PETER VARDY LIMITED
GLASGOW BOYDSLAW 97 LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4EL
Company number SC297001
Status Active
Incorporation Date 10 February 2006
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-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 3,684,100 . The most likely internet sites of PETER VARDY LIMITED are www.petervardy.co.uk, and www.peter-vardy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Peter Vardy Limited is a Private Limited Company. The company registration number is SC297001. Peter Vardy Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of Peter Vardy Limited is The Wright Business Centre 1 Lonmay Road Glasgow G33 4el. . MAITH, Claire is a Secretary of the company. MAITH, Claire Elizabeth 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. Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Director BOYDSLAW (DIRECTORS) LIMITED has been resigned. Director CROWTHER, Jamie Hamilton has been resigned. Director DREGHORN, Gary James has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director MURRAY, Gerard Thomas 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 Elizabeth
Appointed Date: 30 September 2011
40 years old

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

Director
VARDY, Peter Daniel David
Appointed Date: 05 April 2006
47 years old

Resigned Directors

Secretary
DREGHORN, Gary James
Resigned: 18 August 2011
Appointed Date: 01 June 2006

Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 01 June 2006
Appointed Date: 10 February 2006

Director
BOYDSLAW (DIRECTORS) LIMITED
Resigned: 05 April 2006
Appointed Date: 10 February 2006
28 years old

Director
CROWTHER, Jamie Hamilton
Resigned: 05 May 2014
Appointed Date: 01 June 2006
63 years old

Director
DREGHORN, Gary James
Resigned: 16 December 2011
Appointed Date: 01 June 2006
57 years old

Director
EDWARDS, Paul Alexander
Resigned: 19 April 2007
Appointed Date: 22 May 2006
59 years old

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

Persons With Significant Control

Mrs Claire Elizabeth Maith
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Peter Daniel David Vardy
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Sir Peter Vardy
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

PETER VARDY LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Jul 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,684,100

29 Feb 2016
Director's details changed for Mrs Claire Maith on 1 January 2016
29 Feb 2016
Secretary's details changed for Mrs Claire Maith on 1 January 2016
...
... and 51 more events
13 Jun 2006
New director appointed
19 Apr 2006
New director appointed
12 Apr 2006
Company name changed boydslaw 97 LIMITED\certificate issued on 12/04/06
12 Apr 2006
Director resigned
10 Feb 2006
Incorporation

PETER VARDY LIMITED Charges

5 February 2013
Standard security
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 airbles road motherwell (formerly known as the ground…
31 December 2012
Floating charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…