PETER VARDY (PERTH) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Satisfaction of charge 2 in full

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Statement of capital on 2022-01-06

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Resolutions

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Satisfaction of charge SC3017490004 in full

View Document

26/11/2126 November 2021 Satisfaction of charge SC3017490005 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

17/10/1417 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3017490005

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3017490004

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL DAVID VARDY / 13/05/2013

View Document

16/02/1316 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

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 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 04/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMILTON CROWTHER / 04/05/2010

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED MOTORS SECRETARIES LIMITED

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 ALLOT SHARES 23/08/2007 GBP NC 1100000/2200000 23/08/2007

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 23/08/07

View Document

07/03/087 March 2008 ALLOT SHARES 23/08/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 PARTIC OF MORT/CHARGE *****

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 CONVE 26/03/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 146 WEST REGENT STREET GLASGOW NORTH LANARKSHIRE G2 2RZ

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: WRIGHT CENTRE, 1 LONMAY ROAD QUEENSIDE GLASGOW G33 4EL

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 � NC 100/1100000 25/0

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED BOYDSLAW 101 LIMITED CERTIFICATE ISSUED ON 24/05/06; RESOLUTION PASSED ON 23/05/06

View Document

04/05/064 May 2006 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