Company NameInvestax Pension Transfers Limited
Company StatusDissolved
Company NumberSC551112
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 4 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NameRoblaw Holdings 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
Appointed24 November 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Kinnaird Avenue
Newton Mearns
Glasgow
G77 5EL
Scotland
Director NameMr Martin Robert Robertson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinnaird Avenue
Newton Mearns
Glasgow
G77 5EL
Scotland

Location

Registered Address234 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 January 2019Registered office address changed from 5 Blythswood Square Blythswood Square Glasgow G2 4AD Scotland to G2 4QY 234 West George Street Glasgow, G2 4QY on 16 January 2019 (1 page)
16 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 November 2017Notification of Sheena Susan Louise Lawson as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Notification of Sheena Susan Louise Lawson as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Notification of Martin Robert Robertson as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Notification of Martin Robert Robertson as a person with significant control on 1 November 2017 (2 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 2017Registered office address changed from 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland to 5 Blythswood Square Blythswood Square Glasgow G2 4AD on 2 July 2017 (1 page)
2 July 2017Registered office address changed from 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland to 5 Blythswood Square Blythswood Square Glasgow G2 4AD on 2 July 2017 (1 page)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 100
(29 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 100
(29 pages)