About

Registered Number: SC301749
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Pioneer House Renshaw Place, Holytown, Motherwell, ML1 4UF,

 

Established in 2006, Peter Vardy (Perth) Ltd have registered office in Motherwell, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAITH, Claire 18 August 2011 21 September 2018 1
REAY, Martin Paul 29 October 2018 08 February 2019 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 26 September 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 29 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP03 - Appointment of secretary 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 07 March 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 11 May 2015
466(Scot) - N/A 17 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 17 September 2014
MR01 - N/A 17 September 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2013
466(Scot) - N/A 16 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
CH02 - Change of particulars for corporate director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 03 September 2008
RESOLUTIONS - N/A 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
410(Scot) - N/A 04 October 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
225 - Change of Accounting Reference Date 04 December 2006
RESOLUTIONS - N/A 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
RESOLUTIONS - N/A 31 May 2006
123 - Notice of increase in nominal capital 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
CERTNM - Change of name certificate 24 May 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Standard security 05 February 2013 Outstanding

N/A

Floating charge 31 December 2012 Outstanding

N/A

Standard security 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.