Active - Proposal to Strike off
Company Information for VINDICIO FORENSICS LIMITED
1ST FLOOR, 24, BLYTHSWOOD SQUARE, GLASGOW, G2 4BG,
|
Company Registration Number
SC326467
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VINDICIO FORENSICS LIMITED | ||
Legal Registered Office | ||
1ST FLOOR, 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC326467 | |
---|---|---|
Company ID Number | SC326467 | |
Date formed | 2007-06-28 | |
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 | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 07:03:54 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALLAN BELL |
Director | ||
EDWARD DOUGLAS MCGHEE |
Director | ||
JOHN DEVLIN |
Company Secretary | ||
JOHN DEVLIN |
Director | ||
DANIEL ALEXANDER JONES |
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 CF LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-16 | 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 28/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed hw forensic (scotland) LIMITED\certificate issued on 07/02/18 | |
RES15 | CHANGE OF COMPANY NAME 21/12/21 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Hw Glasgow (Holding) Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 4444 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 4444 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
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 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN BELL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 4444 | |
AR01 | 28/06/15 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 231/233 St Vincent Street Glasgow Strathclyde G2 5QY | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 4444 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3264670001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGHEE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BELL / 20/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 12/06/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | DIRECTOR APPOINTED DAVID ALLAN BELL | |
88(2) | AD 12/06/09 GBP SI 444@1=444 GBP IC 4000/4444 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
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 FORENSICS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as VINDICIO FORENSICS 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. |