Glasgow
G2 1AL
Scotland
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Company name changed aberdeen investment solutions LIMITED\certificate issued on 20/11/14
|
20 November 2014 | Company name changed aberdeen investment solutions LIMITED\certificate issued on 20/11/14
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|