Company NameVary Solutions Limited
Company StatusDissolved
Company NumberSC401213
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Gerrard Brannan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123b Dunbeth Road
Coatbridge
ML5 3ES
Scotland
Secretary NameMr Thomas Feeney McQueen
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressByres Cottage Drumcross Road
By Bathgate
West Lothian
EH48 4JT
Scotland
Director NameMr Roderick Manley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kirkton Road
Neilston
Glasgow
G78 3HN
Scotland
Director NameThomas Feeney McQueen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByres Cottage Drumcross Road
By Bathgate
West Lothian
EH48 4JT
Scotland

Contact

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

Location

Registered Address8 Gordon Street
Tontine House
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Roderick Manley
50.00%
Ordinary
50 at £1Thomas Feeney Mcqueen
50.00%
Ordinary

Financials

Year2014
Net Worth£230
Cash£5,086
Current Liabilities£35,622

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Termination of appointment of Thomas Feeney Mcqueen as a secretary on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Thomas Feeney Mcqueen as a secretary on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Roderick Manley as a director on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Roderick Manley as a director on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Thomas Feeney Mcqueen as a director on 1 December 2015 (1 page)
29 January 2016Termination of appointment of Thomas Feeney Mcqueen as a director on 1 December 2015 (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Registered office address changed from C/O C/O Vary Recruitment 8 Vary Solutions Tontine House 8 Gordon Street 2Nd Floor G1 3PL United Kingdom to C/O Vary Recruitment 8 Gordon Street Tontine House Glasgow G1 3PL on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O C/O Vary Recruitment 8 Vary Solutions Tontine House 8 Gordon Street 2Nd Floor G1 3PL United Kingdom to C/O Vary Recruitment 8 Gordon Street Tontine House Glasgow G1 3PL on 11 March 2015 (1 page)
12 February 2015Registered office address changed from C/O Vary Recruitment Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to C/O C/O Vary Recruitment 8 Vary Solutions Tontine House 8 Gordon Street 2Nd Floor G1 3PL on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Vary Recruitment Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to C/O C/O Vary Recruitment 8 Vary Solutions Tontine House 8 Gordon Street 2Nd Floor G1 3PL on 12 February 2015 (1 page)
19 August 2014Registered office address changed from Turnberry House 175 West George Street Glasgow G2 2LB Scotland to C/O Vary Recruitment Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Mr Thomas Feeney Mcqueen on 10 September 2012 (1 page)
19 August 2014Registered office address changed from Turnberry House 175 West George Street Glasgow G2 2LB Scotland to C/O Vary Recruitment Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Roderick Manley on 10 October 2013 (2 pages)
19 August 2014Secretary's details changed for Mr Thomas Feeney Mcqueen on 10 September 2012 (1 page)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Director's details changed for Mr Roderick Manley on 10 October 2013 (2 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Director's details changed for Thomas Feeney Mcqueen on 14 September 2012 (2 pages)
2 September 2013Director's details changed for Thomas Feeney Mcqueen on 14 September 2012 (2 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 September 2011Appointment of Thomas Feeney Mcqueen as a director (3 pages)
21 September 2011Appointment of Thomas Feeney Mcqueen as a director (3 pages)
12 September 2011Appointment of Mr Roderick Manley as a director (3 pages)
12 September 2011Termination of appointment of Paul Brannan as a director (2 pages)
12 September 2011Appointment of Mr Roderick Manley as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
12 September 2011Termination of appointment of Paul Brannan as a director (2 pages)
12 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)