GDX TECHNOLOGIES LIMITED

GDX TECHNOLOGIES LIMITED

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

    Company NameGDX TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188462
    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 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 AddressNo

    What were the previous names of GDX TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 9814 LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for GDX TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GDX TECHNOLOGIES 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

    Notification of Securitas Technology Limited as a person with significant control on Sep 08, 2023

    2 pagesPSC02

    Cessation of Stanley Security Solutions Operations Limited as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Statement of capital on Jul 20, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium accounts which is £15,000 in its entirety 14/07/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Shaun William Kennedy on Jul 06, 2023

    2 pagesCH01

    Confirmation statement made on Jun 29, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Goodwille Limited as a secretary on Jul 22, 2022

    2 pagesAP04

    Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022

    1 pagesTM02

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021

    2 pagesCH01

    Change of details for Stanley Security Solutions Operations Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    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 pagesAD01

    Who are the officers of GDX TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02126896
    78363800011
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish305116950001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish179082430002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish194669590001
    BEST, Richard John
    2 Herndon Court, Flat 2/L
    Newton Mearns
    G77 5DW Glasgow
    Secretary
    2 Herndon Court, Flat 2/L
    Newton Mearns
    G77 5DW Glasgow
    British61334520002
    COSTELLO, Steven John
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    186092760001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149775910001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BEST, Richard John
    2 Herndon Court, Flat 2/L
    Newton Mearns
    G77 5DW Glasgow
    Director
    2 Herndon Court, Flat 2/L
    Newton Mearns
    G77 5DW Glasgow
    ScotlandBritish61334520002
    COGZELL, Matthew James
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    EnglandBritish157755080001
    COGZELL, Matthew James
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    EnglandBritish157755080001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritish85254310002
    COWLEY, John Mitchell
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    EnglandBritish153045530001
    GINNEVER, Bruce Quentin
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    United KingdomBritish19214470003
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritish217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrench125644650001
    HORN, David
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    Director
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    British61533110001
    MCGAW, David
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    United KingdomBritish61533180002
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish219947100001
    PENDER, Helen
    48 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Director
    48 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    ScotlandBritish54095220002
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    EnglandBritish194271890001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    EnglandBritish153181250001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    United KingdomBritish169624400001
    TRIPP, John Casey
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    Director
    61-63 Back Sneddon Street
    Paisley, Glasgow
    PA3 2DD Renfrewshire
    UkUnited States128288020001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of GDX TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Queen Street
    SW1H 9HP London
    24
    England
    Sep 08, 2023
    Old Queen Street
    SW1H 9HP London
    24
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00181585
    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.
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number658166
    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.

    Does GDX TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2003Registration of a charge (410)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Blick Door Entry Limited
    Transactions
    • Dec 03, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 1998Registration of a charge (410)
    • Mar 03, 1999Alteration to a floating charge (466 Scot)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Dec 07, 1998Registration of a charge (410)
    • Mar 02, 1999Alteration to a floating charge (466 Scot)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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