Glasgow
G1 3DN
Scotland
Director Name | Veronika Gunn-Boesch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 March 2017(3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mrs Jane Louise Graham |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Martin Cooke |
---|---|
Status | Resigned |
Appointed | 22 March 2017(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 January 2021 | Cessation of Vindex Services Limited as a person with significant control on 23 March 2017 (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Martin Cooke as a secretary on 1 September 2020 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 January 2018 | Notification of The Edrington Group Limited as a person with significant control on 23 March 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
10 January 2018 | Cessation of Vindex Limited as a person with significant control on 23 March 2017 (1 page) |
15 June 2017 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW United Kingdom to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW United Kingdom to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
23 March 2017 | Appointment of Mr Martin Cooke as a secretary on 22 March 2017 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Appointment of Mr Martin Cooke as a secretary on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Jane Graham as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Jane Graham as a director on 22 March 2017 (2 pages) |
23 March 2017 | Resolutions
|
22 March 2017 | Appointment of Mr Rodger William Cairns as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Veronika Gunn-Boesch as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Vindex Services Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Veronika Gunn-Boesch as a director on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 2500 Great Western Road Glasgow G15 6RW on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Vindex Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 March 2017 | Appointment of Mr Rodger William Cairns as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Vindex Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 2500 Great Western Road Glasgow G15 6RW on 22 March 2017 (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
22 March 2017 | Termination of appointment of Vindex Services Limited as a director on 22 March 2017 (1 page) |
22 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
21 March 2017 | Termination of appointment of Christine Truesdale as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Christine Truesdale as a director on 21 March 2017 (1 page) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|