Glasgow
G11 5NB
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 June 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 June 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Carlo Stefano Ventisei |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rowan Road Glasgow G41 5BZ Scotland |
Director Name | David Robert Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Partickhill Road Glasgow Lanarkshire G11 5AB Scotland |
Secretary Name | Mr Carlo Stefano Ventisei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rowan Road Glasgow G41 5BZ Scotland |
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Trustees Of David Robert Williamson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Notice of final meeting of creditors (5 pages) |
10 March 2014 | Notice of final meeting of creditors (5 pages) |
10 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
10 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
23 October 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages) |
23 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
23 October 2012 | Insolvency:form 600 notice of appointment of liquidator (1 page) |
23 October 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012 (2 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 August 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
16 August 2011 | Director's details changed for Vindex Limited on 21 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Appointment of Morag Elizabeth Williamson as a director (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Appointment of Morag Elizabeth Williamson as a director (3 pages) |
14 December 2009 | Termination of appointment of Richard Gilliland as a director (2 pages) |
14 December 2009 | Termination of appointment of Richard Gilliland as a director (2 pages) |
10 November 2009 | Termination of appointment of David Williamson as a director (1 page) |
10 November 2009 | Termination of appointment of David Williamson as a director (1 page) |
7 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 April 2009 | Company name changed tinderbox (2008) LIMITED\certificate issued on 23/04/09 (2 pages) |
23 April 2009 | Company name changed tinderbox (2008) LIMITED\certificate issued on 23/04/09 (2 pages) |
22 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
21 April 2009 | Secretary appointed maclay murray & spens LLP (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 oswald street glasgow G1 4QR (1 page) |
21 April 2009 | Director appointed vindex LIMITED (7 pages) |
21 April 2009 | Secretary appointed maclay murray & spens LLP (2 pages) |
21 April 2009 | Director appointed vindex LIMITED (7 pages) |
21 April 2009 | Appointment terminated director and secretary carlo ventisei (1 page) |
21 April 2009 | Director appointed richard gilliland (9 pages) |
21 April 2009 | Appointment terminated director and secretary carlo ventisei (1 page) |
21 April 2009 | Director appointed richard gilliland (9 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 oswald street glasgow G1 4QR (1 page) |
6 March 2008 | Director and secretary appointed carlo ventisei (3 pages) |
6 March 2008 | Director appointed david robert williamson (3 pages) |
6 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Director and secretary appointed carlo ventisei (3 pages) |
6 March 2008 | Director appointed david robert williamson (3 pages) |
6 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Resolutions
|
12 February 2008 | Incorporation (17 pages) |
12 February 2008 | Incorporation (17 pages) |