IGNIS INVESTMENTS LIMITED

IGNIS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIGNIS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086806
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IGNIS INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IGNIS INVESTMENTS LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNIS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ASSET MANAGEMENT INTERNATIONAL LIMITEDMay 02, 2006May 02, 2006
    BRITANNIC ASSET MANAGEMENT INTERNATIONAL LIMITEDMay 14, 2002May 14, 2002
    BRITANNIC GP LIMITEDAug 22, 2001Aug 22, 2001
    BRITANNIC LAS INVESTMENT MANAGEMENT LIMITEDDec 07, 1999Dec 07, 1999
    BRITANNIA LAS INVESTMENT MANAGEMENT LIMITEDJan 01, 1994Jan 01, 1994
    LAS INVESTMENT MANAGEMENT LIMITEDFeb 21, 1984Feb 21, 1984

    What are the latest accounts for IGNIS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for IGNIS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Stephanie Rose Griffin as a secretary on Jan 30, 2013

    2 pagesTM02

    Termination of appointment of Christopher John Loraine Samuel as a director on Jan 30, 2013

    2 pagesTM01

    Registered office address changed from 50 Bothwell Street Glasgow G2 6HR on Feb 08, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2013

    LRESSP

    Termination of appointment of Timothy Henry Raynes Roberts as a director on Jan 30, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Ian John Paterson Brown as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of Mr Christopher John Loraine Samuel as a director on Jul 25, 2012

    2 pagesAP01

    Annual return made up to Apr 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2012

    Statement of capital on Apr 18, 2012

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Timothy Henry Raynes Roberts as a director

    2 pagesAP01

    Termination of appointment of Jonathan Polin as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Stephanie Rose Griffin as a secretary

    2 pagesAP03

    Termination of appointment of Deborah Wagner as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Peter Reid as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Charles Polin on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of IGNIS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Stephanie Rose
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    Secretary
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    154523510001
    NORRIS, Amanda Jane
    4 Stanhope Place
    EH12 5HH Edinburgh
    Secretary
    4 Stanhope Place
    EH12 5HH Edinburgh
    British34872000001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    SHEPHERD, Neil Morton
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    Secretary
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    BritishCompany Accountant1063630001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WARD, Anne
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    Secretary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    British47639170001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritishFinance Director804490002
    BROOKHOUSE, Simon Douglas
    14 Glencairn Crescent
    EH12 5BT Edinburgh
    Midlothian
    Director
    14 Glencairn Crescent
    EH12 5BT Edinburgh
    Midlothian
    BritishInvestment Manager1086240001
    BUCHANAN, Richard Robertson Trail
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    BritishInsurance Company Manager32224420001
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    BritishActuary65710740001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritishChartered Accountant32116700002
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritishCompany Director73128130001
    FORREST, Michael Alexander
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Director
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Great BritainBritishInsurance Company Manager53460001
    FORTIN, Richard Chalmers Gordon
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    Director
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    United KingdomBritishCompany Consultant31479720002
    GHILONI, Francis William
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    Director
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    BritishCompany Director75953650003
    HEAPS, John Edward
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    Director
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    BritishManaging Director36563030001
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritishFinance Director86647560001
    LUCKHOO, Keith Robert Lionel
    18 West Park Road
    Kew
    TW9 4DA Richmond
    Surrey
    Director
    18 West Park Road
    Kew
    TW9 4DA Richmond
    Surrey
    BritishManager28073020001
    MACPHERSON, Neil David
    Dunard House 123 Grange Loan
    EH9 2EA Edinburgh
    Midlothian
    Director
    Dunard House 123 Grange Loan
    EH9 2EA Edinburgh
    Midlothian
    BritishInvestment Manager588250001
    MAGEE, Neil Pollock
    45 Spylaw Bank Road
    EH13 0JF Edinburgh
    Director
    45 Spylaw Bank Road
    EH13 0JF Edinburgh
    BritishInvestment Manager43938950001
    MCINTOSH, Leslie Kynoch
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    Director
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    BritishChief Executive51135930001
    MCLEAN, Kenneth
    19 Durham Avenue
    EH15 1PA Edinburgh
    Midlothian
    Director
    19 Durham Avenue
    EH15 1PA Edinburgh
    Midlothian
    BritishInvestment Manager53470001
    MIRNER, Eamonn Joseph
    17 Blairatholl Avenue
    G11 7QJ Glasgow
    Lanarkshire
    Director
    17 Blairatholl Avenue
    G11 7QJ Glasgow
    Lanarkshire
    BritishChartered Accountant67485800001
    NICKSON, John William
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    BritishChartered Accountant67485130001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritishDeputy Chairman35459350002
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritishActuary35459350002
    PARVIN, Gilmour William
    20 Cramond Avenue
    EH4 6NF Edinburgh
    Midlothian
    Director
    20 Cramond Avenue
    EH4 6NF Edinburgh
    Midlothian
    BritishInvestment Manager39011220002
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Director
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    United KingdomBritishChartered Accountant72809350001
    POLIN, Jonathan Charles
    28 Park Circus
    G3 6AP Glasgow
    Flat 0/1
    Scotland
    Scotland
    Director
    28 Park Circus
    G3 6AP Glasgow
    Flat 0/1
    Scotland
    Scotland
    ScotlandBritishCompany Director97840060003
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    BritishGroup Managing Director101234700001
    QUINN, Brian
    14 Homewood Road
    AL1 4BH St Albans
    Hertfordshire
    Director
    14 Homewood Road
    AL1 4BH St Albans
    Hertfordshire
    United KingdomBritishCompany Director27881280001
    REID, Peter Smith
    43 Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    Director
    43 Woodend Drive
    Jordanhill
    G13 1QJ Glasgow
    United KingdomBritishChief Investment Officer78179620001
    ROBERTS, Timothy Henry Raynes
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    Director
    Woods Farm Road
    OX12 8JA East Hendred
    Ashfield House
    England
    England
    EnglandBritishCompany Director136569310001
    SAMUEL, Christopher John Loraine
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishChartered Accountant50729210001

    Does IGNIS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2013Dissolved on
    Jan 29, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0