MEMEX TECHNOLOGY LIMITED

MEMEX TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEMEX TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC108095
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEMEX TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MR-MEMEX LIMITEDApr 19, 1994Apr 19, 1994
    MEMEX INFORMATION SYSTEMS LIMITEDMar 23, 1988Mar 23, 1988
    WEST GEORGE STREET (384) LIMITEDDec 07, 1987Dec 07, 1987

    What are the latest accounts for MEMEX TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MEMEX TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Termination of appointment of Keith Ian Valder as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Keith Ian Valder as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of James Allan Elliott as a secretary on Dec 18, 2015

    2 pagesAP03

    Annual return made up to Nov 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Donald Ray Parker on Jan 01, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Termination of appointment of Ian Manocha as a director on Mar 16, 2015

    1 pagesTM01

    Appointment of Donald Ray Parker as a director on Jan 01, 2015

    3 pagesAP01

    Termination of appointment of Agne Mikael Hagstroem as a director on Dec 31, 2014

    4 pagesTM01

    Termination of appointment of William Lawrence Graham Scott as a director on Jan 02, 2015

    2 pagesTM01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Registered office address changed from * 480 Argyle Street Glasgow G2 8NH Scotland* on Apr 09, 2014

    1 pagesAD01

    Registered office address changed from * 480 Argyle Street Glasgow G2 8NH Scotland* on Feb 10, 2014

    1 pagesAD01

    Registered office address changed from * 2 Redwood Court Peel Park East Kilbride G74 5PF* on Feb 10, 2014

    1 pagesAD01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Who are the officers of MEMEX TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, James Allan
    c/o Sas Software Limited
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Wittington House
    Buckinghamshire
    England
    Secretary
    c/o Sas Software Limited
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Wittington House
    Buckinghamshire
    England
    205041320001
    BOSWELL, John Gerard
    Sas Campus Drive
    27513 Cary
    Sas Institute Inc., 100
    North Carolina
    United States
    Director
    Sas Campus Drive
    27513 Cary
    Sas Institute Inc., 100
    North Carolina
    United States
    United StatesAmericanBusiness Executive155564160001
    CARRICK, David Vincent
    1 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    Lanarkshire
    Director
    1 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    Lanarkshire
    ScotlandBritishDirector68638290002
    PARKER, Donald Ray
    100 Sas Campus Drive
    27513 Cary
    Sas Institute Inc
    North Carolina
    United States
    Director
    100 Sas Campus Drive
    27513 Cary
    Sas Institute Inc
    North Carolina
    United States
    United StatesAmericanBusiness Executive195193160001
    COOMBER, Gregory Douglas Edwin
    120 Mill Road
    Stock
    CM4 9LN Ingatestone
    Essex
    Secretary
    120 Mill Road
    Stock
    CM4 9LN Ingatestone
    Essex
    BritishAccountant79611910001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Secretary
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    BritishDirector82210090001
    MILLAN, Paul
    55 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    55 Dublin Street
    EH3 6NL Edinburgh
    BritishSales Director76158470001
    MORRISON, Douglas William
    15 Wallace Brae Avenue
    Reddingmuirhead
    FK2 0FY Falkirk
    Secretary
    15 Wallace Brae Avenue
    Reddingmuirhead
    FK2 0FY Falkirk
    British82248810001
    ROBERTSON, Douglas Ian
    16 Albion Way
    Kelvin Industrial Estate
    G75 0YN East Kilbride
    Glasgow
    Secretary
    16 Albion Way
    Kelvin Industrial Estate
    G75 0YN East Kilbride
    Glasgow
    British704260001
    VALDER, Keith Ian
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Secretary
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    British152981930001
    CORDIER, Sidney Henry
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    Director
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    EnglandBritishDirector1962140001
    DANIELS, Stephen Robert
    10809 Tradewind Drive
    IRISH Oakton
    Virginia 22124
    United States
    Director
    10809 Tradewind Drive
    IRISH Oakton
    Virginia 22124
    United States
    AmericanGeneral Manager121494840001
    DUKE, Thomas
    1 Hillhouse Wynd
    EH27 8BU Kirknewton
    Midlothian
    Director
    1 Hillhouse Wynd
    EH27 8BU Kirknewton
    Midlothian
    BritishSoftware Engineer121494740001
    ELLIOTT, Michael John
    Eastways
    20 Shirley Avenue
    SM2 7QR Cheam
    Surrey
    Director
    Eastways
    20 Shirley Avenue
    SM2 7QR Cheam
    Surrey
    BritishDirector72275540001
    GIBSON, Mark Robert Hunter
    1 Park Court
    KA1 5QU Symington
    Ayrshire
    Director
    1 Park Court
    KA1 5QU Symington
    Ayrshire
    United KingdomBritishGeneral Manager121494650001
    HAGSTROEM, Agne Mikael
    Sas Campus Drive
    27513 Cary
    Sas Institute Inc., 100
    North Carolina
    United States
    Director
    Sas Campus Drive
    27513 Cary
    Sas Institute Inc., 100
    North Carolina
    United States
    UsaSwedishBusiness Executive152980960001
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritishDirector47687610001
    HOOPER, Mark Christopher
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    Director
    18 Downside
    8 St Johns Avenue
    SW15 2AE London
    BritishAccountant79075380001
    JACKSON, Edward John
    Tarkwa Dene Close
    KT4 7HQ Worcester Park
    Surrey
    Director
    Tarkwa Dene Close
    KT4 7HQ Worcester Park
    Surrey
    BritishDirector1962160001
    KELLEY, Barry George
    The Old Rectory Rectory Drive
    Waddesdon
    HP18 0JQ Aylesbury
    Buckinghamshire
    Director
    The Old Rectory Rectory Drive
    Waddesdon
    HP18 0JQ Aylesbury
    Buckinghamshire
    BritishDirector42749640001
    KELLY, David Mcarthur
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    37 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishDirector92600001
    LEWIS, Christopher
    Greenabella
    Bentley Wynd
    TS15 9BS Yarm
    Cleveland
    Director
    Greenabella
    Bentley Wynd
    TS15 9BS Yarm
    Cleveland
    BritishConsultant14064670001
    MANOCHA, Ian
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Director
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    United KingdomBritishBusiness Executive152981080001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishDirector82210090001
    MCNEE, David Blackstock, Sir
    4 Bramble Wynd
    PA14 6RB Port Glasgow
    Renfrewshire
    Director
    4 Bramble Wynd
    PA14 6RB Port Glasgow
    Renfrewshire
    ScotlandBritishDirector602790002
    MILLAN, Paul
    55 Dublin Street
    EH3 6NL Edinburgh
    Director
    55 Dublin Street
    EH3 6NL Edinburgh
    BritishSales Director76158470001
    O'CONNOR, Patrick Joseph
    2 Uplands Road
    CR8 5EF Kenley
    Surrey
    Director
    2 Uplands Road
    CR8 5EF Kenley
    Surrey
    BritishDirector51152610001
    REDMOND, John Aidan
    Manor House
    Rectory Lane Woodmansterne
    SM7 3NR Banstead
    Surrey
    Director
    Manor House
    Rectory Lane Woodmansterne
    SM7 3NR Banstead
    Surrey
    BritishStockbroker22176980001
    ROBERTSON, Douglas Ian
    11 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    Lanarkshire
    Director
    11 Wood Aven Drive
    East Kilbride
    G74 4UE Glasgow
    Lanarkshire
    United KingdomBritishChartered Accountant65503640001
    SCOTT, William Lawrence Graham
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    ScotlandBritishChartered Accountant64628260001
    SMITH, George Frederick
    2 Inch Marnock
    East Kilbride
    G74 2JQ Glasgow
    Lanarkshire
    Director
    2 Inch Marnock
    East Kilbride
    G74 2JQ Glasgow
    Lanarkshire
    ScotlandBritishDirector704270001
    VALDER, Keith Ian
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Uk
    Director
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Uk
    United KingdomUkBusiness Executive65475270002
    WILSON, Brian
    Flat 10 Highview Court
    Wimbledon
    SW19 6LU London
    England
    Director
    Flat 10 Highview Court
    Wimbledon
    SW19 6LU London
    England
    BritishCompany Director43959970002

    Who are the persons with significant control of MEMEX TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sas Software Limited
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Wittington House
    England
    Jun 30, 2016
    Henley Road
    Medmenham
    SL7 2EB Marlow
    Wittington House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    James Howard Goodnight
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    United States
    Apr 06, 2016
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MEMEX TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2001Registration of a charge (410)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1988Registration of a charge
    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
    • Scottish Development Agency
    Transactions
    • Mar 08, 1988Registration of a charge
    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
    • Investors in Industry
    Transactions
    • Mar 08, 1988Registration of a charge

    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