Background WavePink WaveYellow Wave

PETER VARDY PORSCHE PERTH LIMITED (SC577044)

PETER VARDY PORSCHE PERTH LIMITED (SC577044) is an active UK company. incorporated on 23 September 2017. with registered office in Motherwell. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. PETER VARDY PORSCHE PERTH LIMITED has been registered for 8 years. Current directors include CROWTHER, Jamie Hamilton, VARDY, Peter, Sir, VARDY, Peter Daniel David.

Company Number
SC577044
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
Pioneer House Renshaw Place, Motherwell, ML1 4UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CROWTHER, Jamie Hamilton, VARDY, Peter, Sir, VARDY, Peter Daniel David
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER VARDY PORSCHE PERTH LIMITED

PETER VARDY PORSCHE PERTH LIMITED is an active company incorporated on 23 September 2017 with the registered office located in Motherwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. PETER VARDY PORSCHE PERTH LIMITED was registered 8 years ago.(SIC: 45111, 45112)

Status

active

Active since 8 years ago

Company No

SC577044

LTD Company

Age

8 Years

Incorporated 23 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Pioneer House Renshaw Place Holytown Motherwell, ML1 4UF,

Previous Addresses

The Wright Business Centre 1 Lonmay Road Queenslie Glasgow G33 4EL
From: 23 September 2017To: 6 May 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CROWTHER, Jamie Hamilton

Active
Renshaw Place, MotherwellML1 4UF
Born November 1962
Director
Appointed 19 Aug 2024

VARDY, Peter, Sir

Active
1 Lonmay Road, GlasgowG33 4EL
Born March 1947
Director
Appointed 23 Sept 2017

VARDY, Peter Daniel David

Active
Renshaw Place, MotherwellML1 4UF
Born June 1978
Director
Appointed 23 Sept 2017

MAITH, Claire Elizabeth

Resigned
1 Lonmay Road, GlasgowG33 4EL
Secretary
Appointed 23 Sept 2017
Resigned 21 Sept 2018

REAY, Martin Paul

Resigned
1 Lonmay Road, GlasgowG33 4EL
Secretary
Appointed 29 Oct 2018
Resigned 08 Feb 2019

BARBER, Christopher Derek

Resigned
Renshaw Place, MotherwellML1 4UF
Born July 1978
Director
Appointed 01 Dec 2020
Resigned 13 Aug 2021

HOUSTON, Michael

Resigned
Renshaw Place, MotherwellML1 4UF
Born November 1986
Director
Appointed 20 May 2024
Resigned 20 Sept 2024

MAITH, Claire Elizabeth

Resigned
Renshaw Place, MotherwellML1 4UF
Born December 1985
Director
Appointed 13 Aug 2021
Resigned 05 May 2024

MAITH, Claire

Resigned
1 Lonmay Road, GlasgowG33 4EL
Born December 1985
Director
Appointed 23 Sept 2017
Resigned 21 Sept 2018

MCLELLAN, Colin Wilson

Resigned
Renshaw Place, MotherwellML1 4UF
Born November 1982
Director
Appointed 01 Apr 2020
Resigned 16 Dec 2020

REAY, Martin Paul

Resigned
1 Lonmay Road, GlasgowG33 4EL
Born August 1976
Director
Appointed 29 Oct 2018
Resigned 08 Feb 2019

Persons with significant control

1

1 Lonmay Road, GlasgowG33 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 October 2023
AAMDAAMD
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2017
NEWINCIncorporation