Company NameVary Recruitment Limited
DirectorNicholas Charalambouse
Company StatusLiquidation
Company NumberSC358385
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicholas Charalambouse
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
2/1
Glasgow
G3 7NG
Scotland
Director NameMiss Katrina Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address1a Agnew Grove
Bellshill
Lanarkshire
ML4 3NE
Scotland
Director NameMr Roderick Manley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kirkton Road
Neilston
Glasgow
G78 3HN
Scotland
Secretary NameMiss Katrina Brown
NationalityBritish
StatusResigned
Appointed12 May 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address15 High Wood Gardens
Bellshill
Lanarkshire
ML4 3PG
Scotland
Director NameMr Edward Gilmour
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address175 West George Street
Suite 1.5
Glasgow
G2 2LB
Scotland
Director NameMrs Katrina Melvin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2021)
RoleOperational Recruitment
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Paul Mulvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2020(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Royal Crescent
Lower Ground
Glasgow
G3 7SL
Scotland

Contact

Websitevary.co.uk
Email address[email protected]
Telephone0141 5303000
Telephone regionGlasgow

Location

Registered AddressC/O McAlister & Co Insolvency Practitioners Ltd
24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Roderick Manley
75.00%
Ordinary
15 at £1Katrina Brown
15.00%
Ordinary B
10 at £1Thomas Mcqueen
10.00%
Ordinary C

Financials

Year2014
Net Worth£111
Cash£111,026
Current Liabilities£727,199

Accounts

Latest Accounts30 October 2020 (3 years, 5 months ago)
Next Accounts Due30 July 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return15 March 2022 (2 years, 1 month ago)
Next Return Due29 March 2023 (overdue)

Charges

29 September 2015Delivered on: 7 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 4 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 October 2012Delivered on: 8 November 2012
Persons entitled: West of Scotland Loan Fund

Classification: Floating charge
Secured details: In terms of minute of agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 May 2009Delivered on: 8 May 2009
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 May 2011Delivered on: 18 May 2011
Satisfied on: 13 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 May 2022Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 24 Sandyford Place 2/1 Glasgow G3 7NG on 25 May 2022 (2 pages)
8 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
(1 page)
15 March 2022Notification of Nicholas Charalambouse as a person with significant control on 1 February 2021 (2 pages)
15 March 2022Cessation of Roderick Manley as a person with significant control on 1 February 2021 (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
10 February 2022Termination of appointment of Paul Mulvey as a director on 1 June 2021 (1 page)
10 February 2022Appointment of Mr Nicholas Charalambouse as a director on 1 June 2021 (2 pages)
4 October 2021Unaudited abridged accounts made up to 30 October 2020 (9 pages)
1 September 2021Registered office address changed from Tontine House Suite 2.1 8 Gordon Street Glasgow G1 3PL to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 1 September 2021 (1 page)
7 August 2021Termination of appointment of Katrina Melvin as a director on 1 February 2021 (1 page)
7 August 2021Termination of appointment of Roderick Manley as a director on 1 February 2021 (1 page)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Total exemption full accounts made up to 30 October 2019 (15 pages)
31 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
22 October 2020Appointment of Mr Paul Mulvey as a director on 10 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Paul Mulvey on 10 October 2020 (2 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (2 pages)
22 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 January 2019Previous accounting period extended from 29 April 2018 to 30 April 2018 (1 page)
16 August 2018Satisfaction of charge 3 in full (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 June 2017Director's details changed for Miss Katrina Brown on 5 June 2017 (2 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
16 June 2017Director's details changed for Miss Katrina Brown on 5 June 2017 (2 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 October 2015Registration of charge SC3583850005, created on 29 September 2015 (8 pages)
7 October 2015Registration of charge SC3583850005, created on 29 September 2015 (8 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Director's details changed for Miss Katrina Brown on 15 January 2015 (2 pages)
3 July 2015Director's details changed for Miss Katrina Brown on 15 January 2015 (2 pages)
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
4 June 2015Registration of charge SC3583850004, created on 2 June 2015 (20 pages)
4 June 2015Registration of charge SC3583850004, created on 2 June 2015 (20 pages)
4 June 2015Registration of charge SC3583850004, created on 2 June 2015 (20 pages)
5 February 2015Registered office address changed from Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to Tontine House Suite 2.1 8 Gordon Street Glasgow G1 3PL on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to Tontine House Suite 2.1 8 Gordon Street Glasgow G1 3PL on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to Tontine House Suite 2.1 8 Gordon Street Glasgow G1 3PL on 5 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2014Termination of appointment of Edward Gilmour as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Edward Gilmour as a director on 17 November 2014 (1 page)
23 April 2014Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages)
23 April 2014Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages)
23 April 2014Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Appointment of Miss Katrina Brown as a director (2 pages)
17 October 2013Appointment of Miss Katrina Brown as a director (2 pages)
16 October 2013Termination of appointment of Katrina Brown as a secretary (1 page)
16 October 2013Termination of appointment of Katrina Brown as a secretary (1 page)
16 October 2013Appointment of Mr Edward Gilmour as a director (2 pages)
16 October 2013Appointment of Mr Edward Gilmour as a director (2 pages)
13 September 2013Satisfaction of charge 2 in full (1 page)
13 September 2013Satisfaction of charge 2 in full (1 page)
6 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Miss Katrina Brown on 18 April 2011 (2 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Miss Katrina Brown on 18 April 2011 (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2011Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 May 2010
  • GBP 100
(4 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 May 2009Appointment terminated director katrina brown (1 page)
12 May 2009Secretary appointed miss katrina brown (1 page)
12 May 2009Appointment terminated director katrina brown (1 page)
12 May 2009Secretary appointed miss katrina brown (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Incorporation (17 pages)
20 April 2009Incorporation (17 pages)