IGNIS NOMINEES LIMITED: Filings
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 |
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 | ||||||||||
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