PETER VARDY HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge SC3194420002, created on 2025-08-15

View Document

11/07/2511 July 2025 NewChange of details for Mr Peter Daniel David Vardy as a person with significant control on 2024-10-22

View Document

11/07/2511 July 2025 NewChange of details for Sir Peter Vardy as a person with significant control on 2024-10-22

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

07/04/257 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Termination of appointment of Michael Houston as a director on 2024-09-20

View Document

29/08/2429 August 2024 Appointment of Mr Jamie Hamilton Crowther as a director on 2024-08-19

View Document

23/05/2423 May 2024 Appointment of Mr Michael Houston as a director on 2024-05-20

View Document

17/05/2417 May 2024 Termination of appointment of Claire Elizabeth Maith as a director on 2024-05-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Huw Roberts as a director on 2023-05-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM THE WRIGHT BUSINESS CENTRE 1 LONMAY ROAD GLASGOW G33 4EL

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN REAY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR MARTIN PAUL REAY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MARTIN PAUL REAY

View Document

08/10/188 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 20306872.77

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 CESSATION OF CLAIRE ELIZABETH MAITH AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAITH

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAITH

View Document

20/08/1820 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 20307028.81

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 17/04/17 STATEMENT OF CAPITAL GBP 20307128.58

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/06/1625 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 20307766.14

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

21/06/1621 June 2016 ALTER ARTICLES 02/06/2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL DAVID VARDY / 09/07/2014

View Document

19/05/1419 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIES CROWTHER

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 20306803.00

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

07/05/137 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VARDY

View Document

02/10/122 October 2012 DIRECTOR APPOINTED SIR PETER VARDY

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPROVAL OF PURCHASE CONTRACT 29/12/2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED PETER VARDY

View Document

01/02/121 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/121 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 17604100

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED LADY MARGARET BARR VARDY

View Document

12/01/1212 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 17644100

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DREGHORN

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS CLAIRE MAITH

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY GARY DREGHORN

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS CLAIRE MAITH

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 11644100

View Document

23/11/1023 November 2010 SHARE PURCHASE CONTRACT 20/09/2010

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 11644100

View Document

10/06/1010 June 2010 SHARE PURCHASE CONTRACT 06/05/2010

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/104 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES DREGHORN / 23/03/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIES HAMILTON CROWTHER / 23/03/2010

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JAMIES HAMILTON CROWTHER

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY DREGHORN / 01/09/2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED GERARD THOMAS MURRAY

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED PETER DANIEL DAVID VARDY

View Document

17/07/0717 July 2007 £ NC 1000/12000900 29/06/07

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED BOYDSLAW 111 LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company