PETER VARDY PORSCHE LIMITED
GLASGOW THE TOWN & COUNTY MOTOR GARAGE LIMITED TOWN AND COUNTY MOTOR GARAGE LTD. (THE)

Hellopages » Glasgow City » Glasgow City » G33 4EL

Company number SC007861
Status Active
Incorporation Date 19 April 1911
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 sixty-seven events have happened. The last three records are Satisfaction of charge 20 in full; Full accounts 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 32,755 . The most likely internet sites of PETER VARDY PORSCHE LIMITED are www.petervardyporsche.co.uk, and www.peter-vardy-porsche.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. Peter Vardy Porsche Limited is a Private Limited Company. The company registration number is SC007861. Peter Vardy Porsche Limited has been working since 19 April 1911. The present status of the company is Active. The registered address of Peter Vardy Porsche 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, Mary Catherine has been resigned. Director BROOMFIELD, William Mcintyre has been resigned. Director INGLIS, Alexander Seaton has been resigned. Director INGLIS, Margaret Jane has been resigned. Director KEITH, Pamela has been resigned. Director MCINTYRE, George Alexander 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. Director WILSON, Catherine Anne 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, Mary Catherine
Resigned: 03 April 1996
Appointed Date: 13 January 1993
89 years old

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

Director
INGLIS, Alexander Seaton
Resigned: 28 March 2000
Appointed Date: 03 April 1996
59 years old

Director
INGLIS, Margaret Jane
Resigned: 03 April 1996
Appointed Date: 24 August 1992
63 years old

Director
KEITH, Pamela
Resigned: 04 June 2003
Appointed Date: 03 April 1996
59 years old

Director
MCINTYRE, George Alexander
Resigned: 14 April 1992

Director
SANDERS, Brian Philip
Resigned: 26 June 2002
Appointed Date: 06 April 1992
74 years old

Director
STRACHAN, Athol Gordon
Resigned: 30 November 2012
Appointed Date: 03 April 1996
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: 24 August 1992
57 years old

Director
WILSON, Alexander John
Resigned: 01 November 2004
Appointed Date: 03 April 1996
61 years old

Director
WILSON, Catherine Anne
Resigned: 26 March 2003
Appointed Date: 14 April 1992
61 years old

PETER VARDY PORSCHE LIMITED Events

02 Feb 2017
Satisfaction of charge 20 in full
22 Jul 2016
Full accounts 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 32,755

11 Aug 2015
Full accounts 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 32,755

...
... and 157 more events
22 Apr 1988
Director resigned

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

29 Apr 1987
Group of companies' accounts made up to 30 September 1986

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

19 Apr 1911
Incorporation

PETER VARDY PORSCHE LIMITED Charges

5 February 2013
Standard security
Delivered: 22 February 2013
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Subjects situated at the corner of greenwell road and…
31 December 2012
Floating charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
13 June 2002
Standard security
Delivered: 19 June 2002
Status: Satisfied on 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12/13 greenwell road, east tullos industrial estate…
23 November 1994
Standard security
Delivered: 6 December 1994
Status: Satisfied on 27 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site f (macro) wellington road, altens, aberdeen.
9 July 1993
Standard security
Delivered: 15 July 1993
Status: Satisfied on 27 November 2001
Persons entitled: Shell U.K. Limited
Description: All and whole that piece of ground lying in newhills…
30 July 1992
Standard security
Delivered: 6 August 1992
Status: Satisfied on 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The aberdeen land rover centre, greenwell road, tullos.
14 April 1992
Floating charge
Delivered: 27 April 1992
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 August 1985
Standard security
Delivered: 5 September 1985
Status: Satisfied on 13 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 summer street aberdeen.
23 January 1985
Standard security
Delivered: 6 February 1985
Status: Satisfied on 19 September 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 & 49 huntly street, aberdeen.
30 June 1978
Standard security
Delivered: 7 July 1978
Status: Satisfied on 29 May 1992
Persons entitled: Forward Trust LTD
Description: See col 3 of doc 166.
20 February 1976
Grs aberdeen standard security
Delivered: 25 February 1976
Status: Satisfied on 27 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at bucksburn, aberdeenshire described in feu charter…
6 August 1975
Floating charge
Delivered: 13 August 1975
Status: Satisfied on 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 April 1966
Disposition in further security
Delivered: 14 April 1966
Status: Satisfied on 29 May 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: 4, 5, 6 & 10 strawberry bank and 19 & 21 justice mill lane…
30 March 1966
Bond of cash credit and floating charge
Delivered: 20 April 1966
Status: Satisfied on 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…