IGNIS NOMINEES LIMITED: Filings

  • Overview

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

    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

    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