Advanced company searchLink opens in new window

PETER VARDY HOLDINGS LIMITED

Company number SC319442

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)
17 May 2024 TM01 Termination of appointment of Claire Elizabeth Maith as a director on 5 May 2024
27 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 20,406,804
12 Jan 2024 MA Memorandum and Articles of Association
12 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jun 2023 TM01 Termination of appointment of Huw Roberts as a director on 31 May 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
12 Jul 2022 AP01 Appointment of Mr Alastair Grier as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Mr Huw Roberts as a director on 1 July 2022
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 TM01 Termination of appointment of Christopher Derek Barber as a director on 13 August 2021
13 Aug 2021 AP01 Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021
12 May 2021 CH01 Director's details changed for Lady Margaret Barr Vardy on 12 May 2021
12 May 2021 CH01 Director's details changed for Sir Peter Vardy on 12 May 2021
23 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020
06 Jan 2021 AP01 Appointment of Mr Christopher Derek Barber as a director on 1 December 2020
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2020 CH01 Director's details changed for Mr Peter Daniel David Vardy on 10 December 2020
10 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 23 March 2019
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