Advanced company searchLink opens in new window

VINDEX SERVICES LIMITED

Filter appointments

Filter appointments

Total number of appointments 595

SIR ROBERT MCALPINE (A19) LIMITED (09627735)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
8 June 2015
Resigned on
20 August 2015

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

OR BIOMASS LIMITED (SC428737)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
20 July 2012
Resigned on
22 August 2012

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

MM&S (5942) LIMITED (10485084)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role
Director
Appointed on
17 November 2016

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

AQUILA GP SCOTLAND LIMITED (SC452961)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
24 June 2013
Resigned on
19 September 2013

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

OPTIMUS SEVENTH GENERATION HOLDINGS LIMITED (SC416285)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
6 February 2012
Resigned on
6 February 2012

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC078039

INVERDUNNING (SOUTH) LIMITED (09679651)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
9 July 2015
Resigned on
24 November 2015

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

HALLMARK CARE HOMES (WIMBLEDON) LIMITED (05259717)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
14 October 2004
Resigned on
27 January 2005

ALTIS GROUP INTERNATIONAL (UK) LTD (10738735)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
25 April 2017
Resigned on
15 June 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND, UNITED KINGDOM
Registration number
SC078039

GARTON HOLDINGS LIMITED (04842175)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
23 July 2003
Resigned on
28 November 2003

CHELSEA THERAPEUTICS LIMITED (06401926)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
17 October 2007
Resigned on
16 November 2007

CC HOLDCO 3 LIMITED (03709276)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
5 February 1999
Resigned on
18 March 1999

VICTORIA GATE LIMITED (04291644)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
21 September 2001
Resigned on
29 April 2002

RESERVOIR GROUP LIMITED (SC311980)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
15 November 2006
Resigned on
23 April 2007

RMC ABERDEEN LIMITED (SC375283)

Company status
Dissolved
Correspondence address
151 St. Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
22 March 2010
Resigned on
17 September 2010

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC078039

121 STUDENT PAYMENTS LTD (08617365)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
19 July 2013
Resigned on
10 October 2013

Registered in an European Economic Area What's this?

Register location
SCOTLAND, UNITED KINGDOM
Registration number
SC078039

EASTER AUSTIN DEVELOPMENTS LIMITED (06124766)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
22 February 2007
Resigned on
7 June 2007

MPF TRUSTEE LIMITED (SC385428)

Company status
Dissolved
Correspondence address
151 St. Vincent Street, Glasgow, Scotland, G2 5NJ
Role Resigned
Director
Appointed on
15 September 2010
Resigned on
2 December 2010

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC078039

SUPPLYLINK LIMITED (SC452960)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
24 June 2013
Resigned on
4 September 2013

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

STAG HOUSE 6 LIMITED (03221615)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
8 July 1996
Resigned on
31 January 1997

DALMORE CAPITAL 5 GP LIMITED (08665322)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
27 August 2013
Resigned on
8 October 2013

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPAIES INCORPORATED IN SCOTLAND
Registration number
SC078039

PEPPERMINT TECHNOLOGY NOMINEES LIMITED (10623779)

Company status
Active
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
16 February 2017
Resigned on
7 March 2017

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

CAVITAS ENERGY LTD (SC422462)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
23 April 2012
Resigned on
30 April 2012

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC078039

FET GLOBAL HOLDINGS LIMITED (05976858)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
24 October 2006
Resigned on
16 January 2007

MM&S (5914) LIMITED (10001866)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role
Director
Appointed on
12 February 2016

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

VIEWTHORPE (SUBCO 2) LIMITED (06244191)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
11 May 2007
Resigned on
8 November 2007

RICHARD HENRY SAMPSON LIMITED (10091243)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
30 March 2016
Resigned on
4 July 2016

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

INVERDUNNING (GOUROCK) LIMITED (SC527785)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
24 February 2016
Resigned on
1 March 2016

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

MM&S (5939) LIMITED (SC541363)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role
Director
Appointed on
28 July 2016

Registered in an European Economic Area What's this?

Register location
SCOTLAND, UNITED KINGDOM
Registration number
SC078039

AVUNDA (UK) LIMITED (10660324)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, United Kingdom, G2 1AL
Role Resigned
Director
Appointed on
8 March 2017
Resigned on
15 March 2017

Registered in an European Economic Area What's this?

Register location
SCOTLAND, UNITED KINGDOM
Registration number
SC078039

BBCM GROUP LIMITED (04620714)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
18 December 2002
Resigned on
30 May 2003

JPR FABRICATION LIMITED (SC395913)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
21 March 2011
Resigned on
27 April 2011

Registered in an European Economic Area What's this?

Register location
SCOTLAND
Registration number
SC078039

CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)

Company status
Active
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
31 March 1999
Resigned on
20 September 1999

REAL ESTATE WISBECH LIMITED (06401913)

Company status
Dissolved
Correspondence address
151 St Vincent Street, Glasgow, G2 5NJ
Role Resigned
Director
Appointed on
17 October 2007
Resigned on
3 December 2007

COBALT PROJECT INVESTMENTS LIMITED (08647103)

Company status
Active
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role Resigned
Director
Appointed on
12 August 2013
Resigned on
16 August 2013

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES INCORPORATED IN SCOTLAND
Registration number
SC078039

MM&S (5859) LIMITED (09168069)

Company status
Dissolved
Correspondence address
1 George Square, Glasgow, Scotland, G2 1AL
Role
Director
Appointed on
8 August 2014

Registered in an European Economic Area What's this?

Register location
REGISTER OF COMPANIES REGISTERED IN SCOTLAND
Registration number
SC078039