Company NameVarwell Limited
Company StatusActive
Company NumberSC056124
CategoryPrivate Limited Company
Incorporation Date2 August 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Sidney Blackwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1989(15 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Briars
Station Road, Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameArlene June Blackwell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAdministrator And Designer
Country of ResidenceScotland
Correspondence AddressThe Briars
Station Road, Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameMr John Robert Blackwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSeawinds Kirk Brae
Shandon
Helensburgh
Argyll
G84 8NP
Scotland
Secretary NameArlene June Blackwell
NationalityBritish
StatusCurrent
Appointed08 June 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Briars
Station Road, Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameWilliam Motherwell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1992)
RoleBuilder
Correspondence AddressSerena High Barwood
Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland
Secretary NameWilliam McIntosh Gilmour
NationalityBritish
StatusResigned
Appointed26 December 1989(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address65 Killermont Road
Bearsden
Glasgow
Lanarkshire
G61 2NQ
Scotland
Secretary NameWilliam Motherwell
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressSerena High Barwood
Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed09 July 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1994)
Correspondence Address1 Claremont Terrace
Glasgow
G3 7UQ
Scotland

Contact

Telephone01436 820948
Telephone regionHelensburgh

Location

Registered AddressThe Briars
Station Road
Rhu
Argyll
G84 8LW
Scotland
ConstituencyArgyll and Bute
WardLomond North
Address Matches2 other UK companies use this postal address

Shareholders

12k at £0.2Brian S. Blackwell
100.00%
Ordinary

Financials

Year2014
Net Worth£18,395
Cash£2,382
Current Liabilities£56,202

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

9 October 1987Delivered on: 19 October 1987
Satisfied on: 30 April 1993
Persons entitled: Morris & Spottiswood LTD

Classification: Standard security
Secured details: £60,000.
Particulars: 0.667 acres of ground part of 0.969 acres at crosslet road, dumbarton.
Fully Satisfied
7 May 1984Delivered on: 14 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 7.5 acres at springfield estate bishopbriggs.
Outstanding
29 April 1975Delivered on: 9 May 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
26 November 2019Satisfaction of charge 2 in full (1 page)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Satisfaction of charge 1 in full (1 page)
28 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Notification of Brian Sidney Blackwell as a person with significant control on 1 May 2018 (2 pages)
11 May 2018Cessation of John Robert Blackwell as a person with significant control on 28 April 2018 (1 page)
11 May 2018Change of details for Mr Brian Sidney Blackwell as a person with significant control on 27 April 2018 (2 pages)
26 April 2018Change of details for Mr John Robert Blackwell as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000
(6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,000
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for John Robert Blackwell on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Arlene June Blackwell on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Arlene June Blackwell on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Brian Sidney Blackwell on 20 November 2009 (2 pages)
23 November 2009Director's details changed for John Robert Blackwell on 20 November 2009 (2 pages)
23 November 2009Director's details changed for Brian Sidney Blackwell on 20 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 20/11/04; full list of members (7 pages)
24 February 2005Return made up to 20/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 November 2003Return made up to 20/11/03; full list of members (7 pages)
24 November 2003Return made up to 20/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 December 2000Return made up to 11/12/00; full list of members (7 pages)
4 December 2000Return made up to 11/12/00; full list of members (7 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 1999Return made up to 11/12/99; full list of members (7 pages)
29 December 1999Return made up to 11/12/99; full list of members (7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 December 1997Return made up to 11/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/12/97
(4 pages)
16 December 1997Return made up to 11/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/12/97
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 December 1996Return made up to 11/12/96; full list of members (6 pages)
16 December 1996Return made up to 11/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 February 1996Return made up to 26/12/95; full list of members (7 pages)
6 February 1996Return made up to 26/12/95; full list of members (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
30 April 1993Dec mort/charge * (2 pages)
30 April 1993Dec mort/charge * (2 pages)
19 October 1987Partic of mort/charge 9637 (3 pages)
19 October 1987Partic of mort/charge 9637 (3 pages)