Company NameVindicio Limited
Company StatusDissolved
Company NumberSC476797
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameHaines Watts Business Services (Glasgow) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard James Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor, 24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr James Alexander Lockhart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 11 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland

Location

Registered Address1st Floor, 24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Hw Glasglow (Holding) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 July 2020Cessation of James Alexander Lockhart as a person with significant control on 6 April 2019 (1 page)
9 July 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
9 July 2020Notification of Calderpark Investments Ltd as a person with significant control on 6 April 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
21 May 2018Change of details for Hw Glasgow (Holding) Limited as a person with significant control on 7 February 2018 (2 pages)
13 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(1 page)
13 February 2018Company name changed haines watts business services (glasgow) LIMITED\certificate issued on 13/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Director's details changed for Mr James Alexander Lockhart on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Mr James Alexander Lockhart on 29 July 2016 (2 pages)
1 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 143
(6 pages)
1 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 143
(6 pages)
29 July 2016Statement of capital following an allotment of shares on 25 June 2015
  • GBP 143
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 25 June 2015
  • GBP 143
(3 pages)
29 July 2016Director's details changed for Mr Richard James Gibson on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Richard James Gibson on 29 July 2016 (2 pages)
22 April 2016Appointment of James Alexander Lockhart as a director on 25 June 2015 (3 pages)
22 April 2016Appointment of James Alexander Lockhart as a director on 25 June 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
3 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
7 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 7 April 2015 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)