VINDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVINDEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078040
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VINDEX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VINDEX LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VINDEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for VINDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sole director resolved that the company be struck off and form filed at companies house 17/08/2020
    RES13

    Termination of appointment of James Gordon Wilson as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of David Geddes Rose as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Andrew Gordon Aitken as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Douglas John Blyth as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Claire Armstrong as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Allan Steven Cairns as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Alison Helen Bryce as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Alexander Patrick Coulter as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Simon William Colledge as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Joanna Mary Campbell-Smith as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Barry Edgar as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of David Andrew Cruickshank as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Michael John Dean as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Timothy James Edward as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Simon Paul Etchells as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Stuart Fitzsimmons as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of William Fowler as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Paul Sydney Haniford as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Malcolm John Gunnyeon as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Gareth Jonathan Hale as a director on Jul 08, 2020

    1 pagesTM01

    Termination of appointment of Mark Russell Hamilton as a director on Jul 08, 2020

    1 pagesTM01

    Who are the officers of VINDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    SUTHERLAND, Iain Duncan
    Carcaston House
    Newlands Road, By Jackton
    G75 8RS Glasgow
    Director
    Carcaston House
    Newlands Road, By Jackton
    G75 8RS Glasgow
    ScotlandBritish90374890002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AITKEN, Andrew Gordon
    Thorn Road
    Bearsden
    G61 4BS Glasgow
    34
    United Kingdom
    Director
    Thorn Road
    Bearsden
    G61 4BS Glasgow
    34
    United Kingdom
    ScotlandBritish9502400002
    ARMSTRONG, Claire
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    United KingdomBritish188954490001
    ASSHETON, Mark William
    21 Curven Edge
    Helmshore
    BB4 4LP Rossendale
    Lancashire
    Director
    21 Curven Edge
    Helmshore
    BB4 4LP Rossendale
    Lancashire
    British73049880002
    BIGGART, Andrew Stevenson
    Kinnoul
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Kinnoul
    Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    ScotlandBritish251423620001
    BIRD, Nicholas Michael Hamilton
    Colliers Farm
    SN7 7QE Baulking
    Oxfordshire
    Director
    Colliers Farm
    SN7 7QE Baulking
    Oxfordshire
    British89931660001
    BLYTH, Douglas John
    Thriplee Road
    PA11 3HH Bridge Of Weir
    15
    Renfrewshire
    United Kingdom
    Director
    Thriplee Road
    PA11 3HH Bridge Of Weir
    15
    Renfrewshire
    United Kingdom
    ScotlandBritish152406590001
    BOW, Robert
    Birkwood
    ML12 6LF Symington
    Lanarkshire
    Director
    Birkwood
    ML12 6LF Symington
    Lanarkshire
    British583220001
    BROOKS, Jonathan Paul
    The Garden House
    Church Lane
    RG24 7DJ Old Basing
    Hampshire
    Director
    The Garden House
    Church Lane
    RG24 7DJ Old Basing
    Hampshire
    EnglandBritish87791580001
    BROUGH, Gordon Haig
    19 Victoria Square
    SW1W 0RB London
    Director
    19 Victoria Square
    SW1W 0RB London
    United KingdomBritish65227290001
    BROWN, Robert Muirhead Birnie
    The Coach House
    D'Arcy
    EH22 5TH Midlothian
    Director
    The Coach House
    D'Arcy
    EH22 5TH Midlothian
    Great BritainBritish90374980001
    BROWN, William
    42 Elm Park Road
    N3 1EB London
    Director
    42 Elm Park Road
    N3 1EB London
    British44043260001
    BRYCE, Alison Helen
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritish135550140002
    BUCHAN, Robert
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    ScotlandBritish152494670001
    BURNSIDE, Maureen Agnes
    Woodend House
    Station Road Buchlyvie
    FK8 3PD Stirling
    Director
    Woodend House
    Station Road Buchlyvie
    FK8 3PD Stirling
    ScotlandBritish35167600004
    CAIRNS, Allan Steven
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    ScotlandBritish282872540001
    CAMERON, Gillian Jane
    15 Park Road
    Giffnock
    G46 7PG Glasgow
    Director
    15 Park Road
    Giffnock
    G46 7PG Glasgow
    British61567130001
    CAMPBELL-SMITH, Joanna Mary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritish199473740001
    CARMICHAEL, Rachel Anne
    Dalziel Drive
    G41 4PU Glasgow
    22
    Lanarkshire
    United Kingdom
    Director
    Dalziel Drive
    G41 4PU Glasgow
    22
    Lanarkshire
    United Kingdom
    ScotlandBritish141941280001
    CARTWRIGHT, Lindsey Jane
    26 Cleveden Road
    G12 0PX Glasgow
    Director
    26 Cleveden Road
    G12 0PX Glasgow
    ScotlandBritish76514000001
    CLARK, Richard Alexander Ferguson
    40 Cathkin Road
    Langside
    G42 9UH Glasgow
    Lanarkshire
    Director
    40 Cathkin Road
    Langside
    G42 9UH Glasgow
    Lanarkshire
    ScotlandUnited Kingdom906230001
    COCKBURN, Richard James
    Queens Road
    AB15 4YE Aberdeen
    66-68
    Aberdeenshire
    Director
    Queens Road
    AB15 4YE Aberdeen
    66-68
    Aberdeenshire
    ScotlandBritish89859370002
    COLE, Thomas Ronald
    63 Hughenden Lane
    G12 9XN Glasgow
    Director
    63 Hughenden Lane
    G12 9XN Glasgow
    British50139100001
    COLLEDGE, Simon William
    Devonshire Road
    SE23 3TQ London
    218
    United Kingdom
    Director
    Devonshire Road
    SE23 3TQ London
    218
    United Kingdom
    United KingdomBritish126231900001
    COLLEDGE, Simon William
    218 Devonshire Road
    SE23 3TQ London
    Director
    218 Devonshire Road
    SE23 3TQ London
    United KingdomBritish126231900001
    COOKE, David Frederick
    Flat 7 7 Chelsea Embankment
    SW3 4LF London
    Director
    Flat 7 7 Chelsea Embankment
    SW3 4LF London
    EnglandBritish60920950001
    CORDALL, Gillian Whitworth
    59 Carysfort Road
    N16 9AD London
    Director
    59 Carysfort Road
    N16 9AD London
    United KingdomBritish126231460001
    COULTER, Alexander Patrick
    Rosehill
    HP4 3EW Berkhamsted
    4
    Hertfordshire
    England
    Director
    Rosehill
    HP4 3EW Berkhamsted
    4
    Hertfordshire
    England
    BritishBritish165403330002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    CRUICKSHANK, David Andrew
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    ScotlandBritish179113050001
    CULLEN, Gary Vaughan
    Highfields Grove, Fitzroy Park
    Highgate
    N6 6HN London
    9
    England
    England
    Director
    Highfields Grove, Fitzroy Park
    Highgate
    N6 6HN London
    9
    England
    England
    EnglandBritish69757780002
    DAVIDSON, Graeme Walter Irving
    7a N.E. Cumberland Street Lane
    EH3 6SB Edinburgh
    Director
    7a N.E. Cumberland Street Lane
    EH3 6SB Edinburgh
    ScotlandBritish1139360001

    Who are the persons with significant control of VINDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentons Nominees Uk And Middle East Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Oct 27, 2017
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish Law
    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.
    Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Register Of Companies
    Registration NumberSo300744
    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.

    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