MEMEX GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEMEX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215165
    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 GROUP LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is MEMEX GROUP LIMITED located?

    Registered Office Address
    Cuprum
    480 Argyle Street
    G2 8NH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MEMEX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (675) LIMITEDJan 29, 2001Jan 29, 2001

    What are the latest accounts for MEMEX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MEMEX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Group of companies' accounts made up to Dec 31, 2015

    32 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for John Boswell on Jan 01, 2016

    3 pagesCH01

    Director's details changed for Mr Donald Ray Parker on Jan 01, 2016

    3 pagesCH01

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

    2 pagesAP03

    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

    legacy

    2 pagesSH20

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

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

    1 pagesTM01

    Annual return made up to Jan 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 115,541
    SH01

    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

    2 pagesTM01

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

    2 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2013

    21 pagesAA

    Registered office address changed from * 2 Redwood Court East Kilbride Glasgow G74 5PF* on Feb 26, 2014

    1 pagesAD01

    Who are the officers of MEMEX GROUP 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
    205066190001
    BOSWELL, John Gerard
    c/o Sas Institute Inc.
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    Usa
    Director
    c/o Sas Institute Inc.
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    Usa
    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
    ScotlandBritishManaging Director68638290002
    PARKER, Donald Ray
    c/o Sas Institute Inc.
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    Usa
    Director
    c/o Sas Institute Inc.
    Sas Campus Drive
    27513 Cary
    100
    North Carolina
    Usa
    United StatesAmericanBusiness Executive195193160001
    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
    VALDER, Keith Ian
    Henley Road
    SL7 2EB Medmenham, Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Secretary
    Henley Road
    SL7 2EB Medmenham, Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    British152981130001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    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
    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
    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
    MILLAN, Paul
    55 Dublin Street
    EH3 6NL Edinburgh
    Director
    55 Dublin Street
    EH3 6NL Edinburgh
    BritishSales Director76158470001
    SCOTT, William Lawrence Graham
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    ScotlandBritishChartered Accountant64628260001
    VALDER, Keith Ian
    Henley Road
    SL7 2EB Medmenham, Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    Director
    Henley Road
    SL7 2EB Medmenham, Marlow
    Sas Software Limited, Wittington House
    Buckinghamshire
    United KingdomUkBusiness Executive65475270002
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does MEMEX GROUP 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
    • Scottish Enterprise
    Transactions
    • Aug 14, 2001Registration of a charge (410)
    • Aug 16, 2001Alteration to a floating charge (466 Scot)
    • Jul 15, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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)
    • Aug 16, 2001Alteration to a floating charge (466 Scot)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    • 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