Company NamePeter Vardy (Perth) Limited
Company StatusDissolved
Company NumberSC301749
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameBoydslaw 101 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
StatusClosed
Appointed25 May 2006(3 weeks after company formation)
Appointment Duration16 years, 9 months (closed 07 March 2023)
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
StatusClosed
Appointed29 April 2019(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 07 March 2023)
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
StatusClosed
Appointed13 August 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Jamie Hamilton Crowther
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 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
Secretary NameMr Gary James Dreghorn
NationalityBritish
StatusResigned
Appointed01 June 2006(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2011)
RoleSecretary
Country of ResidenceScotland
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, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
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, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
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(12 years, 6 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, 6 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(13 years, 11 months 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, 7 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)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(4 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2006)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed01 June 2006(4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 07 March 2018)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websitewww.petervardy.com
Telephone0141 7736236
Telephone regionGlasgow

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£169,983,000
Gross Profit£20,049,000
Net Worth£878,000
Cash£5,636,000
Current Liabilities£13,186,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 September 2014Delivered 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 2014Delivered 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 2013Delivered 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 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
28 September 2007Delivered 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

Filing History

7 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
7 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 (29 pages)
10 December 2020Director's details changed for Mr Peter Daniel David Vardy on 10 December 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 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)
26 September 2019Full accounts made up to 31 December 2018 (25 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 April 2019Appointment of Sir Peter Vardy as a director on 29 April 2019 (2 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)
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 2018Cessation of Claire Elizabeth Maith as a person with significant control 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 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (26 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
7 March 2018Termination of appointment of Motors Directors Limited as a director on 7 March 2018 (1 page)
6 March 2018Satisfaction of charge 1 in full (1 page)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,050,000
(6 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,050,000
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,050,000
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,050,000
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,050,000
(6 pages)
17 October 2014Alterations to floating charge 2 (14 pages)
17 October 2014Alterations to floating charge 2 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Registration of charge SC3017490004, created on 8 September 2014 (16 pages)
17 September 2014Registration of charge SC3017490005, created on 5 September 2014 (14 pages)
17 September 2014Registration of charge SC3017490005, created on 5 September 2014 (14 pages)
17 September 2014Registration of charge SC3017490005, created on 5 September 2014 (14 pages)
17 September 2014Registration of charge SC3017490004, created on 8 September 2014 (16 pages)
17 September 2014Registration of charge SC3017490004, created on 8 September 2014 (16 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,050,000
(7 pages)
12 May 2014Termination of appointment of Jamie Crowther as a director (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,050,000
(7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,050,000
(7 pages)
12 May 2014Termination of appointment of Jamie Crowther as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Peter Daniel David Vardy on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Peter Daniel David Vardy on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2013Alterations to floating charge 2 (5 pages)
16 February 2013Alterations to floating charge 2 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 September 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
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 2011Termination of appointment of Gary Dreghorn as a secretary (1 page)
12 September 2011Termination of appointment of Gary Dreghorn as a secretary (1 page)
12 September 2011Appointment of Mrs Claire Maith as a secretary (1 page)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 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)
24 June 2010Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages)
24 June 2010Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages)
24 June 2010Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages)
24 June 2010Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Motors Directors Limited on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jamie Hamilton Crowther on 4 May 2010 (2 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Return made up to 04/05/09; full list of members (4 pages)
17 June 2009Return made up to 04/05/09; 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)
22 September 2008Return made up to 04/05/08; full list of members (4 pages)
22 September 2008Return made up to 04/05/08; full list of members (4 pages)
22 September 2008Appointment terminated director motors secretaries LIMITED (1 page)
22 September 2008Appointment terminated director motors secretaries LIMITED (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)
7 March 2008Ad 23/08/07\gbp si 730000@1=730000\gbp ic 1050000/1780000\ (2 pages)
7 March 2008Nc inc already adjusted 23/08/07 (2 pages)
7 March 2008Resolutions
  • RES13 ‐ Allot shares 23/08/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2008Nc inc already adjusted 23/08/07 (2 pages)
7 March 2008Ad 23/08/07\gbp si 730000@1=730000\gbp ic 1050000/1780000\ (2 pages)
7 March 2008Resolutions
  • RES13 ‐ Allot shares 23/08/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2008Full accounts made up to 31 December 2006 (17 pages)
5 March 2008Full accounts made up to 31 December 2006 (17 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
3 April 2007New secretary appointed (3 pages)
3 April 2007Ad 26/03/07--------- £ si 250000@1=250000 £ ic 799001/1049001 (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007Conve 26/03/07 (1 page)
3 April 2007Ad 26/03/07--------- £ si 250000@1=250000 £ ic 799001/1049001 (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New secretary appointed (3 pages)
3 April 2007Conve 26/03/07 (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (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: 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 31/05/07 to 31/12/06 (1 page)
4 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Ad 01/06/06--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Ad 01/06/06--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 June 2006Director resigned (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
31 May 2006Nc inc already adjusted 25/05/06 (2 pages)
31 May 2006Nc inc already adjusted 25/05/06 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Company name changed boydslaw 101 LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed boydslaw 101 LIMITED\certificate issued on 24/05/06 (2 pages)
4 May 2006Incorporation (20 pages)
4 May 2006Incorporation (20 pages)