Company NameIgnite Scotland Limited
Company StatusDissolved
Company NumberSC155056
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameThe Tax Shop (Strathclyde) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Findlay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(2 days after company formation)
Appointment Duration23 years, 12 months (closed 11 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameIan MacDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(10 years after company formation)
Appointment Duration13 years, 11 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lamberton Gardens
Irvine
Ayrshire
KA11 2BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert John Hart
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 1999)
RoleChartered Accountant
Correspondence AddressGlencloy Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 26 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenlyon Grove
Stanecastle
Irvine
Ayrshire
KA11 1RN
Scotland
Director NamePeter Johnston McLean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 days after company formation)
Appointment Duration21 years, 3 months (resigned 18 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameRobert John Hart
NationalityBritish
StatusResigned
Appointed22 December 1994(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 1999)
RoleChartered Accountant
Correspondence AddressGlencloy Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Secretary NamePeter Johnston McLean
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address&Quot;Riversleigh&Quot; 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland

Contact

Websiteignitescotland.co.uk
Email address[email protected]
Telephone01294 275321
Telephone regionArdrossan

Location

Registered Address9 Kilwinning Road
Irvine
KA12 8RR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

90 at £1Robert J Hart & Company LTD
90.00%
Ordinary
10 at £1Mr Ian Macdonald
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£264
Current Liabilities£164

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 October 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Termination of appointment of Peter Johnston Mclean as a secretary on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Johnston Mclean as a director on 18 March 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Secretary's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Hugh Findlay Macdonald on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Peter Johnston Mclean on 11 July 2013 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Director's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Peter Johnston Mclean on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Hugh Findlay Macdonald on 12 July 2011 (2 pages)
22 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Director's details changed for Peter Johnston Mclean on 20 December 2009 (2 pages)
10 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Ian Macdonald on 20 December 2009 (2 pages)
10 February 2010Director's details changed for Hugh Findlay Macdonald on 20 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Appointment terminated director william livingstone (1 page)
18 February 2008Return made up to 20/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 December 2005Return made up to 20/12/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
19 November 2004Company name changed the tax shop (strathclyde) limit ed\certificate issued on 19/11/04 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 December 2001Return made up to 20/12/01; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
6 January 1999Return made up to 20/12/98; full list of members (6 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 December 1997Return made up to 20/12/97; no change of members (4 pages)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 January 1997Return made up to 20/12/96; no change of members (4 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 December 1994Incorporation (19 pages)