IGNIS ASSET MANAGEMENT LIMITED

IGNIS ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIGNIS ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200801
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IGNIS ASSET MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IGNIS ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    7 Castle Street
    EH2 3AH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNIS ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION ASSET MANAGEMENT LIMITEDMay 02, 2006May 02, 2006
    BRITANNIC ASSET MANAGEMENT LIMITEDDec 08, 1999Dec 08, 1999
    DUNWILCO (737) LIMITEDOct 19, 1999Oct 19, 1999

    What are the latest accounts for IGNIS ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for IGNIS ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2023

    What are the latest filings for IGNIS ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Castle Street Edinburgh EH2 3AH on Apr 11, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2024

    LRESSP

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    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 pagesAD02

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Statement of capital on Aug 22, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Graeme James Mcbirnie as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Andrew Emile Winter as a director on Feb 28, 2022

    1 pagesTM01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on Nov 26, 2021

    2 pagesPSC05

    Appointment of Mr Stuart Lapsley Maclennan as a director on Nov 22, 2021

    2 pagesAP01

    Termination of appointment of James Baird Aird as a director on Nov 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Sla Corporate Secretary Limited as a secretary on Jul 31, 2021

    2 pagesAP04

    Termination of appointment of Holly Sylvia Kidd as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of IGNIS ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    MACLENNAN, Stuart Lapsley
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    ScotlandBritish177977290003
    MCBIRNIE, Graeme James
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    United KingdomBritish183068680001
    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
    154523420001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326520001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    205019060001
    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
    ACHESON, Alan Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish121105970002
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    AIRD, James Baird
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish94017920003
    ALLVEY, David Philip
    Greenside House
    50 Station Road
    N22 7TP London
    Director
    Greenside House
    50 Station Road
    N22 7TP London
    British76454860013
    BANNISTER, Clive Christopher Roger
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish38206210004
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritish169003260001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CHENE, Claude Andre
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    Director
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    EnglandBritish,American109424970002
    CLARK, Colin Martin
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish30274870010
    CLUTTERBUCK, Fiona Jane
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    Director
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    EnglandBritish30329430001
    COOK, Robert Derek
    Dagnan Road
    SW12 9LQ London
    4
    United Kingdom
    Director
    Dagnan Road
    SW12 9LQ London
    4
    United Kingdom
    EnglandBritish133276790001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritish32116700002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    CROSS BROWN, Tom
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    Director
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    United KingdomEnglish154509390001
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    CUSINS, John Robert
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish107782060002
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    DIXON, Paul Robert
    Halsey Street
    SW3 2QH London
    12
    United Kingdom
    Director
    Halsey Street
    SW3 2QH London
    12
    United Kingdom
    United KingdomBritish93980300001
    FELLINGHAM, Christopher James
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    England
    England
    Director
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    England
    England
    United KingdomBritish142527740001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    FITZGERALD, Sean Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish166747610001
    FORTIN, Richard Chalmers Gordon
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    Director
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    United KingdomBritish31479720002
    GHILONI, Francis William
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    Director
    63 Lauderdale Gardens
    Hyndland
    G12 9QU Glasgow
    British75953650003
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    British127153740001
    MCCONVILLE, James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish72663840004
    MCINTOSH, Leslie Kynoch
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    Director
    Denrhoda, 6 Seven Sisters
    Lenzie
    G66 3AW Glasgow
    British51135930001

    Who are the persons with significant control of IGNIS ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc298143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IGNIS ASSET MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2024Commencement of winding up
    Sep 13, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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