IGNIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

11/04/2411 April 2024 Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Castle Street Edinburgh EH2 3AH on 2024-04-11

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Graeme James Mcbirnie as a director on 2022-03-01

View Document

28/02/2228 February 2022 Termination of appointment of Simon Andrew Emile Winter as a director on 2022-02-28

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on 2021-11-26

View Document

22/11/2122 November 2021 Termination of appointment of James Baird Aird as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mr Stuart Lapsley Maclennan as a director on 2021-11-22

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Sla Corporate Secretary Limited as a secretary on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Holly Sylvia Kidd as a secretary on 2021-07-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SIMON ANDREW EMILE WINTER

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FITZGERALD

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAIRD AIRD / 28/02/2018

View Document

02/10/172 October 2017 SAIL ADDRESS CHANGED FROM: 1 GEORGE STREET EDINBURGH EH2 2LL UNITED KINGDOM

View Document

02/10/172 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 STATEMENT BY DIRECTORS

View Document

13/06/1613 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 30001000

View Document

13/06/1613 June 2016 REDUCE ISSUED CAPITAL 02/06/2016

View Document

13/06/1613 June 2016 SOLVENCY STATEMENT DATED 30/05/16

View Document

03/06/163 June 2016 SUM OF £50 MILLION CAPITALISED AND APPROPRIATED 02/06/2016

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 80001000

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK PARIS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 50 BOTHWELL STREET GLASGOW G2 6HR

View Document

31/03/1631 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED SEAN ANDREW FITZGERALD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FELLINGHAM

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

04/05/154 May 2015 SECRETARY APPOINTED CHRISTINA ANN HANKIN

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

19/08/1419 August 2014 SECOND FILING FOR FORM TM01

View Document

18/08/1418 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 ADOPT ARTICLES 01/07/2014

View Document

09/07/149 July 2014 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JAMES BAIRD AIRD

View Document

07/07/147 July 2014 DIRECTOR APPOINTED COLIN RICHARD WALKLIN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC STOBART

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR COLIN MARTIN CLARK

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR RODERICK LOUIS PARIS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BANNISTER

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

07/07/147 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 30001000

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHENE

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID WALTER WATTS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ERIC ST CLAIR STOBART

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON BROWN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR JAMES MCCONVILLE

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR PAUL LEWIS MILES

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR CLAUDE ANDRE CHENE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHRISTOPHER ROGER BANNISTER / 13/04/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED CLIVE CHRISTOPHER ROGER BANNISTER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED JONATHAN JAMES YATES

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER

View Document

30/09/1030 September 2010 SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 APPOINT PERSON AS DIRECTOR

View Document

11/06/1011 June 2010 TERMINATE DIR APPOINTMENT

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS

View Document

09/06/109 June 2010 APPOINT PERSON AS DIRECTOR

View Document

09/06/109 June 2010 APPOINT PERSON AS DIRECTOR

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

07/06/107 June 2010 DIRECTOR APPOINTED DIARMUID CUMMINS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER REID

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES POLIN / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES FELLINGHAM

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR JONATHAN STEPHEN MOSS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED PAUL ROBERT DIXON

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ROBERT DEREK COOK

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 288B LOGGED

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 288B LOGGED

View Document

16/10/0916 October 2009 288B LOGGED

View Document

12/10/0912 October 2009 DUPLICATE RESIGNATION JOHN ROBERT CUSINS AS DIRECTOR 02/09/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CUSINS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR FIONA CLUTTERBUCK

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD SPENCER-CHURCHILL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN STEWART

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR LAYTON TAMBERLIN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN LORAINE SAMUEL

View Document

16/01/0916 January 2009 ADOPT ARTICLES 02/12/2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MOSS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MOSS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM RESOLUTION HOUSE 50 BOTHWELL STREET GLASGOW G2 6HR

View Document

18/11/0818 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED RESOLUTION ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUSINS / 06/10/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM CROSS-BROWN / 06/10/2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH

View Document

01/10/081 October 2008 DIRECTOR APPOINTED FIONA JANE CLUTTERBUCK

View Document

17/09/0817 September 2008 ADOPT ARTICLES 07/07/2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL O'NEIL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED EDWARD ALBERT CHARLES SPENCER-CHURCHILL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED LAYTON GWYN TAMBERLIN

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED WILLIAM ALAN MCINTOSH

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN ROBERT CUSINS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JONATHAN STEPHEN MOSS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED WILLIAM RAYMOND TREEN

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED TOM CROSS-BROWN

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0820 May 2008 ALTER MEMORANDUM 14/05/2008

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BIGGS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NEWMAN

View Document

12/04/0812 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BRITANNIA COURT 50 BOTHWELL STREET GLASGOW G2 6HR

View Document

03/05/063 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 COMPANY NAME CHANGED BRITANNIC ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 02/05/06

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REDUCTION OF SHARE PREMIUM

View Document

27/05/0527 May 2005 REDUCTION OF SHARE PREMIUM ACCT

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 SHARE PREMIUM REDUCED 10/03/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 ADOPTARTICLES04/04/00

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SHARES AGREEMENT OTC

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 COMPANY NAME CHANGED DUNWILCO (737) LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

19/10/9919 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company