Advanced company searchLink opens in new window

IGNIS ASSET MANAGEMENT LIMITED

Company number SC200801

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 Apr 2024 AD01 Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Castle Street Edinburgh EH2 3AH on 11 April 2024
12 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-06
22 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
18 Aug 2023 AD02 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 SH19 Statement of capital on 22 August 2022
  • GBP 1.00
22 Aug 2022 SH20 Statement by Directors
22 Aug 2022 CAP-SS Solvency Statement dated 16/08/22
22 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr Graeme James Mcbirnie as a director on 1 March 2022
28 Feb 2022 TM01 Termination of appointment of Simon Andrew Emile Winter as a director on 28 February 2022
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
26 Nov 2021 PSC05 Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on 26 November 2021
22 Nov 2021 AP01 Appointment of Mr Stuart Lapsley Maclennan as a director on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of James Baird Aird as a director on 22 November 2021
04 Aug 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 31 July 2021
02 Aug 2021 TM02 Termination of appointment of Holly Sylvia Kidd as a secretary on 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Dec 2019 TM01 Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019
02 Aug 2019 AA Full accounts made up to 31 December 2018