IGNIS INVESTMENT SERVICES LIMITED
Overview
| Company Name | IGNIS INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC101825 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IGNIS INVESTMENT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is IGNIS INVESTMENT SERVICES LIMITED located?
| Registered Office Address | 7 Castle Street EH2 3AH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGNIS INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESOLUTION INVESTMENT SERVICES LIMITED | May 02, 2006 | May 02, 2006 |
| BRITANNIC INVESTMENT MANAGERS LIMITED | Dec 07, 1999 | Dec 07, 1999 |
| BRITANNIA INVESTMENT MANAGERS LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| BRITANNIA LIFE INVESTMENT MANAGERS LIMITED | Mar 01, 1991 | Mar 01, 1991 |
| FS INVESTMENT SERVICES LIMITED | Nov 12, 1986 | Nov 12, 1986 |
What are the latest accounts for IGNIS INVESTMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for IGNIS INVESTMENT SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 15, 2023 |
What are the latest filings for IGNIS INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH to 7 Castle Street Edinburgh EH2 3AH on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Castle Street Edinburgh EH2 3AH on Apr 10, 2024 | pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Denise Elisabeth Thomas as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Lapsley Maclennan as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme James Mcbirnie as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Slater as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 11, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Thomas Demetriou as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Director's details changed for Mrs Denise Elisabeth Thomas on Feb 27, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Thomas Demetriou on Dec 05, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Termination of appointment of James Baird Aird as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Andrew Emile Winter as a director on Nov 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Andrew Slater as a director on Nov 22, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of IGNIS INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| MACLENNAN, Stuart Lapsley | Director | Castle Street EH2 3AH Edinburgh 7 | Scotland | British | 177977290003 | |||||||||
| MCBIRNIE, Graeme James | Director | Castle Street EH2 3AH Edinburgh 7 | United Kingdom | British | 183068680001 | |||||||||
| GRIFFIN, Stephanie Rose | Secretary | 70 Marlborough Avenue Broomhill G11 7BH Glasgow 1/1, United Kingdom | 154523530001 | |||||||||||
| HANKIN, Christina Ann | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 197326500001 | |||||||||||
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 205019110001 | |||||||||||
| WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||||||
| WILSON, John | Secretary | 2 Kenmore Gardens Bearsden G61 2BA Glasgow Lanarkshire | British | 464450001 | ||||||||||
| ACHESON, Alan Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 121105970002 | |||||||||
| ADAM, Ian C | Director | Gowanfield 2 Cammo Road EH4 8EB Edinburgh | Scotland | British | 37076220001 | |||||||||
| AIRD, James Baird | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 94017920003 | |||||||||
| ALLVEY, David Philip | Director | Greenside House 50 Station Road N22 7TP London | British | 76454860013 | ||||||||||
| BANNISTER, Clive Christopher Roger | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 38206210004 | |||||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||||||
| BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | 7542830001 | |||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| BURDON, Peter Vincent | Director | 6 Belhaven Place G77 5FJ Glasgow | British | 65710740001 | ||||||||||
| CAMPBELL, Ian Matthew | Director | 6 Grove Park Kirkintilloch G66 5AH Glasgow Lanarkshire | British | 464470001 | ||||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| CHENE, Claude Andre | Director | Mapesbury Road NW2 4JD London 28 England England | England | British,American | 109424970002 | |||||||||
| CLARK, Colin Martin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 30274870010 | |||||||||
| CLUTTERBUCK, Fiona Jane | Director | 13 Downshire Hill Hampstead NW3 1NR London | England | British | 30329430001 | |||||||||
| COOK, Robert Derek | Director | Dagnan Road SW12 9LQ London 4 United Kingdom | England | British | 133276790001 | |||||||||
| COTTAM, Harold, Managing Director | Director | Pentwyn Farm Dorstone HR3 6AD Hereford | United Kingdom | British | 32116700002 | |||||||||
| CRAWLEY, Frederick William | Director | 4 The Hexagon Fitzroy Park N6 6HR London | Scotland | British | 464490001 | |||||||||
| CROSS BROWN, Tom | Director | Shipton Old Farm MK18 3JL Winslow Buckinghamshire | United Kingdom | English | 154509390001 | |||||||||
| CUMMINS, Diarmuid | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 78791890003 | |||||||||
| CUSINS, John Robert | Director | High Gables Holly Lane AL5 5DY Harpenden Hertfordshire | England | British | 107782060002 | |||||||||
| DEMETRIOU, Christopher Thomas | Director | 280 Bishopsgate EC2M 4AG London Abrdn United Kingdom | England | British | 239489770002 | |||||||||
| DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | 73128130001 | |||||||||
| DIXON, Paul Robert | Director | Halsey Street SW3 2QH London 12 United Kingdom | United Kingdom | British | 93980300001 | |||||||||
| FELLINGHAM, Christopher James | Director | Spring Lane Great Horwood MK17 0QU Milton Keynes Spring Farm England England | United Kingdom | British | 142527740001 | |||||||||
| FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | 1166720002 | |||||||||
| FITZGERALD, Sean Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 166747610001 | |||||||||
| FORTIN, Richard Chalmers Gordon | Director | Philliswood Farm House Hooksway PO18 9JZ Chichester West Sussex | United Kingdom | British | 31479720002 |
Who are the persons with significant control of IGNIS INVESTMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ignis Asset Management Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IGNIS INVESTMENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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