Advanced company searchLink opens in new window

IGNIS FUND MANAGERS LIMITED

Company number SC085610

Filter by category

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)
11 May 2015 AD02 Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL
04 May 2015 TM02 Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015
04 May 2015 AP03 Appointment of Christina Ann Hankin as a secretary on 30 April 2015
26 Feb 2015 CC04 Statement of company's objects
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 TM01 Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
19 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,307,600
09 Jul 2014 AUD Auditor's resignation
07 Jul 2014 AP01 Appointment of Mr James Baird Aird as a director
07 Jul 2014 AP01 Appointment of Mr Roderick Louis Paris as a director
07 Jul 2014 AP01 Appointment of Colin Richard Walklin as a director
07 Jul 2014 TM01 Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
07 Jul 2014 TM01 Termination of appointment of David Walter Watts as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
07 Jul 2014 TM01 Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
07 Jul 2014 TM01 Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
07 Jul 2014 TM01 Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2014.
07 Jul 2014 TM01 Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014.
07 Jul 2014 AP01 Appointment of Mr Colin Martin Clark as a director
07 Jul 2014 AP01 Appointment of Mr Norman Keith Skeoch as a director