Advanced company searchLink opens in new window

PETER VARDY LIMITED

Company number SC297001

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)
06 May 2020 AD01 Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020
14 Apr 2020 AP01 Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
12 Mar 2020 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Martin Paul Reay as a director on 8 February 2019
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 PSC07 Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018
01 Oct 2018 TM01 Termination of appointment of Claire Elizabeth Maith as a director on 21 September 2018
01 Oct 2018 TM02 Termination of appointment of Claire Maith as a secretary on 21 September 2018
15 Aug 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
22 Jul 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,684,100
29 Feb 2016 CH01 Director's details changed for Mrs Claire Maith on 1 January 2016
29 Feb 2016 CH03 Secretary's details changed for Mrs Claire Maith on 1 January 2016
11 Aug 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,684,100
29 Sep 2014 AA Full accounts made up to 31 December 2013
12 May 2014 TM01 Termination of appointment of Jamie Crowther as a director