Company NamePeter Vardy Porsche Limited
Company StatusActive
Company NumberSC007861
CategoryPrivate Limited Company
Incorporation Date19 April 1911(113 years ago)
Previous NameThe Town & County Motor Garage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(101 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(101 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(110 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameAlexander Bryan Broomfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(78 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1992)
RoleJoint Managing Director
Correspondence AddressMurtle Cottage 153 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EA
Scotland
Director NameWilliam McIntyre Broomfield
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(78 years, 1 month after company formation)
Appointment Duration13 years (resigned 07 June 2002)
RoleChairman
Correspondence AddressKincairn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameGeorge Alexander McIntyre
NationalityBritish
StatusResigned
Appointed12 May 1989(78 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1992)
RoleWholesale Iron Merchant (Retired)
Correspondence Address23 Caledonian Place
Aberdeen
Aberdeenshire
AB1 2TT
Scotland
Secretary NameMiss Alice Rennie
NationalityBritish
StatusResigned
Appointed12 May 1989(78 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Abbotshall Gardens
Cults
Aberdeen
Aberdeenshire
AB1 9LA
Scotland
Director NameBrian Philip Sanders
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(81 years after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2002)
RoleJoint Group Managing Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Director NameCatherine Anne Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(81 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2003)
RoleManagement Consultant
Correspondence Address45 Richmondhill Road
Aberdeen
AB15 4EQ
Scotland
Director NameMargaret Jane Inglis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(81 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address19 Seafield Drive East
Aberdeen
AB1 7UX
Scotland
Director NameJacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(81 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1996)
RoleManagement Trainee
Correspondence Address5 Oakhill Crescent
Aberdeen
AB2 4HY
Scotland
Director NameMary Catherine Broomfield
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(81 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressKincairn House
Blairs
Aberdeen
Aberdeenshire
AB1 5YQ
Scotland
Director NameAlexander Seaton Inglis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(85 years after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2000)
RoleBusiness Management Trainee
Correspondence Address19 Seafield Drive East
Aberdeen
AB15 7UX
Scotland
Director NamePamela Keith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(85 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2003)
RoleManaging Director
Correspondence Address55 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland
Director NameMr Athol Gordon Strachan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(85 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAlexander John Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(85 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2004)
RoleManaging Director
Correspondence Address45 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Secretary NameBrian Philip Sanders
NationalityBritish
StatusResigned
Appointed29 November 1996(85 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2002)
RoleGroup Managing Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Director NameMrs Jacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(94 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(101 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameClaire Maith
NationalityBritish
StatusResigned
Appointed30 November 2012(101 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(107 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(107 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(109 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2020)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Christopher Derek Barber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(109 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed26 August 2002(91 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(98 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.petervardy.com/
Telephone01592 164253
Telephone regionKirkcaldy

Location

Registered AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£11,265,000
Gross Profit£1,587,000
Net Worth£4,015,000
Cash£197,000
Current Liabilities£1,406,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

30 June 1978Delivered on: 7 July 1978
Satisfied on: 29 May 1992
Persons entitled: Forward Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col 3 of doc 166.
Fully Satisfied
20 February 1976Delivered on: 25 February 1976
Satisfied on: 27 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Grs aberdeen standard security
Secured details: All sums due or to become due.
Particulars: Ground at bucksburn, aberdeenshire described in feu charter by seaton estates to george slessor craib. Recorded grs aberdeen on 7/10/1933.
Fully Satisfied
6 August 1975Delivered on: 13 August 1975
Satisfied on: 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due secured by floating of charge dated 30/3/66.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1966Delivered on: 20 April 1966
Satisfied on: 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 2002Delivered on: 19 June 2002
Satisfied on: 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/13 greenwell road, east tullos industrial estate, aberdeen.
Fully Satisfied
23 November 1994Delivered on: 6 December 1994
Satisfied on: 27 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site f (macro) wellington road, altens, aberdeen.
Fully Satisfied
9 July 1993Delivered on: 15 July 1993
Satisfied on: 27 November 2001
Persons entitled: Shell U.K. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground lying in newhills, aberdeen extendng to 2 roods 31 poles, 18 sq yards lying on the north side of the road leading from aberdeen to inverurie and almost opposite four mile house.
Fully Satisfied
30 July 1992Delivered on: 6 August 1992
Satisfied on: 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The aberdeen land rover centre, greenwell road, tullos.
Fully Satisfied
14 April 1992Delivered on: 27 April 1992
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 August 1985Delivered on: 5 September 1985
Satisfied on: 13 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 summer street aberdeen.
Fully Satisfied
23 January 1985Delivered on: 6 February 1985
Satisfied on: 19 September 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 & 49 huntly street, aberdeen.
Fully Satisfied
7 April 1966Delivered on: 14 April 1966
Satisfied on: 29 May 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Disposition in further security
Secured details: For further securing £7,500.
Particulars: 4, 5, 6 & 10 strawberry bank and 19 & 21 justice mill lane aberdeen.
Fully Satisfied
5 February 2013Delivered on: 22 February 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at the corner of greenwell road and wellington road tullos aberdeen.
Outstanding
31 December 2012Delivered on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 September 2023Full accounts made up to 31 December 2022 (31 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
26 September 2022Full accounts made up to 31 December 2021 (30 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
13 August 2021Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page)
13 August 2021Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages)
12 May 2021Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages)
7 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
6 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (31 pages)
6 May 2020Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page)
14 April 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (28 pages)
29 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages)
1 October 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page)
1 October 2018Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (27 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 February 2017Satisfaction of charge 20 in full (1 page)
22 July 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,755
(4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,755
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 August 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 32,755
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 32,755
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 32,755
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 32,755
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 19 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 19 (7 pages)
7 January 2013Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
13 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (32 pages)
27 September 2012Full accounts made up to 31 December 2011 (32 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (24 pages)
30 March 2011Full accounts made up to 31 December 2010 (24 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (24 pages)
29 March 2010Full accounts made up to 31 December 2009 (24 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
24 April 2009Return made up to 19/04/09; full list of members (5 pages)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 April 2009Return made up to 19/04/09; full list of members (5 pages)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (22 pages)
22 October 2008Full accounts made up to 31 December 2007 (22 pages)
1 May 2008Return made up to 19/04/08; full list of members (5 pages)
1 May 2008Return made up to 19/04/08; full list of members (5 pages)
8 February 2008Resolutions
  • RES13 ‐ Final dividend 28/12/07
(1 page)
8 February 2008Resolutions
  • RES13 ‐ Final dividend 28/12/07
(1 page)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (21 pages)
24 July 2007Full accounts made up to 30 September 2006 (21 pages)
2 May 2007Return made up to 19/04/07; full list of members (5 pages)
2 May 2007Return made up to 19/04/07; full list of members (5 pages)
29 June 2006Full accounts made up to 30 September 2005 (20 pages)
29 June 2006Full accounts made up to 30 September 2005 (20 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 July 2005Full accounts made up to 30 September 2004 (21 pages)
4 July 2005Full accounts made up to 30 September 2004 (21 pages)
6 May 2005Return made up to 19/04/05; full list of members (5 pages)
6 May 2005Return made up to 19/04/05; full list of members (5 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 July 2004Full accounts made up to 30 September 2003 (21 pages)
28 July 2004Full accounts made up to 30 September 2003 (21 pages)
2 May 2004Return made up to 19/04/04; full list of members (5 pages)
2 May 2004Return made up to 19/04/04; full list of members (5 pages)
25 June 2003Director resigned (1 page)
25 June 2003Return made up to 19/04/03; full list of members (6 pages)
25 June 2003Return made up to 19/04/03; full list of members (6 pages)
25 June 2003Director resigned (1 page)
21 May 2003Full accounts made up to 30 September 2002 (22 pages)
21 May 2003Full accounts made up to 30 September 2002 (22 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
19 June 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
14 June 2002Resolutions
  • RES13 ‐ Dividend approved 07/06/02
(1 page)
14 June 2002Declaration of assistance for shares acquisition (4 pages)
14 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Resolutions
  • RES13 ‐ Dividend approved 07/06/02
(1 page)
14 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2002Declaration of assistance for shares acquisition (4 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 September 2001 (23 pages)
21 March 2002Full accounts made up to 30 September 2001 (23 pages)
27 November 2001Dec mort/charge * (4 pages)
27 November 2001Dec mort/charge * (4 pages)
27 November 2001Dec mort/charge * (4 pages)
27 November 2001Dec mort/charge * (4 pages)
27 November 2001Dec mort/charge * (4 pages)
27 November 2001Dec mort/charge * (4 pages)
4 May 2001Return made up to 19/04/01; full list of members (7 pages)
4 May 2001Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page)
4 May 2001Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page)
4 May 2001Return made up to 19/04/01; full list of members (7 pages)
20 March 2001Full accounts made up to 30 September 2000 (22 pages)
20 March 2001Full accounts made up to 30 September 2000 (22 pages)
15 December 2000Alterations to a floating charge (10 pages)
15 December 2000Alterations to a floating charge (10 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2000Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page)
16 May 2000Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
28 March 2000Full accounts made up to 30 September 1999 (22 pages)
28 March 2000Full accounts made up to 30 September 1999 (22 pages)
24 April 1999Full accounts made up to 30 September 1998 (23 pages)
24 April 1999Full accounts made up to 30 September 1998 (23 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 September 1997 (22 pages)
1 May 1998Full accounts made up to 30 September 1997 (22 pages)
1 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Company name changed town and county motor garage LTD . (the)\certificate issued on 10/09/97 (2 pages)
9 September 1997Company name changed town and county motor garage LTD . (the)\certificate issued on 10/09/97 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 15 golden square aberdeen AB10 1WF (1 page)
5 September 1997Registered office changed on 05/09/97 from: 15 golden square aberdeen AB10 1WF (1 page)
2 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 1997Full accounts made up to 30 September 1996 (24 pages)
2 May 1997Full accounts made up to 30 September 1996 (24 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
24 April 1996Return made up to 19/04/96; full list of members (8 pages)
24 April 1996Full accounts made up to 30 September 1995 (26 pages)
24 April 1996Full accounts made up to 30 September 1995 (26 pages)
24 April 1996Return made up to 19/04/96; full list of members (8 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
24 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
22 April 1993Return made up to 19/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1993Return made up to 19/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1992Partic of mort/charge * (3 pages)
6 August 1992Partic of mort/charge * (3 pages)
28 May 1992Memorandum and Articles of Association (13 pages)
28 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1992Memorandum and Articles of Association (13 pages)
27 May 1992Memorandum and Articles of Association (14 pages)
27 May 1992Memorandum and Articles of Association (14 pages)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1992Partic of mort/charge * (3 pages)
27 April 1992Partic of mort/charge * (3 pages)
26 April 1992Return made up to 19/04/92; full list of members (6 pages)
26 April 1992Return made up to 19/04/92; full list of members (6 pages)
24 March 1992Ad 17/03/92--------- £ si 1@1=1 £ ic 32754/32755 (2 pages)
24 March 1992Ad 17/03/92--------- £ si 1@1=1 £ ic 32754/32755 (2 pages)
18 March 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 March 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1991£ ic 33430/32754 26/09/91 £ sr 676@1=676 (3 pages)
19 November 1991£ ic 33430/32754 26/09/91 £ sr 676@1=676 (3 pages)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991£ ic 34480/33430 29/07/91 £ sr 1050@1=1050 (1 page)
19 August 1991£ ic 34480/33430 29/07/91 £ sr 1050@1=1050 (1 page)
25 April 1991£ ic 34480/31980 12/04/91 £ sr 2500@1=2500 (1 page)
25 April 1991£ ic 34480/31980 12/04/91 £ sr 2500@1=2500 (1 page)
1 June 1989G169 6173&1575 ord x£1 280489 (1 page)
1 June 1989G169 6173&1575 ord x£1 280489 (1 page)
19 April 1911Incorporation (10 pages)
19 April 1911Incorporation (10 pages)