Company NameCarmoney Limited
Company StatusActive
Company NumberSC467274
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous NamePeter Vardy Just Drive Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
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
StatusCurrent
Appointed13 January 2014(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(7 years, 7 months 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
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Secretary NameClaire Maith
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(4 years, 9 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
Queenslie
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(6 years, 2 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(6 years, 10 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/

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 January 2024Purchase of own shares. (4 pages)
11 January 2024Solvency Statement dated 31/12/23 (1 page)
11 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £394737 31/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Correction to res of 25/9/23 31/12/2023
(2 pages)
11 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 526,315
(4 pages)
11 January 2024Statement of capital on 11 January 2024
  • GBP 131,580
(5 pages)
11 January 2024Statement by Directors (1 page)
11 January 2024Cancellation of shares. Statement of capital on 31 December 2023
  • GBP 526,315
(6 pages)
18 October 2023Solvency Statement dated 25/09/23 (2 pages)
18 October 2023Statement by Directors (2 pages)
17 October 2023Memorandum and Articles of Association (21 pages)
17 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 526,315
(8 pages)
17 October 2023Statement of capital following an allotment of shares on 25 September 2023
  • GBP 526,317
(8 pages)
17 October 2023Change of share class name or designation (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (25 pages)
19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
4 April 2022Cessation of Peter Vardy as a person with significant control on 1 April 2022 (1 page)
27 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (20 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)
12 May 2021Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages)
3 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
6 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
10 September 2020Second filing of Confirmation Statement dated 12 January 2019 (3 pages)
6 May 2020Registered 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 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
21 January 201912/01/19 Statement of Capital gbp 500000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/09/2020
(6 pages)
9 November 2018Memorandum and Articles of Association (19 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages)
5 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares created, a ordinary shares of £1 21/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2018Termination of appointment of Claire Maith as a director 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)
1 October 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 500,000
(8 pages)
4 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2016Full accounts made up to 31 December 2015 (14 pages)
20 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-13
(1 page)
20 July 2016Company name changed peter vardy just drive LIMITED\certificate issued on 20/07/16
  • CONNOT ‐ Change of name notice
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(44 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(44 pages)