VINDEX FINANCIAL SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC082978
Status Active
Incorporation Date 4 May 1983
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016. The most likely internet sites of VINDEX FINANCIAL SERVICES LIMITED are www.vindexfinancialservices.co.uk, and www.vindex-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vindex Financial Services Limited is a Private Limited Company. The company registration number is SC082978. Vindex Financial Services Limited has been working since 04 May 1983. The present status of the company is Active. The registered address of Vindex Financial Services Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. BIGGART, Andrew Stevenson is a Director of the company. BLYTH, Douglas John is a Director of the company. GRAHAM, Alexis Irene is a Director of the company. HUTCHISON, Rona Nicolson is a Director of the company. KERR, Eleanor Mary is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CARTWRIGHT, Lindsey Jane has been resigned. Director ECCLES, Alan William has been resigned. Director FRASER, Jane Elizabeth has been resigned. Director JONES, Amanda Crawford has been resigned. Director KENNEDY, Norman has been resigned. Director LECKIE, David Eric William has been resigned. Director MACKAY, Malcolm Ross has been resigned. Director MCCAA, Lorna Margaret has been resigned. Director MITCHELL, Gregor John has been resigned. Director NICHOLSON, Allan Thomas Mclean has been resigned. Director OLSON, Kirsti Mary has been resigned. Director PEACE, Nichola has been resigned. Director PHILLIPS, John Christian has been resigned. Director PRIMROSE, Andrew Hardie has been resigned. Director ROWE, Ronald has been resigned. Director SIMON, Shona Margaret Wilson has been resigned. Director SMYLIE, Christopher Michael has been resigned. Director STUBBS, Ian Michael has been resigned. Director WHITE, Donald Matthew has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 01 July 2006

Director
BIGGART, Andrew Stevenson
Appointed Date: 25 November 1998
64 years old

Director
BLYTH, Douglas John
Appointed Date: 01 June 2014
48 years old

Director
GRAHAM, Alexis Irene
Appointed Date: 20 October 2014
44 years old

Director
HUTCHISON, Rona Nicolson
Appointed Date: 18 September 2015
45 years old

Director
KERR, Eleanor Mary
Appointed Date: 09 January 2002
61 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 July 2006

Director
CARTWRIGHT, Lindsey Jane
Resigned: 20 August 2002
Appointed Date: 04 June 2001
54 years old

Director
ECCLES, Alan William
Resigned: 31 May 2014
Appointed Date: 01 December 2012
44 years old

Director
FRASER, Jane Elizabeth
Resigned: 20 August 2002
Appointed Date: 04 June 2001
57 years old

Director
JONES, Amanda Crawford
Resigned: 20 August 2002
Appointed Date: 04 June 2001
57 years old

Director
KENNEDY, Norman
Resigned: 31 March 2014
Appointed Date: 22 March 2005
56 years old

Director
LECKIE, David Eric William
Resigned: 20 August 2002
Appointed Date: 04 June 2001
62 years old

Director
MACKAY, Malcolm Ross
Resigned: 20 August 2002
Appointed Date: 04 June 2001
72 years old

Director
MCCAA, Lorna Margaret
Resigned: 01 October 2016
Appointed Date: 01 June 2014
48 years old

Director
MITCHELL, Gregor John
Resigned: 31 May 2012
Appointed Date: 03 September 2001
57 years old

Director
NICHOLSON, Allan Thomas Mclean
Resigned: 30 September 2005
Appointed Date: 09 January 2002
76 years old

Director
OLSON, Kirsti Mary
Resigned: 20 August 2002
Appointed Date: 09 January 2002
55 years old

Director
PEACE, Nichola
Resigned: 20 August 2002
Appointed Date: 09 January 2002
62 years old

Director
PHILLIPS, John Christian
Resigned: 20 August 2002
Appointed Date: 04 June 2001
58 years old

Director
PRIMROSE, Andrew Hardie
Resigned: 14 December 1990

Director
ROWE, Ronald
Resigned: 25 November 1998
80 years old

Director
SIMON, Shona Margaret Wilson
Resigned: 31 December 2001
Appointed Date: 04 June 2001
65 years old

Director
SMYLIE, Christopher Michael
Resigned: 20 August 2002
Appointed Date: 16 August 2001
66 years old

Director
STUBBS, Ian Michael
Resigned: 31 May 2006
Appointed Date: 30 November 2001
81 years old

Director
WHITE, Donald Matthew
Resigned: 19 June 2003
Appointed Date: 14 December 1990
81 years old

Persons With Significant Control

Maclay Murray & Spens Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINDEX FINANCIAL SERVICES LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 9 October 2016 with updates
03 Oct 2016
Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016
06 Apr 2016
Accounts for a dormant company made up to 31 May 2015
27 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

...
... and 121 more events
07 May 1987
Full accounts made up to 31 March 1986

03 Apr 1987
Return made up to 07/04/86; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 169 west george street glasgow

20 May 1986
Annual return made up to 31/12/85

04 May 1983
Incorporation