IGNIS NOMINEES LIMITED
Overview
| Company Name | IGNIS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199918 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IGNIS NOMINEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is IGNIS NOMINEES LIMITED located?
| Registered Office Address | 1 George Street EH2 2LL Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGNIS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESOLUTION NOMINEES LIMITED | May 02, 2006 | May 02, 2006 |
| BRITANNIC NOMINEES LIMITED | Oct 26, 1999 | Oct 26, 1999 |
| DUNWILCO (715) LIMITED | Sep 16, 1999 | Sep 16, 1999 |
What are the latest accounts for IGNIS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IGNIS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Colin Richard Walklin as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL | 1 pages | AD04 | ||||||||||
Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on Mar 31, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Sean Andrew Fitzgerald as a director on Feb 02, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Grant Thomas Hotson as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Colin Richard Walklin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Baird Aird as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IGNIS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 205019090001 | |||||||
| ACHESON, Alan Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 121105970002 | |||||
| AIRD, James Baird | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 94017920002 | |||||
| FITZGERALD, Sean Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 166747610001 | |||||
| GRIFFIN, Stephanie Rose | Secretary | 70 Marlborough Avenue Broomhill G11 7BH Glasgow 1/1, United Kingdom | 154523540001 | |||||||
| HANKIN, Christina Ann | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 197326490001 | |||||||
| WAGNER, Deborah Anne | Secretary | 1 Hillend Road Burnside G73 4JU Glasgow | British | 6059110004 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||
| COTTAM, Harold, Managing Director | Director | Pentwyn Farm Dorstone HR3 6AD Hereford | United Kingdom | British | 32116700002 | |||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||
| DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | 73128130001 | |||||
| FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | 1166720002 | |||||
| FORTIN, Richard Chalmers Gordon | Director | Philliswood Farm House Hooksway PO18 9JZ Chichester West Sussex | United Kingdom | British | 31479720002 | |||||
| GHILONI, Francis William | Director | 63 Lauderdale Gardens Hyndland G12 9QU Glasgow | British | 75953650003 | ||||||
| HOTSON, Grant Thomas | Director | House Whitecross EH49 6LN Linlithgow Haining Valley Farm West Lothian United Kingdom | Scotland | British | 288782860001 | |||||
| LAIRD, Gavin Harry, Sir | Director | 9 Cleveden House Holmbury Park BR1 2WG Bromley Kent | British | 127153740001 | ||||||
| MCINTOSH, Leslie Kynoch | Director | Denrhoda, 6 Seven Sisters Lenzie G66 3AW Glasgow | British | 51135930001 | ||||||
| MCLAREN, Margaret | Director | 55 Victoria Road Lenzie G66 5AP Glasgow | British | 51135870001 | ||||||
| MCNEE, Andrea Russell | Director | 45 Berryhill Drive G46 7AA Giffnock Glasgow | British | 80547060001 | ||||||
| O'NEIL, Daniel | Director | 25 Newlands Road Newlands G43 2JD Glasgow | Scotland | British | 35459350002 | |||||
| PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | 72809350001 | |||||
| POLIN, Jonathan Charles | Director | 28 Park Circus G3 6AP Glasgow Flat 0/1 Scotland Scotland | Scotland | British | 97840060003 | |||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||
| QUINN, Brian | Director | 14 Homewood Road AL1 4BH St Albans Hertfordshire | United Kingdom | British | 27881280001 | |||||
| REID, Peter Smith | Director | 43 Woodend Drive Jordanhill G13 1QJ Glasgow | United Kingdom | British | 78179620001 | |||||
| ROBERTS, Timothy Henry Raynes | Director | Woods Farm Road OX12 8JA East Hendred Ashfield House England England | England | British | 136569310001 | |||||
| SAMUEL, Christopher John Loraine | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 50729210001 | |||||
| STEWART, Gavin Macneill | Director | 17 Baldernock Road Milngavie G62 8DU Glasgow Lanarkshire | United Kingdom | British | 4844910002 | |||||
| SUTHERLAND, David James Bruce | Director | 20 Woodvale Avenue Giffnock G46 6RQ Glasgow Lanarkshire | British | 297490002 | ||||||
| THOMPSON, Paul Andrew | Director | SE21 | England | British | 86216920001 | |||||
| WALKLIN, Colin Richard | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 126643470001 |
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