Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DRIMVARGIE LIMITED
Company Information for

DRIMVARGIE LIMITED

931 SAUCHIEHALL STREET, GLASGOW, G3 7TQ,
Company Registration Number
SC143661
Private Limited Company
Active

Company Overview

About Drimvargie Ltd
DRIMVARGIE LIMITED was founded on 1993-03-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Drimvargie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRIMVARGIE LIMITED
 
Legal Registered Office
931 SAUCHIEHALL STREET
GLASGOW
G3 7TQ
Other companies in G61
 
Filing Information
Company Number SC143661
Company ID Number SC143661
Date formed 1993-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB198766236  
Last Datalog update: 2023-10-08 08:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIMVARGIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRIMVARGIE LIMITED
The following companies were found which have the same name as DRIMVARGIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIMVARGIE PROPERTIES LIMITED BROOMBANK NORTH CONNEL OBAN PA37 1RD Active Company formed on the 2003-10-27

Company Officers of DRIMVARGIE LIMITED

Current Directors
Officer Role Date Appointed
SHARONNE BANSAL
Company Secretary 2003-12-09
PARMINDER SINGH BANSAL
Director 1993-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBINDER STEPHEN MARCO BANSAL
Company Secretary 1993-03-26 2003-12-09
WILLIAM QUAIL
Director 1993-04-30 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARONNE BANSAL EDESIA RESTAURANT LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-04-25
SHARONNE BANSAL BIBESIA BAR LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-12-12
SHARONNE BANSAL DEVONCOVE LIMITED Company Secretary 2003-12-09 CURRENT 1998-01-06 Dissolved 2017-06-13
PARMINDER SINGH BANSAL DEVONCOVE LIMITED Director 1998-01-16 CURRENT 1998-01-06 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436610010
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1436610007
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436610009
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436610008
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436610007
2021-03-15RES13Resolutions passed:
  • Company enter into an agreement to borrow funds under uk government coronavirus business interruption loan scheme to support hotel business 18/02/2021
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NINA BANSAL
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29PSC07CESSATION OF PARMINDER SINGH BANSAL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEFAN MARCO BANSAL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-05-19RES13Resolutions passed:
  • Share capital of the company is increased to 530 £1.00 shares 27/04/2020
2020-05-01PSC04Change of details for Mr Parminder Singh Bansal as a person with significant control on 2020-05-01
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH BANSAL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MISS SHARONNE BANSAL
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 400
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 400
2016-04-04AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM 21 Chapelton Gardens Bearsden Glasgow Lanarkshire G61 2DH
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-28AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Parminder Singh Bansal on 2014-03-26
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH03SECRETARY'S DETAILS CHNAGED FOR SHARONNE BANSAL on 2012-03-26
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0126/03/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-09AR0126/03/10 ANNUAL RETURN FULL LIST
2009-08-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13363aReturn made up to 26/03/09; full list of members
2009-03-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 26/03/08; full list of members
2008-11-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-12363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-03-30419a(Scot)DEC MORT/CHARGE *****
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW SECRETARY APPOINTED
2003-05-27363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS; AMEND
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-07-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-09363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-14363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/99
1999-10-06363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-15363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-08-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-29363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-10-17363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-24363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-06-19419a(Scot)DEC MORT/CHARGE *****
1995-01-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-01410(Scot)PARTIC OF MORT/CHARGE *****
1994-07-20410(Scot)PARTIC OF MORT/CHARGE *****
1994-07-13363sRETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
1994-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-15288DIRECTOR RESIGNED
1993-05-10288NEW DIRECTOR APPOINTED
1993-05-10123£ NC 100/500000 30/04/93
1993-05-10ORES04NC INC ALREADY ADJUSTED 30/04/93
1993-04-01288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DRIMVARGIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIMVARGIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-08-17 Satisfied AIB GROUP UK PLC
STANDARD SECURITY 1994-11-01 Satisfied ALLIED IRISH BANKS PLC
FLOATING CHARGE 1994-10-20 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1994-07-13 Satisfied MICHAEL DEREK SHRIGLEY AND ANOTHER AS PARTNERS AND TRUSTEES OF M.C. DEVELOPMENTS
Creditors
Creditors Due After One Year 2013-03-31 £ 352,842
Creditors Due After One Year 2012-03-31 £ 401,120
Creditors Due Within One Year 2013-03-31 £ 375,086
Creditors Due Within One Year 2012-03-31 £ 382,410
Non-instalment Debts Due After5 Years 2013-03-31 £ 162,138
Non-instalment Debts Due After5 Years 2012-03-31 £ 211,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIMVARGIE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 4,906
Current Assets 2013-03-31 £ 202,363
Current Assets 2012-03-31 £ 207,113
Debtors 2013-03-31 £ 202,207
Debtors 2012-03-31 £ 202,207
Secured Debts 2013-03-31 £ 400,518
Secured Debts 2012-03-31 £ 448,520
Shareholder Funds 2013-03-31 £ 422,262
Shareholder Funds 2012-03-31 £ 382,182
Tangible Fixed Assets 2013-03-31 £ 947,827
Tangible Fixed Assets 2012-03-31 £ 958,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRIMVARGIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIMVARGIE LIMITED
Trademarks

Trademark applications by DRIMVARGIE LIMITED

DRIMVARGIE LIMITED is the Original Applicant for the trademark Beneroti ™ (UK00003084297) through the UKIPO on the 2014-12-03
Trademark class: Restaurant services; hotel restaurant services; provision of food and drink; catering services for the provision of food and drink; cafeteria; cafes; snack bars.
Income
Government Income
We have not found government income sources for DRIMVARGIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DRIMVARGIE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DRIMVARGIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIMVARGIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIMVARGIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.