General information

Name:

Vindicio Ltd

Office Address:

1st Floor, 24 Blythswood Square G2 4BG Glasgow

Number: SC476797

Incorporation date: 2014-05-06

Dissolution date: 2022-10-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vindicio came into being in 2014 as a company enlisted under no SC476797, located at G2 4BG Glasgow at 1st Floor, 24. The firm's last known status was dissolved. Vindicio had been offering its services for at least 8 years. Vindicio Limited was listed six years ago as Haines Watts Business Services (glasgow).

As mentioned in the company's executives list, there were two directors: James L. and Richard G..

The companies with significant control over the firm were as follows: Calderpark Investments Ltd owned 1/2 or less of company shares. This company could have been reached in Glasgow at Blythswood Square, G2 4BG. Vindicio Holdings Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Glasgow at Blythswood Square, G2 4BG and was registered as a PSC under the reg no Sc435488.

  • Previous company's names
  • Vindicio Limited 2018-02-13
  • Haines Watts Business Services (glasgow) Limited 2014-05-06

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 25 June 2015

Latest update: 23 April 2024

Richard G.

Role: Director

Appointed: 06 May 2014

Latest update: 23 April 2024

People with significant control

Calderpark Investments Ltd
Address: 1st Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2019
Nature of control:
1/2 or less of shares
Vindicio Holdings Limited
Address: 1st Floor, 24 Blythswood Square, Glasgow, G2 4BG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number Sc435488
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James L.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 23 July 2022
Confirmation statement last made up date 09 July 2021
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
8
Company Age

Similar companies nearby

Closest companies