Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEMEX TECHNOLOGY LIMITED
Company Information for

MEMEX TECHNOLOGY LIMITED

480 ARGYLE STREET, GLASGOW, G2 8NH,
Company Registration Number
SC108095
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Memex Technology Ltd
MEMEX TECHNOLOGY LIMITED was founded on 1987-12-07 and had its registered office in 480 Argyle Street. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
MEMEX TECHNOLOGY LIMITED
 
Legal Registered Office
480 ARGYLE STREET
GLASGOW
G2 8NH
Other companies in G2
 
Filing Information
Company Number SC108095
Date formed 1987-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-08-14
Type of accounts FULL
VAT Number /Sales tax ID GB481052074  
Last Datalog update: 2018-08-18 13:13:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEMEX TECHNOLOGY LIMITED
The following companies were found which have the same name as MEMEX TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Memex Technology Limited Active Company formed on the 2014-03-06

Company Officers of MEMEX TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALLAN ELLIOTT
Company Secretary 2015-12-18
JOHN GERARD BOSWELL
Director 2010-06-22
DAVID VINCENT CARRICK
Director 2000-02-25
DONALD RAY PARKER
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN VALDER
Company Secretary 2010-06-22 2015-12-18
KEITH IAN VALDER
Director 2010-06-22 2015-12-18
IAN MANOCHA
Director 2010-06-22 2015-03-16
WILLIAM LAWRENCE GRAHAM SCOTT
Director 2007-04-20 2015-01-02
AGNE MIKAEL HAGSTROEM
Director 2010-06-22 2014-12-31
MARK ROBERT HUNTER GIBSON
Director 2007-04-20 2012-11-01
JOHN ROBERT MCCORMICK
Company Secretary 2005-01-12 2010-06-22
JOHN ROBERT MCCORMICK
Director 2001-09-28 2010-06-22
DAVID BLACKSTOCK MCNEE
Director 1992-07-21 2010-06-22
STEPHEN ROBERT DANIELS
Director 2007-04-20 2008-09-04
THOMAS DUKE
Director 2007-04-20 2008-01-22
PAUL MILLAN
Company Secretary 2001-05-16 2005-01-12
PAUL MILLAN
Director 2001-05-16 2005-01-12
GREGORY DOUGLAS EDWIN COOMBER
Company Secretary 1998-10-14 2001-05-16
MARK CHRISTOPHER HOOPER
Director 1998-10-14 2001-05-15
PATRICK JOSEPH O'CONNOR
Director 1998-10-14 2001-05-15
COLIN PETER HAYLOCK
Director 1995-12-15 1999-10-01
CHRISTOPHER LEWIS
Director 1995-12-15 1998-10-14
DOUGLAS WILLIAM MORRISON
Company Secretary 1997-11-28 1997-11-28
DAVID MCARTHUR KELLY
Director 1989-09-11 1996-09-30
DOUGLAS IAN ROBERTSON
Company Secretary 1989-09-11 1996-08-28
DOUGLAS IAN ROBERTSON
Director 1995-07-19 1996-08-28
BARRY GEORGE KELLEY
Director 1995-07-19 1996-04-01
GEORGE FREDERICK SMITH
Director 1989-09-11 1995-12-21
JOHN AIDAN REDMOND
Director 1992-07-21 1995-07-30
MICHAEL JOHN ELLIOTT
Director 1992-07-21 1995-04-24
BRIAN WILSON
Director 1991-07-25 1993-10-30
EDWARD JOHN JACKSON
Director 1992-07-21 1993-07-30
SIDNEY HENRY CORDIER
Director 1992-07-21 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GERARD BOSWELL MEMEX GROUP LIMITED Director 2010-06-22 CURRENT 2001-01-29 Dissolved 2017-01-03
DAVID VINCENT CARRICK SOFTWARE FOR HEALTHCARE LIMITED Director 2017-07-10 CURRENT 2015-06-01 Active
DAVID VINCENT CARRICK DATA CONVERSION SYSTEMS LIMITED Director 2014-10-01 CURRENT 1986-11-07 Active
DAVID VINCENT CARRICK SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Director 2006-04-01 CURRENT 2000-01-06 Active
DAVID VINCENT CARRICK MEMEX GROUP TRUSTEE COMPANY LIMITED Director 2004-12-30 CURRENT 2004-10-22 Dissolved 2014-05-16
DAVID VINCENT CARRICK MEMEX GROUP LIMITED Director 2001-06-13 CURRENT 2001-01-29 Dissolved 2017-01-03
DONALD RAY PARKER MEMEX GROUP LIMITED Director 2015-01-01 CURRENT 2001-01-29 Dissolved 2017-01-03
DONALD RAY PARKER SAS SOFTWARE LIMITED Director 2014-12-31 CURRENT 1977-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-22DS01APPLICATION FOR STRIKING-OFF
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY KEITH VALDER
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VALDER
2016-02-10AP03SECRETARY APPOINTED JAMES ALLAN ELLIOTT
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0130/11/15 FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RAY PARKER / 01/01/2015
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MANOCHA
2015-02-27AP01DIRECTOR APPOINTED DONALD RAY PARKER
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR AGNE HAGSTROEM
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0130/11/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 480 ARGYLE STREET GLASGOW G2 8NH SCOTLAND
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 480 ARGYLE STREET GLASGOW G2 8NH SCOTLAND
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 2 REDWOOD COURT PEEL PARK EAST KILBRIDE G74 5PF
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0130/11/13 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-22AUDAUDITOR'S RESIGNATION
2013-03-06RP04SECOND FILING FOR FORM AP01
2013-03-06ANNOTATIONClarification
2013-01-08RP04SECOND FILING FOR FORM AP01
2013-01-08ANNOTATIONClarification
2012-12-20AR0130/11/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0130/11/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0130/11/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AP01DIRECTOR APPOINTED IAN MANOCHA
2010-07-27AP03SECRETARY APPOINTED KEITH IAN VALDER
2010-07-27AP01DIRECTOR APPOINTED AGNE MIKAEL HAGSTROEM
2010-07-27AP01DIRECTOR APPOINTED JOHN BOSWELL
2010-07-27AP01DIRECTOR APPOINTED KEITH IAN VALDER
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMICK
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCNEE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMICK
2010-01-28AR0101/12/09 FULL LIST
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE GRAHAM SCOTT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID BLACKSTOCK MCNEE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT HUNTER GIBSON / 22/12/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DANIELS
2008-02-14288bDIRECTOR RESIGNED
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288aNEW SECRETARY APPOINTED
2005-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03ELRESS386 DISP APP AUDS 29/09/03
2003-10-03ELRESS366A DISP HOLDING AGM 29/09/03
2003-01-15363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-08288aNEW DIRECTOR APPOINTED
2001-08-14410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MEMEX TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEMEX TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-03-04 Satisfied INVESTORS IN INDUSTRY
BOND & FLOATING CHARGE 1988-03-04 Satisfied SCOTTISH DEVELOPMENT AGENCY
Intangible Assets
Patents

Intellectual Property Patents Registered by MEMEX TECHNOLOGY LIMITED

MEMEX TECHNOLOGY LIMITED has registered 2 patents

GB2431255 , GB2445142 ,

Domain Names
We could not find the registrant information for the domain

MEMEX TECHNOLOGY LIMITED owns 1 domain names.

memex.co.uk  

Trademarks

Trademark applications by MEMEX TECHNOLOGY LIMITED

MEMEX TECHNOLOGY LIMITED is the Original registrant for the trademark MEMEX ™ (76625339) through the USPTO on the 2004-12-21
In the statement, Column 1, line 10, "INGATHERING" should be deleted, and "IN GATHERING" should be inserted. In the statement, Column 1, line 11, "INGATHER-" should be deleted, and "IN GATHER-" should be inserted.
Income
Government Income

Government spend with MEMEX TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £1,192
Brighton & Hove City Council 2017-2 GBP £297 Consumer Protection
Kent County Council 2016-5 GBP £1,632
Suffolk County Council 2016-4 GBP £4,547 Subscriptions to Professional bodies
Derbyshire County Council 2016-3 GBP £1,166
Derbyshire County Council 2015-5 GBP £1,154
Kent County Council 2015-5 GBP £1,616 Computer and Other IT Expenditure (Maintenance)
City of York Council 2015-3 GBP £15,236
Warrington Borough Council 2015-3 GBP £15,928 Licences
Brighton & Hove City Council 2015-1 GBP £289 Consumer Protection
Suffolk County Council 2014-10 GBP £600 Professional Fees
City of York Council 2014-8 GBP £347
Cornwall Council 2014-7 GBP £13,130
Suffolk County Council 2014-6 GBP £4,501 Computer Purchase - Software
City of York Council 2014-6 GBP £15,236
Warrington Borough Council 2014-6 GBP £15,928 Licences
Nottinghamshire County Council 2014-5 GBP £2,308
Brighton & Hove City Council 2014-3 GBP £312 Consumer Protection
Kent County Council 2014-2 GBP £1,878 Computer and Other IT Expenditure (Software)
Derbyshire County Council 2014-2 GBP £1,154
Nottingham City Council 2014-2 GBP £2,308
Suffolk County Council 2013-11 GBP £1,180 Computer Purchase - Software
Cornwall Council 2013-4 GBP £11,799
Suffolk County Council 2013-4 GBP £1,888 Computer Purchase - Software
Cheshire West and Chester 2013-4 GBP £1,124
City of York Council 2013-4 GBP £3,708
Derbyshire County Council 2013-3 GBP £1,124
Nottingham City Council 2012-12 GBP £2,247
Nottingham City Council 2012-7 GBP £2,528
Derbyshire County Council 2012-4 GBP £1,264
Nottinghamshire County Council 2011-10 GBP £1,000
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,000 Other Misc Expenses
Nottingham City Council 2011-4 GBP £1,000 IT EQUIPMENT
Derby City Council 2011-2 GBP £1,000
Derbyshire County Council 2011-2 GBP £1,000
Warrington Borough Council 2011-2 GBP £1,000
Derby City Council 0-0 GBP £4,609 Subscriptions & Registrations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEMEX TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEMEX TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEMEX TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2 8NH