VINDICIO FORENSICS LIMITED

VINDICIO FORENSICS LIMITED

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

    Company NameVINDICIO FORENSICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC326467
    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 VINDICIO FORENSICS LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is VINDICIO FORENSICS LIMITED located?

    Registered Office Address
    1st Floor, 24 Blythswood Square
    G2 4BG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VINDICIO FORENSICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HW FORENSIC (SCOTLAND) LIMITEDJun 28, 2007Jun 28, 2007

    What are the latest accounts for VINDICIO FORENSICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for VINDICIO FORENSICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed hw forensic (scotland) LIMITED\certificate issued on 07/02/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2018

    RES15

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Notification of Hw Glasgow (Holding) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2016

    Statement of capital on Aug 01, 2016

    • Capital: GBP 4,444
    SH01

    Director's details changed for Mr Richard James Gibson on Jul 29, 2016

    2 pagesCH01

    Director's details changed for Mr Richard James Gibson on Jul 29, 2016

    2 pagesCH01

    Amended total exemption small company accounts made up to Mar 31, 2015

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of David Allan Bell as a director on Oct 09, 2015

    1 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 4,444
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Registered office address changed from 24 Blythswood Square 1St Floor Glasgow G2 4BG Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on Apr 07, 2015

    2 pagesAD01

    Registered office address changed from 231/233 St Vincent Street Glasgow Strathclyde G2 5QY to 24 Blythswood Square 1St Floor Glasgow G2 4BG on Mar 24, 2015

    1 pagesAD01

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 4,444
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Who are the officers of VINDICIO FORENSICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Richard James
    West Argyle Street
    G83 8XN Helensburgh
    Augusta
    Argyll
    United Kingdom
    Director
    West Argyle Street
    G83 8XN Helensburgh
    Augusta
    Argyll
    United Kingdom
    ScotlandBritishAccountant122601850001
    DEVLIN, John
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Secretary
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    British178704050001
    BELL, David Allan
    Cairns Drive
    Milngavie
    G62 8AJ Glasgow
    27
    Director
    Cairns Drive
    Milngavie
    G62 8AJ Glasgow
    27
    United KingdomBritishChartered Accountant139009190001
    DEVLIN, John
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Director
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    United KingdomBritishAccountant178704050001
    JONES, Daniel Alexander
    6 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Director
    6 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    ScotlandBritishAccountant46313740001
    MCGHEE, Edward Douglas
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    Director
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    ScotlandBritishAccountant19220780001

    Who are the persons with significant control of VINDICIO FORENSICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hw Glasgow (Holding) Limited
    Blythswood Square
    G2 4BG Glasgow
    1st Floor, 24
    United Kingdom
    Apr 06, 2016
    Blythswood Square
    G2 4BG Glasgow
    1st Floor, 24
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc435488
    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.

    Does VINDICIO FORENSICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 2013Registration of a charge (MR01)

    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