Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(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(7 years, 7 months 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 | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Queenslie Glasgow G33 4EL Scotland |
Secretary Name | Claire Maith |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Queenslie 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(4 years, 9 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 Queenslie Glasgow G33 4EL Scotland |
Secretary Name | Mr Martin Paul Reay |
---|---|
Status | Resigned |
Appointed | 29 October 2018(4 years, 9 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 Queenslie 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(6 years, 2 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(6 years, 10 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/ |
---|
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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
11 January 2024 | Purchase of own shares. (4 pages) |
---|---|
11 January 2024 | Solvency Statement dated 31/12/23 (1 page) |
11 January 2024 | Resolutions
|
11 January 2024 | Statement of capital following an allotment of shares on 31 December 2023
|
11 January 2024 | Statement of capital on 11 January 2024
|
11 January 2024 | Statement by Directors (1 page) |
11 January 2024 | Cancellation of shares. Statement of capital on 31 December 2023
|
18 October 2023 | Solvency Statement dated 25/09/23 (2 pages) |
18 October 2023 | Statement by Directors (2 pages) |
17 October 2023 | Memorandum and Articles of Association (21 pages) |
17 October 2023 | Resolutions
|
17 October 2023 | Statement of capital following an allotment of shares on 25 September 2023
|
17 October 2023 | Statement of capital following an allotment of shares on 25 September 2023
|
17 October 2023 | Change of share class name or designation (2 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
4 April 2022 | Cessation of Peter Vardy as a person with significant control on 1 April 2022 (1 page) |
27 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (20 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) |
12 May 2021 | Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
10 September 2020 | Second filing of Confirmation Statement dated 12 January 2019 (3 pages) |
6 May 2020 | Registered office address changed from The Wright Business Centre 1 Lonmay Road Queenslie 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) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
21 January 2019 | 12/01/19 Statement of Capital gbp 500000
|
9 November 2018 | Memorandum and Articles of Association (19 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages) |
5 October 2018 | Resolutions
|
1 October 2018 | Termination of appointment of Claire Maith as a director 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) |
1 October 2018 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 November 2016 | Resolutions
|
22 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Company name changed peter vardy just drive LIMITED\certificate issued on 20/07/16
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|