Company NameValue And Indexed Property Income Services Limited
Company StatusActive
Company NumberSC467598
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NamesValue & Income Services Limited and Value And Income Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr David Alexander Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameBaroness Josephine Clare Valentine
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMs Lucy Emma Winterburn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameMaven Capital Partners UK Llp (Corporation)
StatusCurrent
Appointed16 January 2014(same day as company formation)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Dominic Mark Neary
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressMaven Capital Partners UK Llp
Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £0.1Value & Income Trust PLC
100.00%
Ordinary
1 at £1Value & Income Trust PLC
0.00%
Ordinary 1

Financials

Year2014
Net Worth£200,000
Cash£200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Company name changed value and income services LIMITED\certificate issued on 05/02/21
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 November 2020Appointment of Baroness Josephine Clare Valentine as a director on 13 November 2020 (2 pages)
29 June 2020Full accounts made up to 31 March 2020 (14 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 March 2019 (14 pages)
1 April 2019Termination of appointment of Matthew Alan Oakeshott as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Angela Marion Lascelles as a director on 1 April 2019 (1 page)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 May 2018Full accounts made up to 31 March 2018 (14 pages)
19 February 2018Appointment of Dr Dominic Mark Neary as a director on 9 February 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 May 2017Full accounts made up to 31 March 2017 (13 pages)
25 May 2017Director's details changed for Professor John Anderson Kay on 12 May 2017 (3 pages)
25 May 2017Director's details changed for Professor John Anderson Kay on 12 May 2017 (3 pages)
25 May 2017Full accounts made up to 31 March 2017 (13 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 October 2016Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 25 October 2016 (1 page)
11 July 2016Full accounts made up to 31 March 2016 (16 pages)
11 July 2016Full accounts made up to 31 March 2016 (16 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,001
(18 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,001
(18 pages)
16 October 2015Full accounts made up to 31 March 2015 (16 pages)
16 October 2015Full accounts made up to 31 March 2015 (16 pages)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-10
(1 page)
20 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-10
  • RES15 ‐ Change company name resolution on 2015-07-10
(1 page)
20 July 2015Company name changed value & income services LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 July 2015Company name changed value & income services LIMITED\certificate issued on 20/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,001
(18 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,001
(18 pages)
30 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 20,000
(5 pages)
30 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 20,000
(5 pages)
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
21 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
16 January 2014Incorporation (42 pages)
16 January 2014Incorporation (42 pages)