Company NameBannerman Johnstone Maclay Limited
Company StatusActive
Company NumberSC297002
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameBoydslaw 98 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Gerrard McBeth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameDouglas William Paton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Gregor Frederick Bell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(12 years, 2 months after company formation)
Appointment Duration6 years
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Fraser David Haldane
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Julie Mitchell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameGordon James Johnstone
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Director NameMr David James Maclay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameRobert Burnside McKerral
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Stephen John Lawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 07 February 2017)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameRobert Burnside McKerral
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Sheena Susan Louise Lawson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2017)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address4 Kinnaird Avenue
Newton Mearns
Glasgow
G77 5EL
Scotland
Director NameMr Gregor Frederick Bell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2018)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address67 St Meddans Street St. Meddans Street
Troon
Ayrshire
KA10 6NW
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Contact

Websitebjm-ca.co.uk

Location

Registered Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Stephen Lawson
34.00%
Ordinary
33 at £1Martin Mcbeth
33.00%
Ordinary
33 at £1Robert Mckerral
33.00%
Ordinary

Financials

Year2014
Net Worth-£50,478
Cash£312
Current Liabilities£552,530

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

18 April 2013Delivered on: 26 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
19 June 2019Director's details changed for Mr Fraser David Haldane on 18 June 2019 (2 pages)
18 June 2019Appointment of Mrs Julie Mitchell as a director on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Fraser David Haldane as a director on 18 June 2019 (2 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Notification of Bannerman Johnstone Maclay Holdings Limited as a person with significant control on 19 April 2018 (2 pages)
20 April 2018Cessation of Martin Gerrard Mcbeth as a person with significant control on 19 April 2018 (1 page)
18 April 2018Termination of appointment of Gregor Frederick Bell as a director on 17 April 2018 (1 page)
18 April 2018Appointment of Mr Gregor Frederick Bell as a director on 17 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Gregor Frederick Bell on 18 April 2018 (2 pages)
15 February 2018Cessation of Janet Mckerral as a person with significant control on 26 February 2017 (1 page)
15 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
15 February 2018Change of details for Mr Martin Gerrard Mcbeth as a person with significant control on 26 February 2017 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Purchase of own shares. (3 pages)
13 March 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 66
(4 pages)
13 March 2017Purchase of own shares. (3 pages)
13 March 2017Cancellation of shares. Statement of capital on 26 February 2017
  • GBP 33
(4 pages)
13 March 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 66
(4 pages)
13 March 2017Purchase of own shares. (3 pages)
13 March 2017Cancellation of shares. Statement of capital on 26 February 2017
  • GBP 33
(4 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Termination of appointment of Sheena Susan Louise Lawson as a director on 3 February 2017 (1 page)
10 February 2017Termination of appointment of Stephen John Lawson as a director on 7 February 2017 (1 page)
10 February 2017Termination of appointment of Stephen John Lawson as a director on 7 February 2017 (1 page)
10 February 2017Termination of appointment of Sheena Susan Louise Lawson as a director on 3 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Termination of appointment of Robert Burnside Mckerral as a director on 28 November 2015 (1 page)
6 January 2016Termination of appointment of Robert Burnside Mckerral as a secretary on 28 November 2015 (1 page)
6 January 2016Termination of appointment of Robert Burnside Mckerral as a director on 28 November 2015 (1 page)
6 January 2016Termination of appointment of Robert Burnside Mckerral as a secretary on 28 November 2015 (1 page)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages)
14 January 2015Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages)
14 January 2015Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages)
14 January 2015Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Registration of charge 2970020001 (20 pages)
26 April 2013Registration of charge 2970020001 (20 pages)
24 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 February 2013Termination of appointment of David Maclay as a director (1 page)
27 February 2013Termination of appointment of David Maclay as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Douglas William Paton on 10 February 2010 (2 pages)
20 April 2010Secretary's details changed for Robert Burnside Mckerral on 10 February 2010 (1 page)
20 April 2010Director's details changed for Robert Burnside Mckerral on 10 February 2010 (2 pages)
20 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Martin Mcbeth on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Martin Mcbeth on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Douglas William Paton on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Mr David James Maclay on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Robert Burnside Mckerral on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Mr David James Maclay on 10 February 2010 (2 pages)
20 April 2010Secretary's details changed for Robert Burnside Mckerral on 10 February 2010 (1 page)
20 April 2010Director's details changed for Stephen James Lawson on 10 February 2010 (2 pages)
20 April 2010Director's details changed for Stephen James Lawson on 10 February 2010 (2 pages)
20 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 10/02/09; full list of members (5 pages)
3 April 2009Director's change of particulars / stephen lawson / 05/02/2009 (1 page)
3 April 2009Director's change of particulars / stephen lawson / 05/02/2009 (1 page)
3 April 2009Return made up to 10/02/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Appointment terminated director gordon johnstone (1 page)
1 May 2008Appointment terminated director gordon johnstone (1 page)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 November 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
21 November 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
14 March 2007Ad 01/02/07--------- £ si 98@1 (2 pages)
14 March 2007Ad 01/02/07--------- £ si 98@1 (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007Return made up to 10/02/07; full list of members (4 pages)
9 March 2007Return made up to 10/02/07; full list of members (4 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
5 March 2007Registered office changed on 05/03/07 from: tara house 46 bath street glasgow G2 1HG (1 page)
5 March 2007Registered office changed on 05/03/07 from: tara house 46 bath street glasgow G2 1HG (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 June 2006Registered office changed on 21/06/06 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
21 June 2006Registered office changed on 21/06/06 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 June 2006Director's particulars changed (1 page)
19 June 2006Company name changed boydslaw 98 LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed boydslaw 98 LIMITED\certificate issued on 19/06/06 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2006Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006New director appointed (2 pages)
10 February 2006Incorporation (20 pages)
10 February 2006Incorporation (20 pages)