VINDEX SERVICES LIMITED: Filings - Page 4

  • Overview

    Company NameVINDEX SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078039
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VINDEX SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Mark Ingram as a director on Feb 17, 2017

    1 pagesTM01

    Appointment of James Gordon Wilson as a director on Jun 01, 2017

    2 pagesAP01

    Appointment of David Geddes Rose as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Wayne Alexander O'neil as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Andrew David Nicoll Lowe as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of David Young as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of John Douglas Sinclair as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Christopher Peter Dun as a director on Mar 17, 2017

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Appointment of Colin Gordon Hobkirk as a director on Jan 09, 2017

    2 pagesAP01

    Appointment of Andrew Alexander Orr as a director on Jan 09, 2017

    2 pagesAP01

    Termination of appointment of Jennifer Dorothy Johnson as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Robert John Laing as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of Guy Rollo Doger De Speville as a director on Nov 13, 2015

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Termination of appointment of Guy Rollo Doger De Speville as a director on Nov 13, 2015

    1 pagesTM01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    70 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Roderick Neil Munro as a director on Jul 04, 2014

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Green as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Frank Raine Johnstone as a director on Aug 31, 2015

    2 pagesAP01

    Appointment of Philip Andrew Sewell as a director on Aug 31, 2015

    2 pagesAP01

    Appointment of Stewart Maciver as a director on Aug 05, 2015

    2 pagesAP01

    Termination of appointment of Christopher Manning Vause as a director on Oct 06, 2015

    1 pagesTM01

    Termination of appointment of Ian George Lumsden as a director on May 31, 2015

    1 pagesTM01

    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