Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IGNIS NOMINEES LIMITED
Company Information for

IGNIS NOMINEES LIMITED

EDINBURGH, UNITED KINGDOM, EH2 2LL,
Company Registration Number
SC199918
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Ignis Nominees Ltd
IGNIS NOMINEES LIMITED was founded on 1999-09-16 and had its registered office in Edinburgh. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
IGNIS NOMINEES LIMITED
 
Legal Registered Office
EDINBURGH
UNITED KINGDOM
EH2 2LL
Other companies in G2
 
Previous Names
RESOLUTION NOMINEES LIMITED17/11/2008
BRITANNIC NOMINEES LIMITED02/05/2006
DUNWILCO (715) LIMITED26/10/1999
Filing Information
Company Number SC199918
Date formed 1999-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-19 21:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNIS NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IGNIS NOMINEES LIMITED
The following companies were found which have the same name as IGNIS NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGNIS NOMINEES PTY LTD Active Company formed on the 2021-10-14

Company Officers of IGNIS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-01-29
ALAN STEPHEN ACHESON
Director 2016-05-30
JAMES BAIRD AIRD
Director 2014-07-01
SEAN ANDREW FITZGERALD
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD WALKLIN
Director 2014-07-01 2016-05-27
CHRISTINA ANN HANKIN
Company Secretary 2015-04-30 2016-01-29
STEPHANIE ROSE GRIFFIN
Company Secretary 2010-09-20 2015-04-30
GRANT THOMAS HOTSON
Director 2013-07-31 2014-09-30
CHRISTOPHER JOHN LORAINE SAMUEL
Director 2012-07-25 2014-07-01
TIMOTHY HENRY RAYNES ROBERTS
Director 2011-06-17 2013-01-29
IAN JOHN PATERSON BROWN
Director 2006-11-06 2012-06-29
JONATHAN CHARLES POLIN
Director 2004-10-01 2011-06-17
DEBORAH ANNE WAGNER
Company Secretary 2000-01-07 2010-09-20
PETER SMITH REID
Director 2000-01-07 2010-04-28
GAVIN MACNEILL STEWART
Director 2003-01-06 2009-08-14
DANIEL O'NEIL
Director 2000-01-07 2008-08-01
PAUL ANDREW THOMPSON
Director 2003-08-13 2007-03-07
HAROLD COTTAM
Director 2000-02-08 2004-09-30
LESLIE KYNOCH MCINTOSH
Director 2000-01-07 2004-05-26
RICHARD CHALMERS GORDON FORTIN
Director 2001-02-14 2004-04-22
FRANCIS WILLIAM GHILONI
Director 2001-05-16 2004-04-13
ANDREW MAULE DEWAR-DURIE
Director 2001-02-14 2004-03-15
BRIAN QUINN
Director 2000-02-08 2004-03-15
BRYAN HENRY PORTMAN
Director 2002-11-12 2003-08-13
DOUGLAS FERRANS
Director 2000-01-07 2001-05-31
GAVIN HARRY LAIRD
Director 2000-02-08 2001-02-14
MARIA LUISA CASSONI
Director 2000-02-08 2000-12-31
MARGARET MCLAREN
Director 2000-01-07 2000-05-18
ANDREA RUSSELL MCNEE
Director 2000-01-07 2000-05-18
DAVID JAMES BRUCE SUTHERLAND
Director 2000-01-07 2000-05-18
D.W. COMPANY SERVICES LIMITED
Company Secretary 1999-09-16 2000-01-07
DOUGLAS JAMES CRAWFORD
Director 1999-09-16 2000-01-07
MICHAEL BUCHANAN POLSON
Director 1999-09-16 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN ACHESON IGNIS FUND MANAGERS LIMITED Director 2016-07-14 CURRENT 1983-11-22 Liquidation
ALAN STEPHEN ACHESON IGNIS INVESTMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1986-11-12 Liquidation
ALAN STEPHEN ACHESON ABRDN ALTERNATIVE FUNDS LIMITED Director 2016-07-13 CURRENT 1988-06-07 Active
ALAN STEPHEN ACHESON MASTSCREEN LIMITED Director 2016-05-30 CURRENT 2006-10-10 Dissolved 2017-06-13
ALAN STEPHEN ACHESON SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-05-30 CURRENT 1970-02-02 Active - Proposal to Strike off
ALAN STEPHEN ACHESON IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-05-30 CURRENT 2006-05-08 Active - Proposal to Strike off
ALAN STEPHEN ACHESON SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-05-30 CURRENT 1984-06-29 Dissolved 2018-01-23
ALAN STEPHEN ACHESON IGNIS ASSET MANAGEMENT LIMITED Director 2016-05-30 CURRENT 1999-10-19 Liquidation
ALAN STEPHEN ACHESON STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2007-04-19 CURRENT 1990-02-27 Liquidation
JAMES BAIRD AIRD MASTSCREEN LIMITED Director 2014-07-01 CURRENT 2006-10-10 Dissolved 2017-06-13
JAMES BAIRD AIRD SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2014-07-01 CURRENT 1970-02-02 Active - Proposal to Strike off
JAMES BAIRD AIRD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2006-05-08 Active - Proposal to Strike off
JAMES BAIRD AIRD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2014-07-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD ABRDN INVESTMENT MANAGEMENT LIMITED Director 2018-01-04 CURRENT 1990-02-27 Active
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-04-01 CURRENT 1970-02-02 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-04-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD IGNIS FUND MANAGERS LIMITED Director 2016-04-01 CURRENT 1983-11-22 Liquidation
SEAN ANDREW FITZGERALD IGNIS INVESTMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1986-11-12 Liquidation
SEAN ANDREW FITZGERALD MASTSCREEN LIMITED Director 2016-02-02 CURRENT 2006-10-10 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-02-02 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD IGNIS ASSET MANAGEMENT LIMITED Director 2016-02-02 CURRENT 1999-10-19 Liquidation
SEAN ANDREW FITZGERALD PATRIA PRIVATE EQUITY (EUROPE) LIMITED Director 2016-01-25 CURRENT 1998-03-23 Active
SEAN ANDREW FITZGERALD SLTM LIMITED Director 2012-02-08 CURRENT 1981-07-15 Liquidation
SEAN ANDREW FITZGERALD STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-17DS01APPLICATION FOR STRIKING-OFF
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0129/06/16 FULL LIST
2016-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN
2016-05-31AP01DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 50 BOTHWELL STREET GLASGOW G2 6HR
2016-03-10AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2016-02-10AP03SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0130/06/15 FULL LIST
2015-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11AD02SAIL ADDRESS CREATED
2015-05-04AP03SECRETARY APPOINTED CHRISTINA ANN HANKIN
2015-05-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN
2015-02-26RES01ADOPT ARTICLES 09/02/2015
2015-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON
2014-08-18RP04SECOND FILING FOR FORM TM01
2014-08-18ANNOTATIONClarification
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0103/07/14 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2014-07-07AP01DIRECTOR APPOINTED MR JAMES BAIRD AIRD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AR0116/09/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-13AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AR0116/09/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON BROWN
2012-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL
2011-10-10AR0116/09/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2010-09-30AP03SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-16AR0116/09/10 FULL LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES POLIN / 31/12/2009
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR GAVIN STEWART
2009-01-16RES01ADOPT ARTICLES 05/12/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM RESOLUTION HOUSE 50 BOTHWELL STREET GLASGOW G2 6HR
2008-11-17CERTNMCOMPANY NAME CHANGED RESOLUTION NOMINEES LIMITED CERTIFICATE ISSUED ON 17/11/08
2008-09-26363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR DANIEL O'NEIL
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-24363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-10-05363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BRITANNIC COURT 50 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6HR
2006-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-02CERTNMCOMPANY NAME CHANGED BRITANNIC NOMINEES LIMITED CERTIFICATE ISSUED ON 02/05/06
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13363aRETURN MADE UP TO 16/09/05; NO CHANGE OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-09-30363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to IGNIS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGNIS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGNIS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of IGNIS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNIS NOMINEES LIMITED
Trademarks
We have not found any records of IGNIS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNIS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as IGNIS NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IGNIS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNIS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGNIS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.