Coatbridge
ML5 3ES
Scotland
Secretary Name | Mr Thomas Feeney McQueen |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Byres Cottage Drumcross Road By Bathgate West Lothian EH48 4JT Scotland |
Director Name | Mr Roderick Manley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkton Road Neilston Glasgow G78 3HN Scotland |
Director Name | Thomas Feeney McQueen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Byres Cottage Drumcross Road By Bathgate West Lothian EH48 4JT Scotland |
Website | varysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5303000 |
Telephone region | Glasgow |
Registered Address | 8 Gordon Street Tontine House Glasgow G1 3PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Roderick Manley 50.00% Ordinary |
---|---|
50 at £1 | Thomas Feeney Mcqueen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £5,086 |
Current Liabilities | £35,622 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Termination of appointment of Thomas Feeney Mcqueen as a secretary on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Thomas Feeney Mcqueen as a secretary on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Roderick Manley as a director on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Roderick Manley as a director on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Thomas Feeney Mcqueen as a director on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Thomas Feeney Mcqueen as a director on 1 December 2015 (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Secretary's details changed for Mr Thomas Feeney Mcqueen on 10 September 2012 (1 page) |
19 August 2014 | Registered 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 2014 | Director's details changed for Mr Roderick Manley on 10 October 2013 (2 pages) |
19 August 2014 | Secretary's details changed for Mr Thomas Feeney Mcqueen on 10 September 2012 (1 page) |
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Roderick Manley on 10 October 2013 (2 pages) |
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Thomas Feeney Mcqueen on 14 September 2012 (2 pages) |
2 September 2013 | Director's details changed for Thomas Feeney Mcqueen on 14 September 2012 (2 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Thomas Feeney Mcqueen as a director (3 pages) |
21 September 2011 | Appointment of Thomas Feeney Mcqueen as a director (3 pages) |
12 September 2011 | Appointment of Mr Roderick Manley as a director (3 pages) |
12 September 2011 | Termination of appointment of Paul Brannan as a director (2 pages) |
12 September 2011 | Appointment of Mr Roderick Manley as a director (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 September 2011 | Termination of appointment of Paul Brannan as a director (2 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|