2/1
Glasgow
G3 7NG
Scotland
Director Name | Miss Katrina Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Agnew Grove Bellshill Lanarkshire ML4 3NE Scotland |
Director Name | Mr Roderick Manley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkton Road Neilston Glasgow G78 3HN Scotland |
Secretary Name | Miss Katrina Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 15 High Wood Gardens Bellshill Lanarkshire ML4 3PG Scotland |
Director Name | Mr Edward Gilmour |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 175 West George Street Suite 1.5 Glasgow G2 2LB Scotland |
Director Name | Mrs Katrina Melvin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2021) |
Role | Operational Recruitment |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Paul Mulvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 October 2020(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland |
Website | vary.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5303000 |
Telephone region | Glasgow |
Registered Address | C/O McAlister & Co Insolvency Practitioners Ltd 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75 at £1 | Roderick Manley 75.00% Ordinary |
---|---|
15 at £1 | Katrina Brown 15.00% Ordinary B |
10 at £1 | Thomas Mcqueen 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £111,026 |
Current Liabilities | £727,199 |
Latest Accounts | 30 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 15 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2023 (overdue) |
29 September 2015 | Delivered on: 7 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 October 2012 | Delivered 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 2009 | Delivered 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 2011 | Delivered 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 |
25 May 2022 | Registered 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 2022 | Resolutions
|
15 March 2022 | Notification of Nicholas Charalambouse as a person with significant control on 1 February 2021 (2 pages) |
15 March 2022 | Cessation of Roderick Manley as a person with significant control on 1 February 2021 (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
10 February 2022 | Termination of appointment of Paul Mulvey as a director on 1 June 2021 (1 page) |
10 February 2022 | Appointment of Mr Nicholas Charalambouse as a director on 1 June 2021 (2 pages) |
4 October 2021 | Unaudited abridged accounts made up to 30 October 2020 (9 pages) |
1 September 2021 | Registered 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 2021 | Termination of appointment of Katrina Melvin as a director on 1 February 2021 (1 page) |
7 August 2021 | Termination of appointment of Roderick Manley as a director on 1 February 2021 (1 page) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Total exemption full accounts made up to 30 October 2019 (15 pages) |
31 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
22 October 2020 | Appointment of Mr Paul Mulvey as a director on 10 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Paul Mulvey on 10 October 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 January 2019 | Previous accounting period extended from 29 April 2018 to 30 April 2018 (1 page) |
16 August 2018 | Satisfaction of charge 3 in full (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
16 June 2017 | Director's details changed for Miss Katrina Brown on 5 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
16 June 2017 | Director's details changed for Miss Katrina Brown on 5 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 October 2015 | Registration of charge SC3583850005, created on 29 September 2015 (8 pages) |
7 October 2015 | Registration of charge SC3583850005, created on 29 September 2015 (8 pages) |
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Miss Katrina Brown on 15 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Miss Katrina Brown on 15 January 2015 (2 pages) |
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 June 2015 | Registration of charge SC3583850004, created on 2 June 2015 (20 pages) |
4 June 2015 | Registration of charge SC3583850004, created on 2 June 2015 (20 pages) |
4 June 2015 | Registration of charge SC3583850004, created on 2 June 2015 (20 pages) |
5 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 November 2014 | Termination of appointment of Edward Gilmour as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Edward Gilmour as a director on 17 November 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Roderick Manley on 1 February 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 October 2013 | Appointment of Miss Katrina Brown as a director (2 pages) |
17 October 2013 | Appointment of Miss Katrina Brown as a director (2 pages) |
16 October 2013 | Termination of appointment of Katrina Brown as a secretary (1 page) |
16 October 2013 | Termination of appointment of Katrina Brown as a secretary (1 page) |
16 October 2013 | Appointment of Mr Edward Gilmour as a director (2 pages) |
16 October 2013 | Appointment of Mr Edward Gilmour as a director (2 pages) |
13 September 2013 | Satisfaction of charge 2 in full (1 page) |
13 September 2013 | Satisfaction of charge 2 in full (1 page) |
6 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Miss Katrina Brown on 18 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Miss Katrina Brown on 18 April 2011 (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 3 May 2010
|
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Appointment terminated director katrina brown (1 page) |
12 May 2009 | Secretary appointed miss katrina brown (1 page) |
12 May 2009 | Appointment terminated director katrina brown (1 page) |
12 May 2009 | Secretary appointed miss katrina brown (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Incorporation (17 pages) |
20 April 2009 | Incorporation (17 pages) |