Company NameInvestax Limited
DirectorsStephen John Lawson and Martin Robert Robertson
Company StatusActive
Company NumberSC222930
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Previous NamesBannerman Johnstone Maclay Limited and Bannerman Johnstone Maclay (Advisory) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen John Lawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr Martin Robert Robertson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameMrs Sheena Susan Louise Lawson
StatusCurrent
Appointed15 February 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameGordon James Johnstone
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Secretary NameMr Martin Gerrard McBeth
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Janet McKerral
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Sheena Susan Louise Lawson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Eileen Maura McBeth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteifa-guide.co.uk

Location

Registered Address234 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Janet Mckerral
25.37%
Ordinary
34 at £1Martin Robertson
25.37%
Ordinary
33 at £1Eileen Mcbeth
24.63%
Ordinary
33 at £1Sheena Lawson
24.63%
Ordinary

Financials

Year2014
Net Worth£87,076
Cash£49,043
Current Liabilities£27,372

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

8 June 2006Delivered on: 13 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
15 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
10 October 2018Cessation of Martin Robert Robertson as a person with significant control on 10 October 2018 (1 page)
10 October 2018Notification of Sheena Susan Louise Lawson as a person with significant control on 10 October 2018 (2 pages)
20 August 2018Registered office address changed from 5 Blythswood Square Glasgow G2 4AD Scotland to 234 West George Street Glasgow G2 4QY on 20 August 2018 (1 page)
9 January 2018Notification of Martin Robert Robertson as a person with significant control on 6 February 2017 (2 pages)
8 January 2018Cessation of Eileen Mcbeth as a person with significant control on 6 February 2017 (1 page)
8 January 2018Cessation of Janet Mckerral as a person with significant control on 6 February 2017 (1 page)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Purchase of own shares. (3 pages)
15 February 2017Company name changed bannerman johnstone maclay (advisory) LIMITED\certificate issued on 15/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 67
(4 pages)
15 February 2017Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Janet Mckerral as a director on 6 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
(3 pages)
15 February 2017Termination of appointment of Martin Gerrard Mcbeth as a secretary on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of Janet Mckerral as a director on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of Martin Gerrard Mcbeth as a secretary on 6 February 2017 (2 pages)
15 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 100
(4 pages)
15 February 2017Termination of appointment of Sheena Susan Louise Lawson as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Sheena Susan Louise Lawson as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 15 February 2017 (2 pages)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(1 page)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(1 page)
15 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 67
(4 pages)
15 February 2017Company name changed bannerman johnstone maclay (advisory) LIMITED\certificate issued on 15/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 February 2017Termination of appointment of Eileen Maura Mcbeth as a director on 6 February 2017 (2 pages)
15 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100
(3 pages)
15 February 2017Termination of appointment of Eileen Maura Mcbeth as a director on 6 February 2017 (2 pages)
15 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 100
(4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Registered office address changed from 213 st Vincent Street Glasgow G2 5QY to 5 Blythswood Square Glasgow G2 4AD on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 213 st Vincent Street Glasgow G2 5QY to 5 Blythswood Square Glasgow G2 4AD on 23 November 2016 (1 page)
9 September 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 134
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 134
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 134
(5 pages)
20 July 2015Appointment of Mrs Eileen Maura Mcbeth as a director on 10 September 2014 (2 pages)
20 July 2015Appointment of Mrs Eileen Maura Mcbeth as a director on 10 September 2014 (2 pages)
18 July 2015Appointment of Mrs Sheena Susan Louise Lawson as a director on 10 September 2014 (2 pages)
18 July 2015Appointment of Mrs Sheena Susan Louise Lawson as a director on 10 September 2014 (2 pages)
26 February 2015Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages)
26 February 2015Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages)
26 February 2015Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages)
12 January 2015Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages)
12 January 2015Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages)
10 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 133
(6 pages)
10 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 133
(6 pages)
10 October 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 133
(6 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 134
  • ANNOTATION Clarification Another second filed AR01 was registered on 04/12/2014.
(6 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 134
  • ANNOTATION Clarification Another second filed AR01 was registered on 04/12/2014.
(6 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 134
  • ANNOTATION Clarification Another second filed AR01 was registered on 04/12/2014.
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page)
29 September 2010Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages)
29 September 2010Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Stephen James Lawson on 23 January 2009 (2 pages)
8 October 2009Director's details changed for Stephen James Lawson on 23 January 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 October 2008Return made up to 06/09/08; full list of members (4 pages)
31 October 2008Return made up to 06/09/08; full list of members (4 pages)
18 April 2008Appointment terminated secretary gordon johnstone (1 page)
18 April 2008Secretary appointed martin mcbeth (1 page)
18 April 2008Secretary appointed martin mcbeth (1 page)
18 April 2008Appointment terminated secretary gordon johnstone (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 06/09/07; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 06/09/07; full list of members (3 pages)
22 February 2007Full accounts made up to 30 April 2006 (14 pages)
22 February 2007Full accounts made up to 30 April 2006 (14 pages)
25 January 2007Registered office changed on 25/01/07 from: tara house 46 bath street glasgow G2 1HG (1 page)
25 January 2007Registered office changed on 25/01/07 from: tara house 46 bath street glasgow G2 1HG (1 page)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 06/09/06; full list of members (3 pages)
19 June 2006Company name changed bannerman johnstone maclay limit ed\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed bannerman johnstone maclay limit ed\certificate issued on 19/06/06 (2 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
22 February 2006Full accounts made up to 30 April 2005 (12 pages)
22 February 2006Full accounts made up to 30 April 2005 (12 pages)
5 October 2005Return made up to 06/09/05; full list of members (3 pages)
5 October 2005Return made up to 06/09/05; full list of members (3 pages)
24 February 2005Full accounts made up to 30 April 2004 (13 pages)
24 February 2005Full accounts made up to 30 April 2004 (13 pages)
24 September 2004Return made up to 06/09/04; full list of members (7 pages)
24 September 2004Return made up to 06/09/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
15 October 2003Return made up to 06/09/03; full list of members (8 pages)
15 October 2003Return made up to 06/09/03; full list of members (8 pages)
12 February 2003Ad 11/02/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
12 February 2003Ad 11/02/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
29 January 2003Full accounts made up to 30 April 2002 (13 pages)
29 January 2003Full accounts made up to 30 April 2002 (13 pages)
24 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
5 December 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
25 September 2001Ad 18/09/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 September 2001Ad 18/09/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (13 pages)
6 September 2001Incorporation (13 pages)