Advanced company searchLink opens in new window

PETER VARDY (PERTH) LIMITED

Company number SC301749

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)
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,050,000
12 May 2014 TM01 Termination of appointment of Jamie Crowther as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Peter Daniel David Vardy on 13 May 2013
16 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 3
16 Feb 2013 466(Scot) Alterations to floating charge 2
12 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 2
06 Sep 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
10 Oct 2011 AP01 Appointment of Mrs Claire Maith as a director
12 Sep 2011 TM02 Termination of appointment of Gary Dreghorn as a secretary
12 Sep 2011 AP03 Appointment of Mrs Claire Maith as a secretary
06 Sep 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
24 Jun 2010 CH02 Director's details changed for Motors Directors Limited on 4 May 2010
24 Jun 2010 CH01 Director's details changed for Jamie Hamilton Crowther on 4 May 2010
20 Jul 2009 AA Full accounts made up to 31 December 2008
17 Jun 2009 363a Return made up to 04/05/09; full list of members
06 Jan 2009 287 Registered office changed on 06/01/2009 from 146 west regent street glasgow G2 2RZ
22 Sep 2008 363a Return made up to 04/05/08; full list of members
22 Sep 2008 288b Appointment terminated director motors secretaries LIMITED
03 Sep 2008 AA Full accounts made up to 31 December 2007