Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2019(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 March 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(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 March 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Jamie Hamilton Crowther |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 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 |
Secretary Name | Mr Gary James Dreghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2011) |
Role | Secretary |
Country of Residence | Scotland |
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, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2008) |
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, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mrs Claire Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(12 years, 6 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, 6 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(13 years, 11 months 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, 7 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) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2006) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 March 2018) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | www.petervardy.com |
---|---|
Telephone | 0141 7736236 |
Telephone region | Glasgow |
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 | £169,983,000 |
Gross Profit | £20,049,000 |
Net Worth | £878,000 |
Cash | £5,636,000 |
Current Liabilities | £13,186,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2014 | Delivered on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: That plot or area of ground extending to 0.609 hectares bounded on or towards the north east by the public road leading from perth to dunkeld and being the subjects known as 172-174 dunkeld road, perth. Outstanding |
---|---|
8 September 2014 | Delivered on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Those subjects lying to the north of moray park, dalgety bay and known as 1 harbour way, dalgety bay, fife (title number FFE2501). 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: Subjects north of caxton place kirkcaldy ffe 32731. Outstanding |
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 |
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: Vauxhall Motors Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the north of caxton place, kirkcaldy--title number FFE32731. Outstanding |
7 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
---|---|
7 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
10 December 2020 | Director's details changed for Mr Peter Daniel David Vardy on 10 December 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 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) |
26 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 April 2019 | Appointment of Sir Peter Vardy as a director on 29 April 2019 (2 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) |
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 | 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) |
1 October 2018 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Motors Directors Limited as a director on 7 March 2018 (1 page) |
6 March 2018 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 October 2014 | Alterations to floating charge 2 (14 pages) |
17 October 2014 | Alterations to floating charge 2 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Registration of charge SC3017490004, created on 8 September 2014 (16 pages) |
17 September 2014 | Registration of charge SC3017490005, created on 5 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC3017490005, created on 5 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC3017490005, created on 5 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC3017490004, created on 8 September 2014 (16 pages) |
17 September 2014 | Registration of charge SC3017490004, created on 8 September 2014 (16 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Jamie Crowther as a director (1 page) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Jamie Crowther as a director (1 page) |
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) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Peter Daniel David Vardy on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Peter Daniel David Vardy on 13 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2013 | Alterations to floating charge 2 (5 pages) |
16 February 2013 | Alterations to floating charge 2 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 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) |
6 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
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 | 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) |
12 September 2011 | Appointment of Mrs Claire Maith as a secretary (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 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) |
24 June 2010 | Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 04/05/09; 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) |
22 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated director motors secretaries LIMITED (1 page) |
22 September 2008 | Appointment terminated director motors secretaries LIMITED (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) |
7 March 2008 | Ad 23/08/07\gbp si 730000@1=730000\gbp ic 1050000/1780000\ (2 pages) |
7 March 2008 | Nc inc already adjusted 23/08/07 (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Nc inc already adjusted 23/08/07 (2 pages) |
7 March 2008 | Ad 23/08/07\gbp si 730000@1=730000\gbp ic 1050000/1780000\ (2 pages) |
7 March 2008 | Resolutions
|
5 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | New secretary appointed (3 pages) |
3 April 2007 | Ad 26/03/07--------- £ si 250000@1=250000 £ ic 799001/1049001 (2 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Conve 26/03/07 (1 page) |
3 April 2007 | Ad 26/03/07--------- £ si 250000@1=250000 £ ic 799001/1049001 (2 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New secretary appointed (3 pages) |
3 April 2007 | Conve 26/03/07 (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (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: 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 31/05/07 to 31/12/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
31 May 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
31 May 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Resolutions
|
24 May 2006 | Company name changed boydslaw 101 LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed boydslaw 101 LIMITED\certificate issued on 24/05/06 (2 pages) |
4 May 2006 | Incorporation (20 pages) |
4 May 2006 | Incorporation (20 pages) |