Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director Name | Isandco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 18-20 Queens Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 September 2019) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 515 North Deeside Road Cults Aberdeen Grampian AB15 9ES Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
2 at £1 | Vindex Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
17 March 2006 | Delivered on: 24 March 2006 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Strip of ground at schoolhill, portlethen, county of kincardine one metre in width. Outstanding |
---|
3 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
---|---|
6 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 November 2021 | Cessation of Vindex Services Limited as a person with significant control on 10 September 2019 (1 page) |
23 November 2021 | Notification of Vindex Nominees Limited as a person with significant control on 10 September 2019 (2 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
10 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
10 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Vindex Services Limited as a director on 6 September 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from , 66 Queens Road, Aberdeen, AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages) |
17 January 2012 | Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
4 February 2011 | Appointment of Roy Roxburgh as a director (3 pages) |
4 February 2011 | Appointment of Roy Roxburgh as a director (3 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 March 2008 | Director appointed vindex services LIMITED (3 pages) |
4 March 2008 | Appointment terminated director isandco directors LIMITED (1 page) |
4 March 2008 | Director appointed vindex services LIMITED (3 pages) |
4 March 2008 | Appointment terminated director isandco directors LIMITED (1 page) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 18-20 queen's road, aberdeen, grampian, AB15 4ZT (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
28 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Incorporation (36 pages) |
16 January 2006 | Incorporation (36 pages) |