PETER VARDY (PERTH) LIMITED
GLASGOW BOYDSLAW 101 LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC301749
Status Active
Incorporation Date 4 May 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, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,050,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of PETER VARDY (PERTH) LIMITED are www.petervardyperth.co.uk, and www.peter-vardy-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Peter Vardy Perth Limited is a Private Limited Company. The company registration number is SC301749. Peter Vardy Perth Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Peter Vardy Perth 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. MOTORS DIRECTORS LIMITED 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, Jamie Hamilton has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director MOTORS SECRETARIES LIMITED 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, Peter Daniel David
Appointed Date: 25 May 2006
47 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 01 June 2006

Resigned Directors

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

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 01 June 2006
Appointed Date: 04 May 2006

Nominee Director
BOYDSLAW (DIRECTORS) LIMITED
Resigned: 01 June 2006
Appointed Date: 04 May 2006

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

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

Director
MOTORS SECRETARIES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

PETER VARDY (PERTH) LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,050,000

11 Aug 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,050,000

17 Oct 2014
Alterations to floating charge 2
...
... and 51 more events
31 May 2006
Nc inc already adjusted 25/05/06
31 May 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 May 2006
New director appointed
24 May 2006
Company name changed boydslaw 101 LIMITED\certificate issued on 24/05/06
04 May 2006
Incorporation

PETER VARDY (PERTH) LIMITED Charges

8 September 2014
Charge code SC30 1749 0004
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Those subjects lying to the north of moray park, dalgety…
5 September 2014
Charge code SC30 1749 0005
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: That plot or area of ground extending to 0.609 hectares…
5 February 2013
Standard security
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects north of caxton place kirkcaldy ffe 32731.
31 December 2012
Floating charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
28 September 2007
Standard security
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: Subjects to the north of caxton place, kirkcaldy--title…