About

Registered Number: SC199918
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 1 George Street, Edinburgh, EH2 2LL,

 

Ignis Nominees Ltd was registered on 16 September 1999 with its registered office in Edinburgh, it's status at Companies House is "Dissolved". The companies directors are Kidd, Holly Sylvia, Griffin, Stephanie Rose, Hankin, Christina Ann. We do not know the number of employees at Ignis Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIDD, Holly Sylvia 29 January 2016 - 1
GRIFFIN, Stephanie Rose 20 September 2010 30 April 2015 1
HANKIN, Christina Ann 30 April 2015 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 17 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 31 May 2016
AD04 - Change of location of company records to the registered office 31 March 2016
AD01 - Change of registered office address 31 March 2016
AP01 - Appointment of director 10 March 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 27 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
AP03 - Appointment of secretary 04 May 2015
RESOLUTIONS - N/A 26 February 2015
CC04 - Statement of companies objects 26 February 2015
TM01 - Termination of appointment of director 07 October 2014
RP04 - N/A 18 August 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 27 June 2011
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 16 September 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
RESOLUTIONS - N/A 16 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
CERTNM - Change of name certificate 17 November 2008
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
MEM/ARTS - N/A 03 May 2006
CERTNM - Change of name certificate 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363a - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
AA - Annual Accounts 09 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363a - Annual Return 24 September 2002
AA - Annual Accounts 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
363a - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363a - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 12 January 2000
225 - Change of Accounting Reference Date 12 January 2000
CERTNM - Change of name certificate 25 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.