VAREL UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVAREL UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC257771
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VAREL UK LTD.?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is VAREL UK LTD. located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VAREL UK LTD.?

    Previous Company Names
    Company NameFromUntil
    HARTOCK LIMITEDOct 17, 2003Oct 17, 2003

    What are the latest accounts for VAREL UK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VAREL UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Waaka Shedlock as a director on Oct 14, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 16, 2022

    1 pagesAD01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Waaka Shedlock as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Gilles Puyoulet as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Bruno Barrial as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Jordan Stringer as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Alastair Brian Scott as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    4 pagesCS01

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on Oct 30, 2020

    1 pagesAD01

    Appointment of Mr Alastair Brian Scott as a director on Jul 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 19, 2019 with updates

    4 pagesCS01

    Notification of Sandvik Ab as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 14, 2019

    2 pagesPSC09

    Confirmation statement made on Oct 19, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Keith Ian Millar as a secretary on Feb 16, 2018

    1 pagesTM02

    Termination of appointment of Keith Ian Millar as a director on Feb 16, 2018

    2 pagesTM01

    Confirmation statement made on Oct 19, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of VAREL UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRINGER, Jordan
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United Arab EmiratesBritish284784750001
    BRYD, Christopher Shann
    9534 Hilldale Drive
    Dallas
    Texas 75231
    Usa
    Secretary
    9534 Hilldale Drive
    Dallas
    Texas 75231
    Usa
    British105836380001
    CAPASSO, John Patrick
    Prestonshire Lane
    75225 Dallas
    7043
    Texas
    United States
    Secretary
    Prestonshire Lane
    75225 Dallas
    7043
    Texas
    United States
    British155565230001
    MILLAR, Keith Ian
    Badentoy Road
    Portlethen
    AB12 4YB Aberdeen
    Varel Uk Ltd.
    United Kingdom
    Secretary
    Badentoy Road
    Portlethen
    AB12 4YB Aberdeen
    Varel Uk Ltd.
    United Kingdom
    201965500001
    MORGAN, John Kirby
    2002 Callender Hill Road
    Mansfield
    Texas 76063
    United States
    Secretary
    2002 Callender Hill Road
    Mansfield
    Texas 76063
    United States
    American93653010001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    BARRIAL, Bruno
    Rue Johannes Kepler
    Zone Europa
    6400 Pau
    2
    France
    Director
    Rue Johannes Kepler
    Zone Europa
    6400 Pau
    2
    France
    FranceFrench210124230001
    MILLAR, Keith Ian
    Badentoy Road
    Portlethen
    AB12 4YB Aberdeen
    Varel Uk Ltd.
    Director
    Badentoy Road
    Portlethen
    AB12 4YB Aberdeen
    Varel Uk Ltd.
    United KingdomBritish104422330001
    MORGAN, John Kirby
    2002 Callender Hill Road
    Mansfield
    Texas 76063
    United States
    Director
    2002 Callender Hill Road
    Mansfield
    Texas 76063
    United States
    American93653010001
    NIXON, James Ure
    Riva Ridge
    75034 Frisco
    15
    Texas
    Usa
    Director
    Riva Ridge
    75034 Frisco
    15
    Texas
    Usa
    UsaBritish288861230001
    PUYOULET, Gilles
    2 Rue Johannes Kepler
    64000 Pau
    Zone Europa
    France
    Director
    2 Rue Johannes Kepler
    64000 Pau
    Zone Europa
    France
    FranceFrench208717710001
    SCOTT, Alastair Brian
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United KingdomBritish268734070001
    SHEDLOCK, Waaka
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United Arab EmiratesBritish286805620001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of VAREL UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandvik Ab
    Se-101 30 Stockholm
    Box 510
    Sweden
    Apr 06, 2016
    Se-101 30 Stockholm
    Box 510
    Sweden
    No
    Legal FormCorporate
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSweden
    Registration NumberSe0000667891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VAREL UK LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VAREL UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 24, 2004
    Delivered On Feb 27, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2004Registration of a charge (410)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0