Company NamePeter Vardy Limited
Company StatusActive
Company NumberSC297001
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameBoydslaw 97 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
Appointed05 April 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleManaging 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
Appointed01 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 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(15 years, 6 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 NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleCompany Director
Correspondence AddressLauriston
62 Main Road
Ryton
Tyne & Wear
NE40 3AJ
Director NameMr Jamie Hamilton Crowther
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Douglas Muir Drive
Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Director NameMr Gary James Dreghorn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address35 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Secretary NameMr Gary James Dreghorn
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2011)
RoleSecretary
Correspondence Address35 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMrs Claire Maith
StatusResigned
Appointed18 August 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressWentworth House St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWentworth House St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(12 years, 8 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(12 years, 8 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(14 years, 1 month 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(14 years, 9 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
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Contact

Websitewww.petervardy.com
Telephone08444828999
Telephone regionUnknown

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£566,000
Gross Profit£139,000
Net Worth£11,231,000
Current Liabilities£19,760,000

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 Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

5 April 2022Delivered on: 5 April 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 29 March 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
22 December 2021Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

21 September 2023Full accounts made up to 31 December 2022 (32 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (32 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
5 April 2022Registration of charge SC2970010005, created on 5 April 2022 (10 pages)
29 March 2022Registration of charge SC2970010004, created on 29 March 2022 (10 pages)
12 January 2022Alterations to floating charge 1 (8 pages)
6 January 2022Registration of charge SC2970010003, created on 22 December 2021 (7 pages)
4 November 2021Satisfaction of charge 2 in full (1 page)
29 September 2021Full accounts made up to 31 December 2020 (30 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 27 March 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (31 pages)
28 December 2020Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
10 December 2020Director's details changed for Mr Peter Daniel David Vardy on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Sir Peter Vardy on 10 December 2020 (2 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)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (27 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
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 Elizabeth 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)
19 February 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
22 July 2016Full accounts made up to 31 December 2015 (23 pages)
29 February 2016Director's details changed for Mrs Claire Maith on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,684,100
(7 pages)
29 February 2016Secretary's details changed for Mrs Claire Maith on 1 January 2016 (1 page)
29 February 2016Director's details changed for Mrs Claire Maith on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,684,100
(7 pages)
29 February 2016Secretary's details changed for Mrs Claire Maith on 1 January 2016 (1 page)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,684,100
(7 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,684,100
(7 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)
12 May 2014Termination of appointment of Jamie Crowther as a director (1 page)
12 May 2014Termination of appointment of Jamie Crowther as a director (1 page)
26 February 2014Director's details changed for Peter Daniel David Vardy on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,684,100
(8 pages)
26 February 2014Director's details changed for Peter Daniel David Vardy on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,684,100
(8 pages)
26 February 2014Director's details changed for Mrs Claire Maith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mrs Claire Maith on 26 February 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 February 2013Alterations to floating charge 1 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2013Alterations to floating charge 1 (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2012Termination of appointment of Gerard Murray as a director (1 page)
21 November 2012Termination of appointment of Gerard Murray as a director (1 page)
11 October 2012Secretary's details changed for Mrs Claire Maith on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Claire Maith on 11 October 2012 (2 pages)
2 October 2012Appointment of Sir Peter Vardy as a director (2 pages)
2 October 2012Appointment of Sir Peter Vardy as a director (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
1 March 2012Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
1 March 2012Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Claire Maith on 1 March 2012 (2 pages)
29 December 2011Termination of appointment of Gary Dreghorn as a director (1 page)
29 December 2011Termination of appointment of Gary Dreghorn as a director (1 page)
10 October 2011Appointment of Mrs Claire Maith as a director (2 pages)
10 October 2011Appointment of Mrs Claire Maith as a director (2 pages)
12 September 2011Appointment of Mrs Claire Maith as a secretary (1 page)
12 September 2011Appointment of Mrs Claire Maith as a secretary (1 page)
12 September 2011Termination of appointment of Gary Dreghorn as a secretary (1 page)
12 September 2011Termination of appointment of Gary Dreghorn as a secretary (1 page)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Jamie Hamilton Crowther on 10 February 2010 (2 pages)
3 May 2010Secretary's details changed for Gary James Dreghorn on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Mr Gary James Dreghorn on 10 February 2010 (2 pages)
3 May 2010Director's details changed for Mr Gary James Dreghorn on 10 February 2010 (2 pages)
3 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Jamie Hamilton Crowther on 10 February 2010 (2 pages)
3 May 2010Secretary's details changed for Gary James Dreghorn on 10 February 2010 (2 pages)
20 July 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Full accounts made up to 31 December 2008 (19 pages)
17 June 2009Return made up to 10/02/09; full list of members (4 pages)
17 June 2009Return made up to 10/02/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 146 west regent street glasgow G2 2RZ (1 page)
6 January 2009Registered office changed on 06/01/2009 from 146 west regent street glasgow G2 2RZ (1 page)
3 September 2008Full accounts made up to 31 December 2007 (18 pages)
3 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 10/02/08; full list of members (4 pages)
25 April 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Full accounts made up to 31 December 2006 (16 pages)
5 March 2008Full accounts made up to 31 December 2006 (16 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2007Return made up to 10/02/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 10/02/07; full list of members (3 pages)
13 March 2007Ad 06/03/07-06/03/07 £ si 3500000@1=3500000 £ ic 1/3500001 (1 page)
13 March 2007Ad 06/03/07-06/03/07 £ si 3500000@1=3500000 £ ic 1/3500001 (1 page)
13 March 2007Ad 07/03/07-07/03/07 £ si 184000@1=184000 £ ic 3500001/3684001 (2 pages)
13 March 2007Ad 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 2007Director's particulars changed (1 page)
12 March 2007£ nc 100/10000000 22/12/06 (2 pages)
12 March 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
7 March 2007Registered office changed on 07/03/07 from: wright centre, 1 lonmay road queenside glasgow G33 4EL (1 page)
7 March 2007Registered office changed on 07/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
7 March 2007Registered office changed on 07/03/07 from: wright centre, 1 lonmay road queenside glasgow G33 4EL (1 page)
4 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
12 April 2006Company name changed boydslaw 97 LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Company name changed boydslaw 97 LIMITED\certificate issued on 12/04/06 (2 pages)
10 February 2006Incorporation (20 pages)
10 February 2006Incorporation (20 pages)