GDX TECHNOLOGIES LIMITED
Overview
| Company Name | GDX TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188462 |
| 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 GDX TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GDX TECHNOLOGIES LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GDX TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLP 9814 LIMITED | Aug 12, 1998 | Aug 12, 1998 |
What are the latest accounts for GDX TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for GDX TECHNOLOGIES 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 | ||||||||||||||
Notification of Securitas Technology Limited as a person with significant control on Sep 08, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stanley Security Solutions Operations Limited as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Jul 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Shaun William Kennedy on Jul 06, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland to 272 Bath Street Glasgow G2 4JR on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Appointment of Goodwille Limited as a secretary on Jul 22, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Stanley Security Solutions Operations Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Registered office address changed from 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on Aug 17, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of GDX TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
| COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 305116950001 | |||||||||
| KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 179082430002 | |||||||||
| LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 194669590001 | |||||||||
| BEST, Richard John | Secretary | 2 Herndon Court, Flat 2/L Newton Mearns G77 5DW Glasgow | British | 61334520002 | ||||||||||
| COSTELLO, Steven John | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | 186092760001 | |||||||||||
| HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149775910001 | ||||||||||
| HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||||||
| BEST, Richard John | Director | 2 Herndon Court, Flat 2/L Newton Mearns G77 5DW Glasgow | Scotland | British | 61334520002 | |||||||||
| COGZELL, Matthew James | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | England | British | 157755080001 | |||||||||
| COGZELL, Matthew James | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | England | British | 157755080001 | |||||||||
| COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | 85254310002 | |||||||||
| COWLEY, John Mitchell | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | England | British | 153045530001 | |||||||||
| GINNEVER, Bruce Quentin | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | United Kingdom | British | 19214470003 | |||||||||
| HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | 217758150001 | |||||||||
| HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | 125644650001 | |||||||||
| HORN, David | Director | 31 Merkland Drive G66 3PG Kirkintilloch Scotland | British | 61533110001 | ||||||||||
| MCGAW, David | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | United Kingdom | British | 61533180002 | |||||||||
| MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 219947100001 | |||||||||
| PENDER, Helen | Director | 48 Colonsay Drive Newton Mearns G77 6TY Glasgow | Scotland | British | 54095220002 | |||||||||
| SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | England | British | 194271890001 | |||||||||
| SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | England | British | 153181250001 | |||||||||
| STUBBS, Susan | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British | 169624400001 | |||||||||
| TRIPP, John Casey | Director | 61-63 Back Sneddon Street Paisley, Glasgow PA3 2DD Renfrewshire | Uk | United States | 128288020001 | |||||||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of GDX TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securitas Technology Limited | Sep 08, 2023 | Old Queen Street SW1H 9HP London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stanley Security Solutions Operations Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GDX TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Feb 05, 2003 Delivered On Feb 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 61-63 back sneddon street, pasiley--title number REN18264. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 27, 1998 Delivered On Dec 03, 1998 | 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 Nov 27, 1998 Delivered On Nov 27, 1998 | 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
| ||||
| ||||
| Floating charge | Created On Nov 26, 1998 Delivered On Dec 07, 1998 | 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
| ||||
| ||||
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