MEMEX TECHNOLOGY LIMITED
Overview
Company Name | MEMEX TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC108095 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEMEX TECHNOLOGY LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MEMEX TECHNOLOGY LIMITED located?
Registered Office Address | Cuprum 480 Argyle Street G2 8NH Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEMEX TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
MR-MEMEX LIMITED | Apr 19, 1994 | Apr 19, 1994 |
MEMEX INFORMATION SYSTEMS LIMITED | Mar 23, 1988 | Mar 23, 1988 |
WEST GEORGE STREET (384) LIMITED | Dec 07, 1987 | Dec 07, 1987 |
What are the latest accounts for MEMEX TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MEMEX TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Termination of appointment of Keith Ian Valder as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Ian Valder as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of James Allan Elliott as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Donald Ray Parker on Jan 01, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Termination of appointment of Ian Manocha as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Donald Ray Parker as a director on Jan 01, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Agne Mikael Hagstroem as a director on Dec 31, 2014 | 4 pages | TM01 | ||||||||||
Termination of appointment of William Lawrence Graham Scott as a director on Jan 02, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Registered office address changed from * 480 Argyle Street Glasgow G2 8NH Scotland* on Apr 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 480 Argyle Street Glasgow G2 8NH Scotland* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 2 Redwood Court Peel Park East Kilbride G74 5PF* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Who are the officers of MEMEX TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIOTT, James Allan | Secretary | c/o Sas Software Limited Henley Road Medmenham SL7 2EB Marlow Wittington House Buckinghamshire England | 205041320001 | |||||||
BOSWELL, John Gerard | Director | Sas Campus Drive 27513 Cary Sas Institute Inc., 100 North Carolina United States | United States | American | Business Executive | 155564160001 | ||||
CARRICK, David Vincent | Director | 1 Islay Drive Newton Mearns G77 6UD Glasgow Lanarkshire | Scotland | British | Director | 68638290002 | ||||
PARKER, Donald Ray | Director | 100 Sas Campus Drive 27513 Cary Sas Institute Inc North Carolina United States | United States | American | Business Executive | 195193160001 | ||||
COOMBER, Gregory Douglas Edwin | Secretary | 120 Mill Road Stock CM4 9LN Ingatestone Essex | British | Accountant | 79611910001 | |||||
MCCORMICK, John Robert | Secretary | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | British | Director | 82210090001 | |||||
MILLAN, Paul | Secretary | 55 Dublin Street EH3 6NL Edinburgh | British | Sales Director | 76158470001 | |||||
MORRISON, Douglas William | Secretary | 15 Wallace Brae Avenue Reddingmuirhead FK2 0FY Falkirk | British | 82248810001 | ||||||
ROBERTSON, Douglas Ian | Secretary | 16 Albion Way Kelvin Industrial Estate G75 0YN East Kilbride Glasgow | British | 704260001 | ||||||
VALDER, Keith Ian | Secretary | Henley Road Medmenham SL7 2EB Marlow Sas Software Limited, Wittington House Buckinghamshire | British | 152981930001 | ||||||
CORDIER, Sidney Henry | Director | Weybourne 10 Wray Park Road RH2 0DD Reigate Surrey | England | British | Director | 1962140001 | ||||
DANIELS, Stephen Robert | Director | 10809 Tradewind Drive IRISH Oakton Virginia 22124 United States | American | General Manager | 121494840001 | |||||
DUKE, Thomas | Director | 1 Hillhouse Wynd EH27 8BU Kirknewton Midlothian | British | Software Engineer | 121494740001 | |||||
ELLIOTT, Michael John | Director | Eastways 20 Shirley Avenue SM2 7QR Cheam Surrey | British | Director | 72275540001 | |||||
GIBSON, Mark Robert Hunter | Director | 1 Park Court KA1 5QU Symington Ayrshire | United Kingdom | British | General Manager | 121494650001 | ||||
HAGSTROEM, Agne Mikael | Director | Sas Campus Drive 27513 Cary Sas Institute Inc., 100 North Carolina United States | Usa | Swedish | Business Executive | 152980960001 | ||||
HAYLOCK, Colin Peter | Director | Downside The Drive Belmont SM2 7DP Sutton Surrey | England | British | Director | 47687610001 | ||||
HOOPER, Mark Christopher | Director | 18 Downside 8 St Johns Avenue SW15 2AE London | British | Accountant | 79075380001 | |||||
JACKSON, Edward John | Director | Tarkwa Dene Close KT4 7HQ Worcester Park Surrey | British | Director | 1962160001 | |||||
KELLEY, Barry George | Director | The Old Rectory Rectory Drive Waddesdon HP18 0JQ Aylesbury Buckinghamshire | British | Director | 42749640001 | |||||
KELLY, David Mcarthur | Director | 37 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | Director | 92600001 | |||||
LEWIS, Christopher | Director | Greenabella Bentley Wynd TS15 9BS Yarm Cleveland | British | Consultant | 14064670001 | |||||
MANOCHA, Ian | Director | Henley Road Medmenham SL7 2EB Marlow Sas Software Limited, Wittington House Buckinghamshire | United Kingdom | British | Business Executive | 152981080001 | ||||
MCCORMICK, John Robert | Director | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | Scotland | British | Director | 82210090001 | ||||
MCNEE, David Blackstock, Sir | Director | 4 Bramble Wynd PA14 6RB Port Glasgow Renfrewshire | Scotland | British | Director | 602790002 | ||||
MILLAN, Paul | Director | 55 Dublin Street EH3 6NL Edinburgh | British | Sales Director | 76158470001 | |||||
O'CONNOR, Patrick Joseph | Director | 2 Uplands Road CR8 5EF Kenley Surrey | British | Director | 51152610001 | |||||
REDMOND, John Aidan | Director | Manor House Rectory Lane Woodmansterne SM7 3NR Banstead Surrey | British | Stockbroker | 22176980001 | |||||
ROBERTSON, Douglas Ian | Director | 11 Wood Aven Drive East Kilbride G74 4UE Glasgow Lanarkshire | United Kingdom | British | Chartered Accountant | 65503640001 | ||||
SCOTT, William Lawrence Graham | Director | 1 Torwoodlee PH1 1SY Perth Perthshire | Scotland | British | Chartered Accountant | 64628260001 | ||||
SMITH, George Frederick | Director | 2 Inch Marnock East Kilbride G74 2JQ Glasgow Lanarkshire | Scotland | British | Director | 704270001 | ||||
VALDER, Keith Ian | Director | Henley Road Medmenham SL7 2EB Marlow Sas Software Limited, Wittington House Buckinghamshire Uk | United Kingdom | Uk | Business Executive | 65475270002 | ||||
WILSON, Brian | Director | Flat 10 Highview Court Wimbledon SW19 6LU London England | British | Company Director | 43959970002 |
Who are the persons with significant control of MEMEX TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sas Software Limited | Jun 30, 2016 | Henley Road Medmenham SL7 2EB Marlow Wittington House England | No | ||||
| |||||||
Natures of Control
| |||||||
James Howard Goodnight | Apr 06, 2016 | Sas Campus Drive 27513 Cary 100 North Carolina United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
|
Does MEMEX TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Aug 06, 2001 Delivered On Aug 14, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 24, 1988 Delivered On May 25, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 04, 1988 Delivered On Mar 08, 1988 | Satisfied | Amount secured All sums due or to become due by comlaw no 165 LTD | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 04, 1988 Delivered On Mar 08, 1988 | Satisfied | Amount secured All sums due or to become due by comlaw 165 LTD | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0