Background WavePink WaveYellow Wave

VINDEX NOMINEES LIMITED (SC081746)

VINDEX NOMINEES LIMITED (SC081746) is an active UK company. incorporated on 10 February 1983. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VINDEX NOMINEES LIMITED has been registered for 43 years. Current directors include BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne and 8 others.

Company Number
SC081746
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1983
Age
43 years
Address
C/O Shepherd And Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne, FRIER, George William, GRAHAM, Alexis Irene, KERR, Eleanor Mary, KNOX, Louisa Stewart, MCGILL, Christopher Paul, MCLAREN, Keith Anthony, RUST, Malcolm Hamilton, SINCLAIR, Douglas Cassie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINDEX NOMINEES LIMITED

VINDEX NOMINEES LIMITED is an active company incorporated on 10 February 1983 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VINDEX NOMINEES LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

SC081746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 10 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

PACIFIC HOUSE NOMINEES LIMITED
From: 30 May 1985To: 8 April 2002
SCRIBO NOMINEES LIMITED
From: 10 February 1983To: 30 May 1985
Contact
Address

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

Previous Addresses

Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
From: 5 May 2023To: 19 July 2023
5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 1 April 2021To: 5 May 2023
1 George Square Glasgow G2 1AL
From: 21 March 2011To: 1 April 2021
151 St Vincent Street Glasgow G2 5NJ
From: 10 February 1983To: 21 March 2011
Timeline

30 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Oct 16
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Joined
May 23
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHARLOTTE SECRETARIES LIMITED

Active
Haymarket Square, EdinburghEH3 8FY
Corporate secretary
Appointed 31 Mar 2021

BLAIN, Andrew John

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1966
Director
Appointed 31 Mar 2021

CAMPBELL, Gillian Fay

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1976
Director
Appointed 31 Mar 2021

CARTY, Gillian Anne

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1970
Director
Appointed 31 Mar 2021

FRIER, George William

Active
9 Haymarket Square, EdinburghEH3 8FY
Born November 1962
Director
Appointed 31 Mar 2021

GRAHAM, Alexis Irene

Active
George Square, GlasgowG2 1AL
Born November 1980
Director
Appointed 20 Oct 2014

KERR, Eleanor Mary

Active
9 Haymarket Square, EdinburghEH3 8FY
Born July 1964
Director
Appointed 01 Feb 1995

KNOX, Louisa Stewart

Active
9 Haymarket Square, EdinburghEH3 8FY
Born July 1968
Director
Appointed 31 Mar 2021

MCGILL, Christopher Paul

Active
9 Haymarket Square, EdinburghEH3 8FY
Born December 1977
Director
Appointed 31 Mar 2021

MCLAREN, Keith Anthony

Active
9 Haymarket Square, EdinburghEH3 8FY
Born March 1979
Director
Appointed 29 May 2023

RUST, Malcolm Hamilton

Active
9 Haymarket Square, EdinburghEH3 8FY
Born May 1967
Director
Appointed 31 Mar 2021

SINCLAIR, Douglas Cassie

Active
9 Haymarket Square, EdinburghEH3 8FY
Born March 1982
Director
Appointed 31 Mar 2021

MCNEILL, Morag

Resigned
7 Abinger Gardens, EdinburghEH12 6DE
Secretary
Appointed 06 May 1994
Resigned 30 Nov 2001

STEWART, Alan James

Resigned
Hazliebrae 38 Dalziel Drive, GlasgowG41 4HY
Secretary
Appointed N/A
Resigned 06 May 1994

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 31 Mar 2021

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 01 Jul 2006
Resigned 27 Oct 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 30 Nov 2001
Resigned 01 Jul 2006

BIGGART, Andrew Stevenson

Resigned
Kinnoul, KilmacolmPA13 4DZ
Born December 1960
Director
Appointed 30 Nov 2001
Resigned 27 Oct 2017

BLYTH, Douglas John

Resigned
Thriplee Road, Bridge Of WeirPA11 3HH
Born November 1976
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2021

CAIRNS, Rodger William

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born March 1972
Director
Appointed 10 May 2022
Resigned 31 Oct 2025

DONALD, Colin Dunlop

Resigned
33 Park Terrace, StirlingFK8 2JS
Born July 1934
Director
Appointed N/A
Resigned 30 Apr 1994

ECCLES, Alan William

Resigned
Ravenscliffe Drive, GlasgowG46 7QD
Born November 1980
Director
Appointed 01 Dec 2012
Resigned 31 May 2014

GORDON, Ian

Resigned
25 Westbourne Gardens, GlasgowG12 9PE
Born August 1957
Director
Appointed N/A
Resigned 30 Nov 2001

HARRISON, Roderick Alexander Louden

Resigned
George Square, GlasgowG2 1AL
Born December 1965
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2020

HOUSTON, Arthur Douglas

Resigned
32 Belmont Road, KilmacolmPA13 4LN
Born December 1928
Director
Appointed N/A
Resigned 30 Apr 1989

HUTCHISON, Rona Nicolson

Resigned
George Square, GlasgowG2 1AL
Born July 1980
Director
Appointed 18 Sept 2015
Resigned 26 Jan 2018

JOHNSTONE, Frank Raine

Resigned
George Square, GlasgowG2 1AL
Born October 1957
Director
Appointed 26 Jan 2018
Resigned 31 Aug 2019

KENNEDY, Norman

Resigned
6 Mains Avenue, GlasgowG46 6QY
Born June 1969
Director
Appointed 09 Dec 2004
Resigned 31 Mar 2014

LAIRD, James Steel

Resigned
30 Norwood Drive, GlasgowG46 7LS
Born September 1932
Director
Appointed N/A
Resigned 01 May 1995

MCCAA, Lorna Margaret

Resigned
George Square, GlasgowG2 1AL
Born July 1977
Director
Appointed 01 Jun 2014
Resigned 01 Oct 2016

MITCHELL, Gregor John

Resigned
Orlington, DollarFK14 7AE
Born August 1968
Director
Appointed 30 Nov 2001
Resigned 31 May 2012

NICOLSON, Allan Thomas Mclean

Resigned
Ochilton, DollarFK14 7EY
Born April 1949
Director
Appointed N/A
Resigned 30 Sept 2005

PETRIE, Derek

Resigned
77 Hughenden Lane, GlasgowG12 9XN
Born March 1956
Director
Appointed 21 Jun 2000
Resigned 30 Nov 2001

RICHMOND, Alison

Resigned
George Square, GlasgowG2 1AL
Born September 1965
Director
Appointed 27 Feb 2019
Resigned 11 Mar 2019

SHEDDEN, Alfred Charles

Resigned
91 Dowanhill Street, GlasgowG12 9EQ
Born June 1944
Director
Appointed N/A
Resigned 30 Apr 2000

Persons with significant control

1

Conference Square, EdinburghEH3 8UL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Resolution
21 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 February 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 July 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363aAnnual Return
Legacy
26 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
11 May 1994
288288
Legacy
4 May 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
24 April 1991
363aAnnual Return
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 1991
AAAnnual Accounts
Legacy
4 January 1991
288288
Accounts With Accounts Type Dormant
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
13 May 1989
288288
Accounts With Accounts Type Dormant
19 March 1989
AAAnnual Accounts
Legacy
19 March 1989
363363
Legacy
13 April 1988
363363
Accounts With Made Up Date
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Incorporation Company
10 February 1983
NEWINCIncorporation