Advanced company searchLink opens in new window

PETER VARDY PORSCHE LIMITED

Company number SC007861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2019 TM02 Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019
29 Oct 2018 AP03 Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Martin Paul Reay as a director on 29 October 2018
01 Oct 2018 TM02 Termination of appointment of Claire Maith as a secretary on 21 September 2018
01 Oct 2018 TM01 Termination of appointment of Claire Maith as a director on 21 September 2018
01 Oct 2018 PSC07 Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018
15 Aug 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
02 Feb 2017 MR04 Satisfaction of charge 20 in full
22 Jul 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,755
11 Aug 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 32,755
29 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 CH01 Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 32,755
04 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
22 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 20
12 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 19
07 Jan 2013 CERTNM Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
17 Dec 2012 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Athol Strachan as a director