Advanced company searchLink opens in new window

IGNIS LP LIMITED

Company number SC088575

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)
14 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
14 May 2013 4.26(Scot) Return of final meeting of voluntary winding up
22 Feb 2013 TM02 Termination of appointment of Stephanie Rose Griffin as a secretary on 30 January 2013
22 Feb 2013 TM01 Termination of appointment of Christopher John Loraine Samuel as a director on 30 January 2013
08 Feb 2013 AD01 Registered office address changed from 50 Bothwell Street Glasgow G2 6HR on 8 February 2013
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-29
04 Feb 2013 TM01 Termination of appointment of Timothy Henry Raynes Roberts as a director on 30 January 2013
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 TM01 Termination of appointment of Ian John Paterson Brown as a director on 29 June 2012
07 Aug 2012 AP01 Appointment of Mr Christopher John Loraine Samuel as a director on 25 July 2012
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 675,000
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 AP01 Appointment of Timothy Henry Raynes Roberts as a director
27 Jun 2011 TM01 Termination of appointment of Jonathan Polin as a director
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
30 Sep 2010 AP03 Appointment of Stephanie Rose Griffin as a secretary
30 Sep 2010 TM02 Termination of appointment of Deborah Wagner as a secretary
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 TM01 Termination of appointment of Peter Reid as a director
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Jonathan Charles Polin on 31 December 2009
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Aug 2009 288b Appointment Terminated Director gavin stewart
01 Apr 2009 363a Return made up to 01/04/09; full list of members
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association