Advanced company searchLink opens in new window

IGNIS FUND MANAGERS LIMITED

Company number SC085610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2019 AP01 Appointment of Mr Simon Andrew Emile Winter as a director on 11 January 2019
10 Dec 2018 TM01 Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
18 Jun 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 CH01 Director's details changed for Mr James Baird Aird on 28 February 2018
02 Oct 2017 AD02 Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
02 Oct 2017 AD03 Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
15 Jul 2016 AP01 Appointment of Mr Alan Stephen Acheson as a director on 14 July 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,307,600
03 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016 TM01 Termination of appointment of Roderick Louis Paris as a director on 27 May 2016
31 May 2016 TM01 Termination of appointment of Colin Martin Clark as a director on 27 May 2016
13 Apr 2016 AP01 Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016
31 Mar 2016 AD04 Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
31 Mar 2016 AD01 Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016
10 Feb 2016 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
10 Feb 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
27 Oct 2015 TM01 Termination of appointment of Norman Keith Skeoch as a director on 26 October 2015
06 Aug 2015 TM01 Termination of appointment of Christopher James Fellingham as a director on 31 July 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,307,600
27 May 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AD03 Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL