Active - Proposal to Strike off
Company Information for VINDICIO CF LIMITED
1ST FLOOR, 24, BLYTHSWOOD SQUARE, GLASGOW, G2 4BG,
|
Company Registration Number
SC356636
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
VINDICIO CF LIMITED | ||||||
Legal Registered Office | ||||||
1ST FLOOR, 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG Other companies in G2 | ||||||
Previous Names | ||||||
|
Company Number | SC356636 | |
---|---|---|
Company ID Number | SC356636 | |
Date formed | 2009-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-08-07 09:30:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES GIBSON |
||
RICHARD JAMES GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD DOUGLAS MCGHEE |
Director | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
DONALD JOHN MUNRO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAST ACCOUNTING (UK) LTD. | Director | 2015-06-25 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
LOCKHART BUSINESS ADVISORY LIMITED | Director | 2015-06-25 | CURRENT | 2009-09-29 | Active | |
VINDICIO LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
HW ACCOUNTABILITY LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active - Proposal to Strike off | |
VINDICIO HOLDINGS LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
HAINES WATTS (NORTHERN IRELAND) LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Active - Proposal to Strike off | |
VINDICIO FORENSICS LIMITED | Director | 2007-06-28 | CURRENT | 2007-06-28 | Active - Proposal to Strike off | |
ST VINCENT STREET PROPERTY LIMITED | Director | 2007-01-30 | CURRENT | 2004-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
LATEST SOC | 02/04/18 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
PSC05 | Change of details for Hw Glasgow (Holding) Limited as a person with significant control on 2018-02-07 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed hw corporate finance (glasgow) LIMITED\certificate issued on 07/02/18 | |
RES15 | CHANGE OF COMPANY NAME 23/12/21 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES GIBSON on 2016-07-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GIBSON / 29/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GIBSON / 29/07/2016 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 24 Blythswood Square 1St Floor Glasgow G2 4BG Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 231/233 St. Vincent Street Glasgow G2 5QY | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/01/14 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 50100 | |
SH08 | Change of share class name or designation | |
AR01 | 16/03/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3566360001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGHEE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED ACCOUNTABILITY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 08/04/11 | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD GIBSON | |
288a | DIRECTOR APPOINTED EDWARD DOUGLAS MCGHEE | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND | |
288b | APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD JOHN MUNRO | |
CERTNM | COMPANY NAME CHANGED HMS (769) LIMITED CERTIFICATE ISSUED ON 30/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINDICIO CF LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as VINDICIO CF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |