58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | John Kirby Morgan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 2002 Callender Hill Road Mansfield Texas 76063 United States |
Director Name | Mr James Ure Nixon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 15 Riva Ridge Frisco Texas 75034 |
Secretary Name | John Kirby Morgan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 2002 Callender Hill Road Mansfield Texas 76063 United States |
Secretary Name | Christopher Shann Bryd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 9534 Hilldale Drive Dallas Texas 75231 United States |
Secretary Name | John Patrick Capasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2015) |
Role | Company Director |
Correspondence Address | 7043 Prestonshire Lane Dallas Texas 75225 |
Secretary Name | Mr Keith Ian Millar |
---|---|
Status | Resigned |
Appointed | 13 October 2015(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Varel Uk Ltd. Badentoy Road Portlethen Aberdeen AB12 4YB Scotland |
Director Name | Gilles Puyoulet |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2021) |
Role | Region Manager, Europe/Africa |
Country of Residence | France |
Correspondence Address | Zone Europa 2 Rue Johannes Kepler 64000 Pau France |
Director Name | Mr Keith Ian Millar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Varel Uk Ltd. Badentoy Road Portlethen Aberdeen AB12 4YB Scotland |
Director Name | Bruno Barrial |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2020) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | 2 Rue Johannes Kepler Zone Europa 6400 Pau France |
Director Name | Mr Alastair Brian Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Waaka Shedlock |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2022) |
Role | Region Controller |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | vareleurop.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Varel International Ind Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,848,412 |
Gross Profit | £1,029,506 |
Net Worth | £947,654 |
Cash | £371,718 |
Current Liabilities | £506,525 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Delivered 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 |
---|
4 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
3 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 October 2020 | Registered 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 2020 | Appointment of Mr Alastair Brian Scott as a director on 30 July 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
14 June 2019 | Notification of Sandvik Ab as a person with significant control on 6 April 2016 (2 pages) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 March 2018 | Termination of appointment of Keith Ian Millar as a secretary on 16 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Keith Ian Millar as a director on 16 February 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 July 2016 | Appointment of Bruno Barrial as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Bruno Barrial as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Ure Nixon as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of James Ure Nixon as a director on 30 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Keith Ian Millar as a director on 24 May 2016 (2 pages) |
2 June 2016 | Appointment of Gilles Puyoulet as a director on 19 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Keith Ian Millar as a director on 24 May 2016 (2 pages) |
2 June 2016 | Appointment of Gilles Puyoulet as a director on 19 May 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mr Keith Ian Millar on 24 May 2016 (1 page) |
2 June 2016 | Secretary's details changed for Mr Keith Ian Millar on 24 May 2016 (1 page) |
13 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
13 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 October 2015 | Termination of appointment of John Patrick Capasso as a secretary on 15 February 2015 (1 page) |
20 October 2015 | Appointment of Mr Keith Ian Millar as a secretary on 13 October 2015 (2 pages) |
20 October 2015 | Appointment of Removed Under Section 1095 as a director on 13 October 2015
|
20 October 2015 | Appointment of Mr Keith Ian Millar as a director on 13 October 2015
|
20 October 2015 | Appointment of Removed Under Section 1095 as a director on 13 October 2015
|
20 October 2015 | Termination of appointment of John Patrick Capasso as a secretary on 15 February 2015 (1 page) |
20 October 2015 | Appointment of Mr Keith Ian Millar as a secretary on 13 October 2015 (2 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
31 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 November 2013 | Full accounts made up to 31 July 2013 (15 pages) |
25 November 2013 | Full accounts made up to 31 July 2013 (15 pages) |
18 October 2013 | Director's details changed for James Ure Nixon on 6 June 2012 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for James Ure Nixon on 6 June 2012 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
23 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
1 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
9 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
17 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of a secretary (1 page) |
16 November 2010 | Termination of appointment of a secretary (1 page) |
10 November 2010 | Appointment of John Patrick Capasso as a secretary (3 pages) |
10 November 2010 | Appointment of John Patrick Capasso as a secretary (3 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
22 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
29 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
7 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 17/10/07; full list of members (5 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 17/10/06; full list of members (5 pages) |
4 December 2006 | Return made up to 17/10/06; full list of members (5 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (5 pages) |
22 June 2005 | Dec mort/charge * (2 pages) |
22 June 2005 | Dec mort/charge * (2 pages) |
20 June 2005 | Ad 17/05/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
20 June 2005 | Ad 17/05/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
12 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
12 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
12 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
27 February 2004 | Partic of mort/charge * (9 pages) |
27 February 2004 | Partic of mort/charge * (9 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
22 October 2003 | Company name changed hartock LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed hartock LIMITED\certificate issued on 22/10/03 (2 pages) |
17 October 2003 | Incorporation (23 pages) |
17 October 2003 | Incorporation (23 pages) |