Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
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 | Current |
Appointed | 13 August 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Lauriston 62 Main Road Ryton Tyne & Wear NE40 3AJ |
Director Name | Mr Jamie Hamilton Crowther |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Douglas Muir Drive Milngavie Glasgow Lanarkshire G62 7RJ Scotland |
Director Name | Mr Gary James Dreghorn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 35 Kellie Wynd Dunblane Perthshire FK15 0NR Scotland |
Secretary Name | Mr Gary James Dreghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2011) |
Role | Secretary |
Correspondence Address | 35 Kellie Wynd Dunblane Perthshire FK15 0NR Scotland |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mrs Claire Maith |
---|---|
Status | Resigned |
Appointed | 18 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Wentworth House St. Andrews Road Bishop Auckland County Durham DL14 6RY |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wentworth House St. Andrews Road Bishop Auckland County Durham DL14 6RY |
Director Name | Mr Martin Paul Reay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(12 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(12 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(14 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(14 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 | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Website | www.petervardy.com |
---|---|
Telephone | 08444828999 |
Telephone region | Unknown |
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 |
Year | 2012 |
---|---|
Turnover | £566,000 |
Gross Profit | £139,000 |
Net Worth | £11,231,000 |
Current Liabilities | £19,760,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
5 April 2022 | Delivered on: 5 April 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
29 March 2022 | Delivered on: 29 March 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 December 2021 | Delivered on: 6 January 2022 Persons entitled: Bmw Financial Services (GB) Limited Classification: A registered charge Particulars: All and any monies which from time to time now or in the future may be or become due and payable by bmw (UK) LTD to the borrower on the refund or repayment of any deposits paid by or at the direction of the borrower to bmw (UK) LTD on the supply by bmw (UK) LTD on the supply by bmw (UK) LTD of motror vehicles on a consignment basis to the borrower. Outstanding |
5 February 2013 | Delivered on: 16 February 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 airbles road motherwell (formerly known as the ground lying on the south west side of findlay street motherwell LAN105108. Outstanding |
31 December 2012 | Delivered on: 9 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 |
21 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
5 April 2022 | Registration of charge SC2970010005, created on 5 April 2022 (10 pages) |
29 March 2022 | Registration of charge SC2970010004, created on 29 March 2022 (10 pages) |
12 January 2022 | Alterations to floating charge 1 (8 pages) |
6 January 2022 | Registration of charge SC2970010003, created on 22 December 2021 (7 pages) |
4 November 2021 | Satisfaction of charge 2 in full (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
13 August 2021 | Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page) |
13 August 2021 | Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages) |
12 May 2021 | Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
28 December 2020 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
10 December 2020 | Director's details changed for Mr Peter Daniel David Vardy on 10 December 2020 (2 pages) |
10 December 2020 | Director's details changed for Sir Peter Vardy on 10 December 2020 (2 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) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
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 | Termination of appointment of Claire Elizabeth Maith as a director 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) |
15 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 February 2016 | Director's details changed for Mrs Claire Maith on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Mrs Claire Maith on 1 January 2016 (1 page) |
29 February 2016 | Director's details changed for Mrs Claire Maith on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Mrs Claire Maith on 1 January 2016 (1 page) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Termination of appointment of Jamie Crowther as a director (1 page) |
12 May 2014 | Termination of appointment of Jamie Crowther as a director (1 page) |
26 February 2014 | Director's details changed for Peter Daniel David Vardy on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Peter Daniel David Vardy on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mrs Claire Maith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Claire Maith on 26 February 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 February 2013 | Alterations to floating charge 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2013 | Alterations to floating charge 1 (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
21 November 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
11 October 2012 | Secretary's details changed for Mrs Claire Maith on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Claire Maith on 11 October 2012 (2 pages) |
2 October 2012 | Appointment of Sir Peter Vardy as a director (2 pages) |
2 October 2012 | Appointment of Sir Peter Vardy as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 March 2012 | Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages) |
29 December 2011 | Termination of appointment of Gary Dreghorn as a director (1 page) |
29 December 2011 | Termination of appointment of Gary Dreghorn as a director (1 page) |
10 October 2011 | Appointment of Mrs Claire Maith as a director (2 pages) |
10 October 2011 | Appointment of Mrs Claire Maith as a director (2 pages) |
12 September 2011 | Appointment of Mrs Claire Maith as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Claire Maith as a secretary (1 page) |
12 September 2011 | Termination of appointment of Gary Dreghorn as a secretary (1 page) |
12 September 2011 | Termination of appointment of Gary Dreghorn as a secretary (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Jamie Hamilton Crowther on 10 February 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Gary James Dreghorn on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Gary James Dreghorn on 10 February 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Gary James Dreghorn on 10 February 2010 (2 pages) |
3 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Jamie Hamilton Crowther on 10 February 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Gary James Dreghorn on 10 February 2010 (2 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 146 west regent street glasgow G2 2RZ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 146 west regent street glasgow G2 2RZ (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (16 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
14 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 March 2007 | Ad 06/03/07-06/03/07 £ si 3500000@1=3500000 £ ic 1/3500001 (1 page) |
13 March 2007 | Ad 06/03/07-06/03/07 £ si 3500000@1=3500000 £ ic 1/3500001 (1 page) |
13 March 2007 | Ad 07/03/07-07/03/07 £ si 184000@1=184000 £ ic 3500001/3684001 (2 pages) |
13 March 2007 | Ad 07/03/07-07/03/07 £ si 184000@1=184000 £ ic 3500001/3684001 (2 pages) |
12 March 2007 | £ nc 100/10000000 22/12/06 (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | £ nc 100/10000000 22/12/06 (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: wright centre, 1 lonmay road queenside glasgow G33 4EL (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: wright centre, 1 lonmay road queenside glasgow G33 4EL (1 page) |
4 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
12 April 2006 | Company name changed boydslaw 97 LIMITED\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Company name changed boydslaw 97 LIMITED\certificate issued on 12/04/06 (2 pages) |
10 February 2006 | Incorporation (20 pages) |
10 February 2006 | Incorporation (20 pages) |