MEMEX GROUP LIMITED
Overview
Company Name | MEMEX GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC215165 |
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 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 Address | No |
What were the previous names of MEMEX GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (675) LIMITED | Jan 29, 2001 | Jan 29, 2001 |
What are the latest accounts for MEMEX GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MEMEX GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 32 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Boswell on Jan 01, 2016 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Donald Ray Parker on Jan 01, 2016 | 3 pages | CH01 | ||||||||||
Appointment of James Allan Elliott as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
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 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 06, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Termination of appointment of Ian Manocha as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Lawrence Graham Scott as a director on Jan 02, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Lawrence Graham Scott as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agne Mikael Hagstroem as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Registered office address changed from * 2 Redwood Court East Kilbride Glasgow G74 5PF* on Feb 26, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of MEMEX GROUP 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 | 205066190001 | |||||||
BOSWELL, John Gerard | Director | c/o Sas Institute Inc. Sas Campus Drive 27513 Cary 100 North Carolina Usa | United States | American | Business Executive | 155564160001 | ||||
CARRICK, David Vincent | Director | 1 Islay Drive Newton Mearns G77 6UD Glasgow Lanarkshire | Scotland | British | Managing Director | 68638290002 | ||||
PARKER, Donald Ray | Director | c/o Sas Institute Inc. Sas Campus Drive 27513 Cary 100 North Carolina Usa | United States | American | Business Executive | 195193160001 | ||||
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 | |||||
VALDER, Keith Ian | Secretary | Henley Road SL7 2EB Medmenham, Marlow Sas Software Limited, Wittington House Buckinghamshire | British | 152981130001 | ||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
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 | |||||
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 | ||||
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 | ||||
MILLAN, Paul | Director | 55 Dublin Street EH3 6NL Edinburgh | British | Sales Director | 76158470001 | |||||
SCOTT, William Lawrence Graham | Director | 1 Torwoodlee PH1 1SY Perth Perthshire | Scotland | British | Chartered Accountant | 64628260001 | ||||
VALDER, Keith Ian | Director | Henley Road SL7 2EB Medmenham, Marlow Sas Software Limited, Wittington House Buckinghamshire | United Kingdom | Uk | Business Executive | 65475270002 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Does MEMEX GROUP 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 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
| ||||
|
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