Company NameVarel UK Ltd.
Company StatusDissolved
Company NumberSC257771
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameHartock Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jordan Stringer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 January 2023)
RoleExecutive Vice President - Eastern Hemisphere
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJohn Kirby Morgan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCorporate Executive
Correspondence Address2002 Callender Hill Road
Mansfield
Texas 76063
United States
Director NameMr James Ure Nixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address15 Riva Ridge
Frisco
Texas
75034
Secretary NameJohn Kirby Morgan
NationalityAmerican
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCorporate Executive
Correspondence Address2002 Callender Hill Road
Mansfield
Texas 76063
United States
Secretary NameChristopher Shann Bryd
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address9534 Hilldale Drive
Dallas
Texas 75231
United States
Secretary NameJohn Patrick Capasso
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2015)
RoleCompany Director
Correspondence Address7043 Prestonshire Lane
Dallas
Texas
75225
Secretary NameMr Keith Ian Millar
StatusResigned
Appointed13 October 2015(11 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressVarel Uk Ltd. Badentoy Road
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameGilles Puyoulet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2016(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2021)
RoleRegion Manager, Europe/Africa
Country of ResidenceFrance
Correspondence AddressZone Europa 2 Rue Johannes Kepler
64000 Pau
France
Director NameMr Keith Ian Millar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVarel Uk Ltd. Badentoy Road
Portlethen
Aberdeen
AB12 4YB
Scotland
Director NameBruno Barrial
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2020)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence Address2 Rue Johannes Kepler
Zone Europa
6400 Pau
France
Director NameMr Alastair Brian Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Waaka Shedlock
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2022)
RoleRegion Controller
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitevareleurop.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Varel International Ind Lp
100.00%
Ordinary

Financials

Year2014
Turnover£2,848,412
Gross Profit£1,029,506
Net Worth£947,654
Cash£371,718
Current Liabilities£506,525

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 February 2004Delivered on: 27 February 2004
Satisfied on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

4 November 2020Full accounts made up to 31 December 2019 (20 pages)
3 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 October 2020Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 30 October 2020 (1 page)
4 August 2020Appointment of Mr Alastair Brian Scott as a director on 30 July 2020 (2 pages)
9 December 2019Full accounts made up to 31 December 2018 (20 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
14 June 2019Notification of Sandvik Ab as a person with significant control on 6 April 2016 (2 pages)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
7 March 2018Termination of appointment of Keith Ian Millar as a secretary on 16 February 2018 (1 page)
19 February 2018Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 July 2016Appointment of Bruno Barrial as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Bruno Barrial as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of James Ure Nixon as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of James Ure Nixon as a director on 30 June 2016 (1 page)
2 June 2016Appointment of Mr Keith Ian Millar as a director on 24 May 2016 (2 pages)
2 June 2016Appointment of Gilles Puyoulet as a director on 19 May 2016 (2 pages)
2 June 2016Appointment of Mr Keith Ian Millar as a director on 24 May 2016 (2 pages)
2 June 2016Appointment of Gilles Puyoulet as a director on 19 May 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Keith Ian Millar on 24 May 2016 (1 page)
2 June 2016Secretary's details changed for Mr Keith Ian Millar on 24 May 2016 (1 page)
13 January 2016Full accounts made up to 31 December 2014 (16 pages)
13 January 2016Full accounts made up to 31 December 2014 (16 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(3 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(3 pages)
20 October 2015Termination of appointment of John Patrick Capasso as a secretary on 15 February 2015 (1 page)
20 October 2015Appointment of Mr Keith Ian Millar as a secretary on 13 October 2015 (2 pages)
20 October 2015Appointment of Removed Under Section 1095 as a director on 13 October 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's appointment have been removed as this was invalid or ineffective.
(3 pages)
20 October 2015Appointment of Mr Keith Ian Millar as a director on 13 October 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's appointment have been removed as this was invalid or ineffective.
(3 pages)
20 October 2015Appointment of Removed Under Section 1095 as a director on 13 October 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's appointment have been removed as this was invalid or ineffective.
(3 pages)
20 October 2015Termination of appointment of John Patrick Capasso as a secretary on 15 February 2015 (1 page)
20 October 2015Appointment of Mr Keith Ian Millar as a secretary on 13 October 2015 (2 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(4 pages)
31 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
31 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 November 2013Full accounts made up to 31 July 2013 (15 pages)
25 November 2013Full accounts made up to 31 July 2013 (15 pages)
18 October 2013Director's details changed for James Ure Nixon on 6 June 2012 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20
(4 pages)
18 October 2013Director's details changed for James Ure Nixon on 6 June 2012 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20
(4 pages)
23 November 2012Full accounts made up to 31 July 2012 (15 pages)
23 November 2012Full accounts made up to 31 July 2012 (15 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 July 2011 (14 pages)
1 November 2011Full accounts made up to 31 July 2011 (14 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 July 2010 (14 pages)
9 May 2011Full accounts made up to 31 July 2010 (14 pages)
17 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of a secretary (1 page)
16 November 2010Termination of appointment of a secretary (1 page)
10 November 2010Appointment of John Patrick Capasso as a secretary (3 pages)
10 November 2010Appointment of John Patrick Capasso as a secretary (3 pages)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
22 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 June 2009Full accounts made up to 31 July 2008 (15 pages)
1 June 2009Full accounts made up to 31 July 2008 (15 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
29 October 2008Return made up to 17/10/08; full list of members (5 pages)
29 October 2008Return made up to 17/10/08; full list of members (5 pages)
27 May 2008Full accounts made up to 31 July 2007 (15 pages)
27 May 2008Full accounts made up to 31 July 2007 (15 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Return made up to 17/10/07; full list of members (5 pages)
7 November 2007Return made up to 17/10/07; full list of members (5 pages)
4 June 2007Full accounts made up to 31 July 2006 (15 pages)
4 June 2007Full accounts made up to 31 July 2006 (15 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 17/10/06; full list of members (5 pages)
4 December 2006Return made up to 17/10/06; full list of members (5 pages)
23 May 2006Full accounts made up to 31 July 2005 (15 pages)
23 May 2006Full accounts made up to 31 July 2005 (15 pages)
19 October 2005Return made up to 17/10/05; full list of members (5 pages)
19 October 2005Return made up to 17/10/05; full list of members (5 pages)
22 June 2005Dec mort/charge * (2 pages)
22 June 2005Dec mort/charge * (2 pages)
20 June 2005Ad 17/05/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
20 June 2005Ad 17/05/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 July 2004 (15 pages)
12 May 2005Full accounts made up to 31 July 2004 (15 pages)
12 October 2004Return made up to 17/10/04; full list of members (5 pages)
12 October 2004Return made up to 17/10/04; full list of members (5 pages)
27 February 2004Partic of mort/charge * (9 pages)
27 February 2004Partic of mort/charge * (9 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
22 October 2003Company name changed hartock LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed hartock LIMITED\certificate issued on 22/10/03 (2 pages)
17 October 2003Incorporation (23 pages)
17 October 2003Incorporation (23 pages)