IGNIS NOMINEES LIMITED

IGNIS NOMINEES LIMITED

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

    Company NameIGNIS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199918
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IGNIS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION NOMINEES LIMITEDMay 02, 2006May 02, 2006
    BRITANNIC NOMINEES LIMITEDOct 26, 1999Oct 26, 1999
    DUNWILCO (715) LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for IGNIS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IGNIS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of Colin Richard Walklin as a director on May 27, 2016

    1 pagesTM01

    Appointment of Mr Alan Stephen Acheson as a director on May 30, 2016

    2 pagesAP01

    Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL

    1 pagesAD04

    Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on Mar 31, 2016

    1 pagesAD01

    Appointment of Sean Andrew Fitzgerald as a director on Feb 02, 2016

    2 pagesAP01

    Appointment of Miss Holly Sylvia Kidd as a secretary on Jan 29, 2016

    2 pagesAP03

    Termination of appointment of Christina Ann Hankin as a secretary on Jan 29, 2016

    1 pagesTM02

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL

    1 pagesAD03

    Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL

    1 pagesAD02

    Termination of appointment of Stephanie Rose Griffin as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Christina Ann Hankin as a secretary on Apr 30, 2015

    2 pagesAP03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Grant Thomas Hotson as a director on Sep 30, 2014

    1 pagesTM01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Annual return made up to Jul 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1
    SH01

    Appointment of Colin Richard Walklin as a director

    2 pagesAP01

    Appointment of Mr James Baird Aird as a director

    2 pagesAP01

    Who are the officers of IGNIS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    205019090001
    ACHESON, Alan Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishInvestment Director121105970002
    AIRD, James Baird
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director94017920002
    FITZGERALD, Sean Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishFinancial Controller166747610001
    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
    154523540001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326490001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishDirector74583340001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritishChartered Accountant32116700002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    BritishSolicitor55793670001
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritishCompany Director73128130001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritishMarketing Director1166720002
    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
    HOTSON, Grant Thomas
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    Director
    House
    Whitecross
    EH49 6LN Linlithgow
    Haining Valley Farm
    West Lothian
    United Kingdom
    ScotlandBritishCompany Director288782860001
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishRetired127153740001
    MCINTOSH, Leslie Kynoch
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    Director
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    BritishChief Executive51135930001
    MCLAREN, Margaret
    55 Victoria Road
    Lenzie
    G66 5AP Glasgow
    Director
    55 Victoria Road
    Lenzie
    G66 5AP Glasgow
    BritishDirector51135870001
    MCNEE, Andrea Russell
    45 Berryhill Drive
    G46 7AA Giffnock
    Glasgow
    Director
    45 Berryhill Drive
    G46 7AA Giffnock
    Glasgow
    BritishDirector80547060001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritishDeputy Chairman35459350002
    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
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    BritishSolicitor46168760001
    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
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritishActuary4844910002
    SUTHERLAND, David James Bruce
    20 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    Director
    20 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    BritishInvestment Manager297490002
    THOMPSON, Paul Andrew
    SE21
    Director
    SE21
    EnglandBritishCompany Director86216920001
    WALKLIN, Colin Richard
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director126643470001

    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