Company NameIgnis Nominees Limited
Company StatusDissolved
Company NumberSC199918
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusClosed
Appointed29 January 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2016(16 years, 8 months after company formation)
Appointment Duration1 year (closed 13 June 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director NameDavid James Bruce Sutherland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2000)
RoleInvestment Manager
Correspondence Address20 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameMr Peter Smith Reid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 28 April 2010)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodend Drive
Jordanhill
Glasgow
G13 1QJ
Scotland
Director NameLeslie Kynoch McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2004)
RoleChief Executive
Correspondence AddressDenrhoda, 6 Seven Sisters
Lenzie
Glasgow
G66 3AW
Scotland
Director NameMargaret McLaren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2000)
RoleCompany Director
Correspondence Address55 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameAndrea Russell McNee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2000)
RoleCompany Director
Correspondence Address45 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2008)
RoleDeputy Chairman
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed07 January 2000(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 February 2001)
RoleRetired
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameMr Brian Quinn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Homewood Road
St Albans
Hertfordshire
AL1 4BH
Director NameHarold Cottam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPentwyn Farm
Dorstone
Hereford
HR3 6AD
Wales
Director NameMr Richard Chalmers Gordon Fortin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2004)
RoleCompany Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPhilliswood Farm House
Hooksway
Chichester
West Sussex
PO18 9JZ
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameFrancis William Ghiloni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address63 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameBryan Henry Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 13 August 2003)
RoleGroup Managing Director
Correspondence AddressChesnam House
Copthill Lane
Kingswood
Surrey
KT20 6HL
Director NameMr Gavin Macneill Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address17 Baldernock Road
Milngavie
Glasgow
Lanarkshire
G62 8DU
Scotland
Director NameMr Paul Andrew Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSe21
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 28 Park Circus
Glasgow
G3 6AP
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Secretary NameStephanie Rose Griffin
StatusResigned
Appointed20 September 2010(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1/1, 70 Marlborough Avenue
Broomhill
Glasgow
G11 7BH
Scotland
Director NameMr Timothy Henry Raynes Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Woods Farm Road
East Hendred
OX12 8JA
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaining Valley Farm House
Whitecross
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameMr Colin Richard Walklin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed30 April 2015(15 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteignisasset.com
Telephone01268 445488
Telephone regionBasildon

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ignis Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
31 March 2016Registered 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 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
31 March 2016Registered 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 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 March 2016Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 (2 pages)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(5 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 August 2013Appointment of Grant Thomas Hotson as a director (2 pages)
13 August 2013Appointment of Grant Thomas Hotson as a director (2 pages)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
7 August 2012Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
7 August 2012Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
7 August 2012Termination of appointment of Ian Paterson Brown as a director (1 page)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
4 July 2011Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
27 June 2011Termination of appointment of Jonathan Polin as a director (1 page)
27 June 2011Termination of appointment of Jonathan Polin as a director (1 page)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Peter Reid as a director (1 page)
7 June 2010Termination of appointment of Peter Reid as a director (1 page)
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages)
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
20 August 2009Appointment terminated director gavin stewart (1 page)
20 August 2009Appointment terminated director gavin stewart (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
17 November 2008Company name changed resolution nominees LIMITED\certificate issued on 17/11/08 (2 pages)
17 November 2008Company name changed resolution nominees LIMITED\certificate issued on 17/11/08 (2 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
15 August 2008Appointment terminated director daniel o'neil (1 page)
15 August 2008Appointment terminated director daniel o'neil (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 September 2007Return made up to 16/09/07; full list of members (7 pages)
24 September 2007Return made up to 16/09/07; full list of members (7 pages)
5 April 2007Full accounts made up to 31 December 2006 (8 pages)
5 April 2007Full accounts made up to 31 December 2006 (8 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 February 2007New director appointed (5 pages)
12 February 2007New director appointed (5 pages)
5 October 2006Return made up to 16/09/06; full list of members (7 pages)
5 October 2006Return made up to 16/09/06; full list of members (7 pages)
30 May 2006Full accounts made up to 31 December 2005 (7 pages)
30 May 2006Full accounts made up to 31 December 2005 (7 pages)
17 May 2006Registered office changed on 17/05/06 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page)
17 May 2006Registered office changed on 17/05/06 from: britannic court 50 bothwell street glasgow lanarkshire G2 6HR (1 page)
3 May 2006Memorandum and Articles of Association (21 pages)
3 May 2006Memorandum and Articles of Association (21 pages)
2 May 2006Company name changed britannic nominees LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed britannic nominees LIMITED\certificate issued on 02/05/06 (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
13 October 2005Return made up to 16/09/05; no change of members (6 pages)
13 October 2005Return made up to 16/09/05; no change of members (6 pages)
19 May 2005Full accounts made up to 31 December 2004 (6 pages)
19 May 2005Full accounts made up to 31 December 2004 (6 pages)
11 October 2004New director appointed (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004Director resigned (1 page)
30 September 2004Return made up to 16/09/04; full list of members (7 pages)
30 September 2004Return made up to 16/09/04; full list of members (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2003Return made up to 16/09/03; full list of members (8 pages)
31 October 2003Return made up to 16/09/03; full list of members (8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24.05.2021 under section 1088 of the Companies Act 2006
(3 pages)
15 August 2003New director appointed (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
9 March 2003Full accounts made up to 31 December 2002 (7 pages)
9 March 2003Full accounts made up to 31 December 2002 (7 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
16 December 2002New director appointed (4 pages)
16 December 2002New director appointed (4 pages)
24 September 2002Return made up to 16/09/02; full list of members (8 pages)
24 September 2002Return made up to 16/09/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (7 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
2 October 2001Return made up to 16/09/01; full list of members (8 pages)
2 October 2001Return made up to 16/09/01; full list of members (8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
29 March 2001Full accounts made up to 31 December 2000 (7 pages)
29 March 2001Full accounts made up to 31 December 2000 (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
23 October 2000Return made up to 16/09/00; full list of members (8 pages)
23 October 2000Return made up to 16/09/00; full list of members (8 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
3 April 2000New director appointed (3 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
12 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
25 October 1999Company name changed dunwilco (715) LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed dunwilco (715) LIMITED\certificate issued on 26/10/99 (2 pages)
16 September 1999Incorporation (30 pages)
16 September 1999Incorporation (30 pages)