IGNIS INVESTMENT SERVICES LIMITED: Filings
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 |
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 | ||||||||||
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