Active - Proposal to Strike off
Company Information for VAREL UK LTD.
C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
|
Company Registration Number
SC257771
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VAREL UK LTD. | ||
Legal Registered Office | ||
C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC257771 | |
---|---|---|
Company ID Number | SC257771 | |
Date formed | 2003-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-01 14:54:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRUNO BARRIAL |
||
GILLES PUYOULET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH IAN MILLAR |
Company Secretary | ||
KEITH IAN MILLAR |
Director | ||
JAMES URE NIXON |
Director | ||
JOHN PATRICK CAPASSO |
Company Secretary | ||
CHRISTOPHER SHANN BRYD |
Company Secretary | ||
JOHN KIRBY MORGAN |
Company Secretary | ||
JOHN KIRBY MORGAN |
Director | ||
P & W SECRETARIES LIMITED |
Nominated Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAAKA SHEDLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO BARRIAL | |
AP01 | DIRECTOR APPOINTED MR JORDAN STRINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRIAN SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR BRIAN SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
PSC02 | Notification of Sandvik Ab as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Keith Ian Millar on 2018-02-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH IAN MILLAR | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED BRUNO BARRIAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES URE NIXON | |
AP01 | DIRECTOR APPOINTED GILLES PUYOULET | |
AP01 | DIRECTOR APPOINTED MR KEITH IAN MILLAR | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH IAN MILLAR on 2016-05-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Rectified | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Keith Ian Millar as company secretary on 2015-10-13 | |
AP01 | DIRECTOR APPOINTED MR KEITH IAN MILLAR | |
TM02 | Termination of appointment of John Patrick Capasso on 2015-02-15 | |
AP01 | DIRECTOR APPOINTED REMOVED UNDER SECTION 1095 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES URE NIXON / 06/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 17/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 17/10/10 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED JOHN PATRICK CAPASSO | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 17/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
88(2)R | AD 17/05/05--------- £ SI 19@1=19 £ IC 1/20 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HARTOCK LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VAREL UK LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |