Glasgow
G2 4QY
Scotland
Director Name | Mr Martin Robert Robertson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Mrs Sheena Susan Louise Lawson |
---|---|
Status | Current |
Appointed | 15 February 2017(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Gordon James Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Secretary Name | Mr Martin Gerrard McBeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Janet McKerral |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Sheena Susan Louise Lawson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Eileen Maura McBeth |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ifa-guide.co.uk |
---|
Registered Address | 234 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Janet Mckerral 25.37% Ordinary |
---|---|
34 at £1 | Martin Robertson 25.37% Ordinary |
33 at £1 | Eileen Mcbeth 24.63% Ordinary |
33 at £1 | Sheena Lawson 24.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,076 |
Cash | £49,043 |
Current Liabilities | £27,372 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
8 June 2006 | Delivered 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 |
---|
5 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
---|---|
15 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
10 October 2018 | Cessation of Martin Robert Robertson as a person with significant control on 10 October 2018 (1 page) |
10 October 2018 | Notification of Sheena Susan Louise Lawson as a person with significant control on 10 October 2018 (2 pages) |
20 August 2018 | Registered 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 2018 | Notification of Martin Robert Robertson as a person with significant control on 6 February 2017 (2 pages) |
8 January 2018 | Cessation of Eileen Mcbeth as a person with significant control on 6 February 2017 (1 page) |
8 January 2018 | Cessation of Janet Mckerral as a person with significant control on 6 February 2017 (1 page) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Company name changed bannerman johnstone maclay (advisory) LIMITED\certificate issued on 15/02/17
|
15 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
15 February 2017 | Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Janet Mckerral as a director on 6 February 2017 (2 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
15 February 2017 | Termination of appointment of Martin Gerrard Mcbeth as a secretary on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Janet Mckerral as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Gerrard Mcbeth as a secretary on 6 February 2017 (2 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
15 February 2017 | Termination of appointment of Sheena Susan Louise Lawson as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Sheena Susan Louise Lawson as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
15 February 2017 | Company name changed bannerman johnstone maclay (advisory) LIMITED\certificate issued on 15/02/17
|
15 February 2017 | Termination of appointment of Eileen Maura Mcbeth as a director on 6 February 2017 (2 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
15 February 2017 | Termination of appointment of Eileen Maura Mcbeth as a director on 6 February 2017 (2 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
9 September 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 July 2015 | Appointment of Mrs Eileen Maura Mcbeth as a director on 10 September 2014 (2 pages) |
20 July 2015 | Appointment of Mrs Eileen Maura Mcbeth as a director on 10 September 2014 (2 pages) |
18 July 2015 | Appointment of Mrs Sheena Susan Louise Lawson as a director on 10 September 2014 (2 pages) |
18 July 2015 | Appointment of Mrs Sheena Susan Louise Lawson as a director on 10 September 2014 (2 pages) |
26 February 2015 | Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages) |
26 February 2015 | Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages) |
26 February 2015 | Appointment of Mrs Janet Mckerral as a director on 1 May 2014 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages) |
12 January 2015 | Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages) |
12 January 2015 | Appointment of Martin Robert Robertson as a director on 1 May 2014 (3 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
4 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 (16 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page) |
29 September 2010 | Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen James Lawson on 6 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Martin Mcbeth on 6 September 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Stephen James Lawson on 23 January 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen James Lawson on 23 January 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated secretary gordon johnstone (1 page) |
18 April 2008 | Secretary appointed martin mcbeth (1 page) |
18 April 2008 | Secretary appointed martin mcbeth (1 page) |
18 April 2008 | Appointment terminated secretary gordon johnstone (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: tara house 46 bath street glasgow G2 1HG (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: tara house 46 bath street glasgow G2 1HG (1 page) |
2 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
19 June 2006 | Company name changed bannerman johnstone maclay limit ed\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed bannerman johnstone maclay limit ed\certificate issued on 19/06/06 (2 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
5 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
12 February 2003 | Ad 11/02/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
12 February 2003 | Ad 11/02/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members
|
24 September 2002 | Return made up to 06/09/02; full list of members
|
5 December 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
25 September 2001 | Ad 18/09/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
25 September 2001 | Ad 18/09/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Incorporation (13 pages) |
6 September 2001 | Incorporation (13 pages) |