VARY RECRUITMENT LIMITED

Company Documents

DateDescription
13/11/2513 November 2025 NewRegistered office address changed from C/O Mcalister & Co Insolvency Practitioners Ltd 24 Sandyford Place 2/1 Glasgow G3 7NG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-11-13

View Document

26/09/2526 September 2025 NewTermination of appointment of Katrina Melvin as a director on 2020-06-01

View Document

26/09/2526 September 2025 NewTermination of appointment of Roderick Manley as a director on 2020-06-01

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

10/02/2210 February 2022 Termination of appointment of Paul Mulvey as a director on 2021-06-01

View Document

10/02/2210 February 2022 Appointment of Mr Nicholas Charalambouse as a director on 2021-06-01

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

07/08/217 August 2021 Termination of appointment of Katrina Melvin as a director on 2021-02-01

View Document

07/08/217 August 2021 Termination of appointment of Roderick Manley as a director on 2021-02-01

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 30/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULVEY / 10/10/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL MULVEY

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVEXT FROM 29/04/2018 TO 30/04/2018

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/03/1830 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA BROWN / 05/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583850005

View Document

03/07/153 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA BROWN / 15/01/2015

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3583850004

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM TURNBERRY HOUSE SUITE 1.5 175 WEST GEORGE STREET GLASGOW G2 2LB

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILMOUR

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MANLEY / 01/02/2014

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MISS KATRINA BROWN

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR EDWARD GILMOUR

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY KATRINA BROWN

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/136 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATRINA BROWN / 18/04/2011

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1117 March 2011 03/05/10 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1110 March 2011 ALTER ARTICLES 03/05/2010

View Document

09/03/119 March 2011 NC INC ALREADY ADJUSTED 03/05/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR KATRINA BROWN

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MISS KATRINA BROWN

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company