- Company Overview for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
- Filing history for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
- People for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
- Insolvency for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
- Registers for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
- More for IGNIS ASSET MANAGEMENT LIMITED (SC200801)
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) |
---|---|---|---|
10 Dec 2018 | AP01 | Appointment of Mr Simon Andrew Emile Winter as a director on 30 November 2018 | |
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 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
13 Jun 2016 | SH19 |
Statement of capital on 13 June 2016
|
|
13 Jun 2016 | CAP-SS | Solvency Statement dated 30/05/16 | |
13 Jun 2016 | SH20 | Statement by Directors | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
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 Richard Walklin 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 | |
31 May 2016 | AP01 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 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 Mar 2016 | AP01 | Appointment of Sean Andrew Fitzgerald as a director on 2 February 2016 | |
10 Feb 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 |