Company NamePeter Vardy (Bavaria) Limited
Company StatusDissolved
Company NumberSC325560
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameBoydslaw 113 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
Appointed02 July 2007(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 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
Appointed01 October 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 07 March 2023)
RoleFinance 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(14 years, 2 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 Gary James Dreghorn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Secretary NameMr Gary James Dreghorn
NationalityBritish
StatusResigned
Appointed02 July 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Secretary NameMrs Claire Maith
StatusResigned
Appointed18 August 2011(4 years, 2 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(4 years, 3 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(11 years, 4 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(11 years, 4 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(12 years, 9 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(13 years, 5 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
Appointed15 June 2007(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address14 West Regent Street
Glasgow
Lanarkshire
G2 2RA
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£63,485,000
Gross Profit£6,432,000
Net Worth-£3,341,000
Cash£2,638,000
Current Liabilities£8,121,000

Accounts

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

Charges

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
31 July 2007Delivered on: 3 August 2007
Persons entitled: Bwm Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All of its right title and interest in and to 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 company on the refund or repayment of any deposits paid by or at the direction of the company to bmw (UK) LTD on the supply by bmw (UK) LTD of motor vehicles on a consignment basis to the company.
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 (27 pages)
18 June 2020Confirmation statement made on 7 June 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 (24 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 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 director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary 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 secretary on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (24 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
22 July 2016Full accounts made up to 31 December 2015 (21 pages)
22 July 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (19 pages)
11 August 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Director's details changed for Sir Peter Vardy on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(4 pages)
17 June 2015Director's details changed for Sir Peter Vardy on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500,000
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 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)
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)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 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 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 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 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)
18 June 2009Return made up to 15/06/09; full list of members (3 pages)
18 June 2009Return made up to 15/06/09; full list of members (3 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 2008Director and secretary's change of particulars / gary dreghorn / 01/09/2007 (1 page)
22 September 2008Return made up to 15/06/08; full list of members (3 pages)
22 September 2008Return made up to 15/06/08; full list of members (3 pages)
22 September 2008Director and secretary's change of particulars / gary dreghorn / 01/09/2007 (1 page)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
9 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
9 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 02/07/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
17 July 2007£ nc 100/10000000 02/07/07 (2 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007£ nc 100/10000000 02/07/07 (2 pages)
17 July 2007Ad 02/07/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
26 June 2007Company name changed boydslaw 113 LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Memorandum and Articles of Association (7 pages)
26 June 2007Memorandum and Articles of Association (7 pages)
26 June 2007Company name changed boydslaw 113 LIMITED\certificate issued on 26/06/07 (2 pages)
15 June 2007Incorporation (20 pages)
15 June 2007Incorporation (20 pages)