Company NamePeter Vardy Porsche Perth Limited
Company StatusActive
Company NumberSC577044
CategoryPrivate Limited Company
Incorporation Date23 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(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
Appointed23 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(3 years, 10 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 NameClaire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Queenslie
Glasgow
G33 4EL
Scotland
Secretary NameClaire Elizabeth Maith
StatusResigned
Appointed23 September 2017(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(1 year, 1 month 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(1 year, 1 month 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(2 years, 6 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(3 years, 2 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

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 Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Full accounts made up to 31 December 2022 (27 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (27 pages)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (26 pages)
13 August 2021Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages)
13 August 2021Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page)
12 May 2021Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages)
7 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
7 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (27 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (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)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (23 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 Elizabeth Maith as a secretary on 21 September 2018 (1 page)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
15 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
15 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 September 2017Incorporation
Statement of capital on 2017-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
23 September 2017Incorporation
Statement of capital on 2017-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)