Vindex Nominees Limited

General information

Name:

Vindex Nominees Ltd

Office Address:

C/o Shepherd And Wedderburn Llp 9 Haymarket Square EH3 8FY Edinburgh

Number: SC081746

Incorporation date: 1983-02-10

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

1983 is the year of the start of Vindex Nominees Limited, the company that is situated at C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh. This means it's been 41 years Vindex Nominees has prospered on the local market, as it was started on 1983-02-10. Its Companies House Reg No. is SC081746 and the area code is EH3 8FY. 22 years ago the firm changed its business name from Pacific House Nominees to Vindex Nominees Limited. The enterprise's SIC and NACE codes are 74990 which means Non-trading company. Vindex Nominees Ltd reported its latest accounts for the period that ended on Saturday 31st December 2022. The firm's latest annual confirmation statement was filed on Tuesday 20th December 2022.

That firm owes its success and constant growth to exactly twelve directors, namely Keith M., Rodger C., Andrew B. and 9 others listed below, who have been managing the firm for one year. At least one secretary in this firm is a limited company, specifically Charlotte Secretaries Limited.

  • Previous company's names
  • Vindex Nominees Limited 2002-04-08
  • Pacific House Nominees Limited 1983-02-10

Company staff

Keith M.

Role: Director

Appointed: 29 May 2023

Latest update: 17 February 2024

Rodger C.

Role: Director

Appointed: 10 May 2022

Latest update: 17 February 2024

Andrew B.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Douglas S.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Malcolm R.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Christopher M.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Louisa K.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

George F.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Gillian C.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Gillian C.

Role: Director

Appointed: 31 March 2021

Latest update: 17 February 2024

Role: Corporate Secretary

Appointed: 31 March 2021

Address: Conference Square, Edinburgh, EH3 8UL, Scotland

Latest update: 17 February 2024

Alexis G.

Role: Director

Appointed: 20 October 2014

Latest update: 17 February 2024

Eleanor K.

Role: Director

Appointed: 01 February 1995

Latest update: 17 February 2024

People with significant control

The companies with significant control over this firm are as follows: Shepherd & Wedderburn (Nominees) Limited and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Conference Square, EH3 8UL and was registered as a PSC under the reg no Sc093250.

Shepherd & Wedderburn (Nominees) Limited
Address: 5th Floor, 1 Exchange Crescent Conference Square, Edinburgh, EH3 8UL, Scotland
Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc093250
Notified on 31 March 2021
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 September 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
41
Company Age