Glasgow
G77 5EL
Scotland
Director Name | Martin Robertson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland |
Secretary Name | Mrs Sheena Susan Louise Lawson |
---|---|
Status | Closed |
Appointed | 19 June 2017(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
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 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 May 2019 | Registered 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 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
2 July 2017 | Notification of Martin Robert Robertson as a person with significant control on 1 May 2017 (2 pages) |
2 July 2017 | Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 19 June 2017 (2 pages) |
2 July 2017 | Notification of Sheena Susan Louise Lawson as a person with significant control on 1 May 2017 (2 pages) |
2 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
2 July 2017 | Notification of Martin Robert Robertson as a person with significant control on 1 May 2017 (2 pages) |
2 July 2017 | Notification of Sheena Susan Louise Lawson as a person with significant control on 1 May 2017 (2 pages) |
2 July 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
2 July 2017 | Appointment of Mrs Sheena Susan Louise Lawson as a secretary on 19 June 2017 (2 pages) |
2 July 2017 | Registered 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 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Company name changed investax LIMITED\certificate issued on 15/02/17
|
15 February 2017 | Company name changed investax LIMITED\certificate issued on 15/02/17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|