About

Registered Number: SC055055
Date of Incorporation: 15/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Pioneer House Renshaw Place, Holytown, Motherwell, ML1 4UF,

 

Founded in 1974, Peter Vardy Land Rover Ltd has its registered office in Motherwell. There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Edward 07 May 1992 15 April 1994 1
MCHARDY, Donald Fraser N/A 01 October 1992 1
Secretary Name Appointed Resigned Total Appointments
MAITH, Claire 30 November 2012 21 September 2018 1
REAY, Martin Paul 29 October 2018 08 February 2019 1
RENNIE, Alice N/A 29 November 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
CS01 - N/A 06 May 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP03 - Appointment of secretary 29 October 2018
AP01 - Appointment of director 29 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 May 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 January 2013
CERTNM - Change of name certificate 07 January 2013
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 06 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 06 December 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 30 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 29 March 2010
466(Scot) - N/A 11 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 02 December 2009
466(Scot) - N/A 02 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2009
MG02s - Statement of satisfaction in full or in part of a charge 18 November 2009
MG02s - Statement of satisfaction in full or in part of a charge 17 November 2009
AA - Annual Accounts 03 November 2009
353 - Register of members 27 April 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 May 2008
225 - Change of Accounting Reference Date 20 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
466(Scot) - N/A 10 February 2006
RESOLUTIONS - N/A 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
AA - Annual Accounts 04 July 2005
363a - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 02 May 2004
363a - Annual Return 25 June 2003
AA - Annual Accounts 21 May 2003
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 21 March 2002
466(Scot) - N/A 17 October 2001
410(Scot) - N/A 25 September 2001
287 - Change in situation or address of Registered Office 04 May 2001
363a - Annual Return 04 May 2001
363(353) - N/A 04 May 2001
AA - Annual Accounts 20 March 2001
410(Scot) - N/A 22 February 2001
410(Scot) - N/A 27 November 2000
287 - Change in situation or address of Registered Office 16 May 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 March 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
419b(Scot) - N/A 15 December 1999
419a(Scot) - N/A 05 November 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 24 April 1999
AUD - Auditor's letter of resignation 28 August 1998
CERTNM - Change of name certificate 05 June 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 01 May 1998
287 - Change in situation or address of Registered Office 11 September 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
410(Scot) - N/A 23 July 1996
466(Scot) - N/A 16 July 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 24 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 22 April 1993
288 - N/A 12 October 1992
410(Scot) - N/A 06 July 1992
MEM/ARTS - N/A 28 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
RESOLUTIONS - N/A 29 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 28 April 1988
287 - Change in situation or address of Registered Office 08 October 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
47b - N/A 27 September 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 05 February 2013 Fully Satisfied

N/A

Floating charge 31 December 2012 Outstanding

N/A

Floating charge 19 November 2009 Fully Satisfied

N/A

Floating charge 18 September 2001 Fully Satisfied

N/A

Standard security 09 February 2001 Fully Satisfied

N/A

Standard security 13 November 2000 Fully Satisfied

N/A

Assignation in security 09 July 1996 Fully Satisfied

N/A

Standard security 15 June 1992 Fully Satisfied

N/A

Floating charge 18 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.