- Company Overview for PETER VARDY LIMITED (SC297001)
- Filing history for PETER VARDY LIMITED (SC297001)
- People for PETER VARDY LIMITED (SC297001)
- Charges for PETER VARDY LIMITED (SC297001)
- More for PETER VARDY LIMITED (SC297001)
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
|
|
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
|
|
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 |