Edinburgh
EH2 2LL
Scotland
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Closed |
Appointed | 29 January 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lochbroom Drive Newton Mearns Glasgow Lanarkshire G77 5DY Scotland |
Director Name | David James Bruce Sutherland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2000) |
Role | Investment Manager |
Correspondence Address | 20 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RQ Scotland |
Director Name | Mr Peter Smith Reid |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 April 2010) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Woodend Drive Jordanhill Glasgow G13 1QJ Scotland |
Director Name | Leslie Kynoch McIntosh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2004) |
Role | Chief Executive |
Correspondence Address | Denrhoda, 6 Seven Sisters Lenzie Glasgow G66 3AW Scotland |
Director Name | Margaret McLaren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 55 Victoria Road Lenzie Glasgow G66 5AP Scotland |
Director Name | Andrea Russell McNee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 45 Berryhill Drive Giffnock Glasgow G46 7AA Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2008) |
Role | Deputy Chairman |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | Sir Gavin Harry Laird |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 February 2001) |
Role | Retired |
Correspondence Address | 9 Cleveden House Holmbury Park Bromley Kent BR1 2WG |
Director Name | Mr Brian Quinn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Homewood Road St Albans Hertfordshire AL1 4BH |
Director Name | Harold Cottam |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pentwyn Farm Dorstone Hereford HR3 6AD Wales |
Director Name | Mr Richard Chalmers Gordon Fortin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2004) |
Role | Company Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Philliswood Farm House Hooksway Chichester West Sussex PO18 9JZ |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | Francis William Ghiloni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 63 Lauderdale Gardens Hyndland Glasgow G12 9QU Scotland |
Director Name | Bryan Henry Portman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 13 August 2003) |
Role | Group Managing Director |
Correspondence Address | Chesnam House Copthill Lane Kingswood Surrey KT20 6HL |
Director Name | Mr Gavin Macneill Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 August 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Baldernock Road Milngavie Glasgow Lanarkshire G62 8DU Scotland |
Director Name | Mr Paul Andrew Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Se21 |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 28 Park Circus Glasgow G3 6AP Scotland |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Secretary Name | Stephanie Rose Griffin |
---|---|
Status | Resigned |
Appointed | 20 September 2010(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1/1, 70 Marlborough Avenue Broomhill Glasgow G11 7BH Scotland |
Director Name | Mr Timothy Henry Raynes Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Woods Farm Road East Hendred OX12 8JA |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haining Valley Farm House Whitecross Linlithgow West Lothian EH49 6LN Scotland |
Director Name | Mr Colin Richard Walklin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | ignisasset.com |
---|---|
Telephone | 01268 445488 |
Telephone region | Basildon |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ignis Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 March 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
31 March 2016 | Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page) |
31 March 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
31 March 2016 | Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page) |
10 March 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 March 2016 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
|
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 August 2013 | Appointment of Grant Thomas Hotson as a director (2 pages) |
13 August 2013 | Appointment of Grant Thomas Hotson as a director (2 pages) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
7 August 2012 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
7 August 2012 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Paterson Brown as a director (1 page) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 July 2011 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
4 July 2011 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
27 June 2011 | Termination of appointment of Jonathan Polin as a director (1 page) |
27 June 2011 | Termination of appointment of Jonathan Polin as a director (1 page) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Peter Reid as a director (1 page) |
7 June 2010 | Termination of appointment of Peter Reid as a director (1 page) |
9 March 2010 | Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
17 November 2008 | Company name changed resolution nominees LIMITED\certificate issued on 17/11/08 (2 pages) |
17 November 2008 | Company name changed resolution nominees LIMITED\certificate issued on 17/11/08 (2 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director daniel o'neil (1 page) |
15 August 2008 | Appointment terminated director daniel o'neil (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (7 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (7 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (5 pages) |
12 February 2007 | New director appointed (5 pages) |
5 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page) |
3 May 2006 | Memorandum and Articles of Association (21 pages) |
3 May 2006 | Memorandum and Articles of Association (21 pages) |
2 May 2006 | Company name changed britannic nominees LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed britannic nominees LIMITED\certificate issued on 02/05/06 (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 16/09/05; no change of members (6 pages) |
13 October 2005 | Return made up to 16/09/05; no change of members (6 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | Director resigned (1 page) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
31 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed
|
15 August 2003 | New director appointed (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
9 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
16 December 2002 | New director appointed (4 pages) |
16 December 2002 | New director appointed (4 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
2 October 2001 | Return made up to 16/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 16/09/01; full list of members (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 16/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 16/09/00; full list of members (8 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
12 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
25 October 1999 | Company name changed dunwilco (715) LIMITED\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed dunwilco (715) LIMITED\certificate issued on 26/10/99 (2 pages) |
16 September 1999 | Incorporation (30 pages) |
16 September 1999 | Incorporation (30 pages) |