SEXTON TECHNOLOGY LTD
Overview
| Company Name | SEXTON TECHNOLOGY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC352377 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEXTON TECHNOLOGY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEXTON TECHNOLOGY LTD located?
| Registered Office Address | 20 Anderson Street ML6 0AA Airdrie |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEXTON TECHNOLOGY LTD?
| Company Name | From | Until |
|---|---|---|
| XAVCO AUTOMATION LTD. | Dec 10, 2008 | Dec 10, 2008 |
What are the latest accounts for SEXTON TECHNOLOGY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SEXTON TECHNOLOGY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Statement of capital following an allotment of shares on Dec 12, 2019
| 3 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Sexton on Oct 01, 2019 | 2 pages | CH01 | ||
Change of details for Mr James Sexton as a person with significant control on Oct 01, 2019 | 2 pages | PSC04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Change of details for Mr James Sexton as a person with significant control on Aug 19, 2019 | 2 pages | PSC04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 10, 2018 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Director's details changed for Mr David Andrew Sexton on Apr 13, 2018 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 10, 2017 with updates | 4 pages | CS01 | ||
Change of details for Mr James Sexton as a person with significant control on Sep 01, 2017 | 2 pages | PSC04 | ||
Notification of Andrew David Sexton as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||
Who are the officers of SEXTON TECHNOLOGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEXTON, Andrew David | Director | Anderson Street ML6 0AA Airdrie 20 | Scotland | British | 245291650002 | |||||
| SEXTON, James | Director | Anderson Street ML6 0AA Airdrie 20 | England | British | 37827020006 | |||||
| REID SEXTON, Susan Elizabeth | Secretary | 32 Queen Mary Avenue G42 8DT Glasgow Lanarkshire | British | 93022730002 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 135130910001 | |||||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | 135727620001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 135130930001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 135130920001 |
Who are the persons with significant control of SEXTON TECHNOLOGY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew David Sexton | Sep 01, 2017 | Anderson Street ML6 0AA Airdrie 20 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Sexton | Apr 06, 2016 | Anderson Street ML6 0AA Airdrie 20 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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