Company NameVarma Retailers Limited
DirectorVijay Varma
Company StatusActive
Company NumberSC394370
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Vijay Varma
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address652 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland
Director NameMr Ajay Varma
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address652 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland
Director NameMr Vijay Varma
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address652 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland

Location

Registered Address652 Old Edinburgh Road
Uddingston
Glasgow
G71 6HF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

80 at £1Vijay Varma
80.00%
Ordinary
20 at £1Ajay Varma
20.00%
Ordinary

Financials

Year2014
Net Worth£25,657
Cash£3,860
Current Liabilities£11,886

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

5 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
4 March 2022Termination of appointment of Vijay Varma as a director on 28 February 2022 (1 page)
4 March 2022Appointment of Mr Vijay Varma as a director on 28 February 2022 (2 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Ajay Varma as a director on 28 February 2022 (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from 24 Robslee Road Thornliebank Glasgow G46 6AA United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 24 Robslee Road Thornliebank Glasgow G46 6AA United Kingdom on 22 March 2012 (1 page)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)