Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 March 2023) |
Role | Finance 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(14 years, 2 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 Gary James Dreghorn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2011) |
Role | Company Director |
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 | 02 July 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Kellie Wynd Dunblane Perthshire FK15 0NR Scotland |
Secretary Name | Mrs Claire Maith |
---|---|
Status | Resigned |
Appointed | 18 August 2011(4 years, 2 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(4 years, 3 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(11 years, 4 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(11 years, 4 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(12 years, 9 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(13 years, 5 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 | 15 June 2007(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 | 15 June 2007(same day as company formation) |
Correspondence Address | 14 West Regent Street Glasgow Lanarkshire G2 2RA 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 | £63,485,000 |
Gross Profit | £6,432,000 |
Net Worth | -£3,341,000 |
Cash | £2,638,000 |
Current Liabilities | £8,121,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 |
---|---|
31 July 2007 | Delivered 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 |
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 (27 pages) |
18 June 2020 | Confirmation statement made on 7 June 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 (24 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 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 director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary 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 secretary on 21 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Director's details changed for Sir Peter Vardy on 17 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Sir Peter Vardy on 17 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Peter Daniel David Vardy on 9 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 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) |
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) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 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 | 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 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 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) |
18 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (3 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 | Director and secretary's change of particulars / gary dreghorn / 01/09/2007 (1 page) |
22 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 September 2008 | Director and secretary's change of particulars / gary dreghorn / 01/09/2007 (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 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 2007 | Resolutions
|
17 July 2007 | £ nc 100/10000000 02/07/07 (2 pages) |
17 July 2007 | Ad 02/07/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
26 June 2007 | Company name changed boydslaw 113 LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Memorandum and Articles of Association (7 pages) |
26 June 2007 | Memorandum and Articles of Association (7 pages) |
26 June 2007 | Company name changed boydslaw 113 LIMITED\certificate issued on 26/06/07 (2 pages) |
15 June 2007 | Incorporation (20 pages) |
15 June 2007 | Incorporation (20 pages) |