Company NameInvestax Holdings Limited
Company StatusDissolved
Company NumberSC538254
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesInvestax Limited and Bannerman Johnstone Maclay (Advisory) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen John Lawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kinnaird Avenue Newton Mearns
Glasgow
G77 5EL
Scotland
Director NameMartin Robertson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinnaird Avenue Newton Mearns
Glasgow
G77 5EL
Scotland
Secretary NameMrs Sheena Susan Louise Lawson
StatusClosed
Appointed19 June 2017(1 year after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland

Location

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

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 5 Blythswood Square Blythswood Square Glasgow G2 4AD Scotland to 234 West George Street Glasgow G2 4QY on 8 May 2019 (1 page)
8 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-02
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-02
(3 pages)
2 July 2017Notification of Martin Robert Robertson as a person with significant control on 1 May 2017 (2 pages)
2 July 2017Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 19 June 2017 (2 pages)
2 July 2017Notification of Sheena Susan Louise Lawson as a person with significant control on 1 May 2017 (2 pages)
2 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2
(3 pages)
2 July 2017Notification of Martin Robert Robertson as a person with significant control on 1 May 2017 (2 pages)
2 July 2017Notification of Sheena Susan Louise Lawson as a person with significant control on 1 May 2017 (2 pages)
2 July 2017Registered office address changed from 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL United Kingdom to 5 Blythswood Square Blythswood Square Glasgow G2 4AD on 2 July 2017 (1 page)
2 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2
(3 pages)
2 July 2017Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 19 June 2017 (2 pages)
2 July 2017Registered office address changed from 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL United Kingdom to 5 Blythswood Square Blythswood Square Glasgow G2 4AD on 2 July 2017 (1 page)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
15 February 2017Company name changed investax LIMITED\certificate issued on 15/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 February 2017Company name changed investax LIMITED\certificate issued on 15/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 2
(23 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 2
(23 pages)