Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
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 | Current |
Appointed | 13 August 2021(9 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mrs Claire Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mrs Claire Maith |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
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(6 years, 3 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(6 years, 3 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(7 years, 8 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 | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(8 years, 4 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
8 September 2014 | Delivered on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Those subjects lying to the south of airbles road, motherwell (title number LAN8040). 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 on the south side of whitemyres avenue aberdeen ABN89993. 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 on the south side of whitemyres avenue aberdeen ABN9174. 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: 24 and 25 seafield road east edinburgh MID130578. 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: 19 seafield road east edinburgh MID116201. 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: 20E seafield road east edinburgh MID56768. 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: 20D seafield road east edinburgh MID16632. 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 on the east side of hillington industrial estate hillington glasgow in the county of renfrew REN63281. Outstanding |
21 October 2022 | Delivered on: 24 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects on the north side of millburn road, inverness being the subjects registered in the land register of scotland under title number INV51376. Outstanding |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Brs Developments (Euro Central) LLP Classification: A registered charge Particulars: All and whole the area of land extending to 5,496.42SQ metres being the subjects registered in the land register of scotland under title number LAN239612. Outstanding |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole that plot or area of ground lying in the parish of tibbermore and county of perth extending to six hundred and nine decimal or one thousandth parts of a hectare (0.609 hectares) or thereby bounded on or towards the north east by the public road leading from perth to dunkeld more particularly described in, disponed by and delineated in red on the plan annexed and executed as relative to disposition by dickson motors (perth) limited in favour of macleods of perth limited dated third and recorded in the division of the general register of sasines for the county of perth on twenty first, both days of january nineteen hundred and ninety seven. Outstanding |
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects lying to the north of caxton place, kirkcaldy and being the subjects registered in the land register of scotland under title number FFE32731. Outstanding |
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects lying to the north of moray park, dalgety bay, fife and being the subjects registered in the land register of scotland. Under title number FFE2501. Outstanding |
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects on the south west side of findlay street, motherwell and being the subjects registered in the land register of scotland under title number LAN105108. Outstanding |
3 February 2016 | Delivered on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Subjects on west of wellington road, west tullos industrial estate, aberdeen KNC20736. Outstanding |
3 February 2016 | Delivered on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Kinnoull road, dundee. ANG65840. Outstanding |
8 September 2014 | Delivered on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Those subjects known as and forming newlands cottage, nigg, aberdeen (title number KNC6813). Outstanding |
31 December 2012 | Delivered 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 |
21 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
4 September 2023 | Registration of charge SC4284700019, created on 30 August 2023 (22 pages) |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
24 October 2022 | Registration of charge SC4284700018, created on 21 October 2022 (24 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
13 August 2021 | Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page) |
13 August 2021 | Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages) |
7 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
3 August 2020 | Confirmation statement made on 17 July 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) |
5 November 2019 | Registration of charge SC4284700017, created on 29 October 2019 (6 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 July 2019 | Confirmation statement made on 17 July 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 | 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) |
1 October 2018 | Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 October 2017 | Registration of charge SC4284700016, created on 26 October 2017 (13 pages) |
27 October 2017 | Registration of charge SC4284700016, created on 26 October 2017 (13 pages) |
26 October 2017 | Registration of charge SC4284700015, created on 11 October 2017 (12 pages) |
26 October 2017 | Registration of charge SC4284700014, created on 11 October 2017 (12 pages) |
26 October 2017 | Registration of charge SC4284700013, created on 11 October 2017 (12 pages) |
26 October 2017 | Registration of charge SC4284700015, created on 11 October 2017 (12 pages) |
26 October 2017 | Registration of charge SC4284700014, created on 11 October 2017 (12 pages) |
26 October 2017 | Registration of charge SC4284700013, created on 11 October 2017 (12 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
19 October 2017 | Alterations to floating charge 1 (31 pages) |
19 October 2017 | Alterations to floating charge 1 (31 pages) |
19 October 2017 | Alterations to floating charge 1 (29 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 February 2016 | Registration of charge SC4284700011, created on 3 February 2016 (14 pages) |
11 February 2016 | Registration of charge SC4284700011, created on 3 February 2016 (14 pages) |
11 February 2016 | Registration of charge SC4284700012, created on 3 February 2016 (14 pages) |
11 February 2016 | Registration of charge SC4284700012, created on 3 February 2016 (14 pages) |
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700009, created on 8 September 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700010, created on 8 September 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700009, created on 8 September 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700010, created on 8 September 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700010, created on 8 September 2014 (15 pages) |
17 September 2014 | Registration of charge SC4284700009, created on 8 September 2014 (15 pages) |
17 July 2014 | Appointment of Sir Peter Vardy as a director on 17 July 2012 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Appointment of Sir Peter Vardy as a director on 17 July 2012 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 July 2014 | Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 July 2012 | Incorporation (41 pages) |
17 July 2012 | Incorporation (41 pages) |
17 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |