About

Registered Number: SC052978
Date of Incorporation: 30/04/1973 (51 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: 221 Windmillhill Street, Motherwell, Lanarkshire, ML1 2UB

 

Reg Vardy (Aberdeen) Ltd was established in 1973. This business has one director. We do not know the number of employees at Reg Vardy (Aberdeen) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Gerard Thomas N/A 25 April 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 14 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 19 September 2018
RESOLUTIONS - N/A 11 September 2018
SH19 - Statement of capital 11 September 2018
CAP-SS - N/A 11 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 06 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363s - Annual Return 12 November 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 14 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 14 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363a - Annual Return 02 May 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 07 January 2000
363a - Annual Return 27 October 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
RESOLUTIONS - N/A 14 November 1997
MEM/ARTS - N/A 14 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 04 November 1996
287 - Change in situation or address of Registered Office 21 May 1996
287 - Change in situation or address of Registered Office 21 March 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 15 November 1994
363x - Annual Return 02 November 1994
RESOLUTIONS - N/A 07 March 1994
AA - Annual Accounts 07 March 1994
363x - Annual Return 21 October 1993
363x - Annual Return 27 October 1992
AA - Annual Accounts 22 October 1992
288 - N/A 14 November 1991
363x - Annual Return 14 November 1991
AA - Annual Accounts 02 October 1991
363 - Annual Return 30 August 1991
288 - N/A 15 June 1991
288 - N/A 28 May 1991
AA - Annual Accounts 12 April 1991
288 - N/A 28 February 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 22 December 1988
288 - N/A 21 December 1988
AA - Annual Accounts 01 December 1988
288 - N/A 26 October 1988
288 - N/A 26 September 1988
287 - Change in situation or address of Registered Office 25 August 1988
CERTNM - Change of name certificate 23 February 1988
419a(Scot) - N/A 28 January 1988
419a(Scot) - N/A 28 January 1988
287 - Change in situation or address of Registered Office 10 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1987
419a(Scot) - N/A 04 December 1987
419a(Scot) - N/A 04 December 1987
288 - N/A 13 November 1987
288 - N/A 27 October 1987
288 - N/A 27 October 1987
288 - N/A 27 July 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
288 - N/A 09 January 1987
288 - N/A 03 July 1986
AA - Annual Accounts 30 April 1986
AA - Annual Accounts 02 May 1985
AA - Annual Accounts 08 May 1984
AA - Annual Accounts 26 April 1983
AA - Annual Accounts 27 April 1982
AA - Annual Accounts 27 April 1981
AA - Annual Accounts 29 April 1980
AA - Annual Accounts 28 April 1980
AA - Annual Accounts 14 May 1979
AA - Annual Accounts 18 April 1978
AA - Annual Accounts 19 April 1977
AA - Annual Accounts 30 March 1976
AA - Annual Accounts 11 March 1975
AA - Annual Accounts 13 May 1974

Mortgages & Charges

Description Date Status Charge by
Standard security 26 January 1984 Fully Satisfied

N/A

Standard security 20 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.