Company NamePeter Vardy (Property Management Services) Limited
Company StatusActive
Company NumberSC428470
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleChief Executive Officer
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
StatusCurrent
Appointed17 July 2012(same day as company formation)
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
StatusCurrent
Appointed13 August 2021(9 years after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMrs Claire Maith
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
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(6 years, 3 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(6 years, 3 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(7 years, 8 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 BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(8 years, 4 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

8 September 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered on: 11 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Kinnoull road, dundee. ANG65840.
Outstanding
8 September 2014Delivered 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 2012Delivered 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

Filing History

21 September 2023Full accounts made up to 31 December 2022 (24 pages)
4 September 2023Registration of charge SC4284700019, created on 30 August 2023 (22 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 October 2022Registration of charge SC4284700018, created on 21 October 2022 (24 pages)
26 September 2022Full accounts made up to 31 December 2021 (24 pages)
29 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
13 August 2021Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page)
13 August 2021Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
12 May 2021Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages)
7 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
7 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
3 August 2020Confirmation statement made on 17 July 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)
5 November 2019Registration of charge SC4284700017, created on 29 October 2019 (6 pages)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
24 July 2019Confirmation statement made on 17 July 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 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)
1 October 2018Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 October 2017Registration of charge SC4284700016, created on 26 October 2017 (13 pages)
27 October 2017Registration of charge SC4284700016, created on 26 October 2017 (13 pages)
26 October 2017Registration of charge SC4284700015, created on 11 October 2017 (12 pages)
26 October 2017Registration of charge SC4284700014, created on 11 October 2017 (12 pages)
26 October 2017Registration of charge SC4284700013, created on 11 October 2017 (12 pages)
26 October 2017Registration of charge SC4284700015, created on 11 October 2017 (12 pages)
26 October 2017Registration of charge SC4284700014, created on 11 October 2017 (12 pages)
26 October 2017Registration of charge SC4284700013, created on 11 October 2017 (12 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
19 October 2017Alterations to floating charge 1 (31 pages)
19 October 2017Alterations to floating charge 1 (31 pages)
19 October 2017Alterations to floating charge 1 (29 pages)
6 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
22 July 2016Full accounts made up to 31 December 2015 (18 pages)
22 July 2016Full accounts made up to 31 December 2015 (18 pages)
11 February 2016Registration of charge SC4284700011, created on 3 February 2016 (14 pages)
11 February 2016Registration of charge SC4284700011, created on 3 February 2016 (14 pages)
11 February 2016Registration of charge SC4284700012, created on 3 February 2016 (14 pages)
11 February 2016Registration of charge SC4284700012, created on 3 February 2016 (14 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2014Registration of charge SC4284700009, created on 8 September 2014 (15 pages)
17 September 2014Registration of charge SC4284700010, created on 8 September 2014 (15 pages)
17 September 2014Registration of charge SC4284700009, created on 8 September 2014 (15 pages)
17 September 2014Registration of charge SC4284700010, created on 8 September 2014 (15 pages)
17 September 2014Registration of charge SC4284700010, created on 8 September 2014 (15 pages)
17 September 2014Registration of charge SC4284700009, created on 8 September 2014 (15 pages)
17 July 2014Appointment of Sir Peter Vardy as a director on 17 July 2012 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Appointment of Sir Peter Vardy as a director on 17 July 2012 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
9 July 2014Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Claire Maith on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Mrs Claire Maith on 9 July 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 July 2012Incorporation (41 pages)
17 July 2012Incorporation (41 pages)
17 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)