 23 July 1996
Status: Satisfied on 18 November 2009
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing by porsche cars great britain limited in…
15 June 1992
Standard security
Delivered: 6 July 1992
Status: Satisfied on 5 November 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground known as 2 canal road, aberdeen.
18 September 1985
Floating charge
Delivered: 27 September 1985
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…