Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 January 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Athol Gordon Strachan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Jacqueline Elspeth Strachan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Claire Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Claire Maith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Martin Paul Reay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mr Martin Paul Reay |
---|---|
Status | Resigned |
Appointed | 29 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Colin Wilson McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2020) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Christopher Derek Barber |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.petervardy.com/ |
---|
Registered Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2012 | Delivered 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 |
---|---|
13 May 2005 | Delivered on: 19 May 2005 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 |
6 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Registered 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 2020 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page) |
1 October 2018 | Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor), 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
30 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
20 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
24 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
29 June 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
29 June 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
3 June 2006 | Resolutions
|
3 June 2006 | £ ic 368290/335002 28/04/06 £ sr 33288@1=33288 (1 page) |
3 June 2006 | £ ic 368290/335002 28/04/06 £ sr 33288@1=33288 (1 page) |
3 June 2006 | Resolutions
|
8 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
13 July 2005 | Particulars of contract relating to shares (3 pages) |
13 July 2005 | Ad 13/05/05--------- £ si 368289@1=368289 £ ic 1/368290 (2 pages) |
13 July 2005 | Ad 13/05/05--------- £ si 368289@1=368289 £ ic 1/368290 (2 pages) |
13 July 2005 | Particulars of contract relating to shares (3 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 10000/368290 10/05/05 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 10000/368290 10/05/05 (1 page) |
11 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
20 April 2005 | Company name changed tantark LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed tantark LIMITED\certificate issued on 20/04/05 (2 pages) |
1 March 2005 | Incorporation (22 pages) |
1 March 2005 | Incorporation (22 pages) |