Advanced company searchLink opens in new window

VINDEX NOMINEES LIMITED

Company number SC081746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jul 2023 AD01 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
29 May 2023 AP01 Appointment of Mr Keith Anthony Mclaren as a director on 29 May 2023
05 May 2023 AD01 Registered office address changed from 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2022 AP01 Appointment of Mr Rodger William Cairns as a director on 10 May 2022
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 PSC02 Notification of Shepherd & Wedderburn (Nominees) Limited as a person with significant control on 31 March 2021
21 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 21 April 2021
02 Apr 2021 AP01 Appointment of Mr Andrew John Blain as a director on 31 March 2021
02 Apr 2021 AP01 Appointment of Mr Christopher Paul Mcgill as a director on 31 March 2021
02 Apr 2021 AP01 Appointment of Mr Douglas Cassie Sinclair as a director on 31 March 2021
02 Apr 2021 AP01 Appointment of Mr George William Frier as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Gillian Fay Campbell as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Gillian Anne Carty as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Louisa Stewart Knox as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Malcolm Hamilton Rust as a director on 31 March 2021
01 Apr 2021 AP04 Appointment of Charlotte Secretaries Limited as a secretary on 31 March 2021
01 Apr 2021 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Douglas John Blyth as a director on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 April 2021
03 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with no updates