UKBizDB.co.uk

GDX TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gdx Technologies Limited. The company was founded 25 years ago and was given the registration number SC188462. The firm's registered office is in RENFREWSHIRE. You can find them at 61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GDX TECHNOLOGIES LIMITED
Company Number:SC188462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary22 July 2022Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 November 2016Active
2 Herndon Court, Flat 2/L, Newton Mearns, Glasgow, G77 5DW

Secretary12 August 1998Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary31 October 2013Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary01 March 2010Active
8 Pulteney Avenue, Bath, BA2 4HH

Secretary13 July 2006Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary12 August 1998Active
2 Herndon Court, Flat 2/L, Newton Mearns, Glasgow, G77 5DW

Director12 August 1998Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director01 September 2011Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director01 September 2011Active
14 Erleigh Drive, Chippenham, SN15 2NQ

Director13 July 2006Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director01 September 2011Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director13 July 2006Active
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER

Director01 November 2016Active
15 Avenue Wansart, Brussels, Belgium, FOREIGN

Director19 October 2007Active
31 Merkland Drive, Kirkintilloch, Scotland, G66 3PG

Director12 August 1998Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director12 August 1998Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director31 July 2017Active
48 Colonsay Drive, Newton Mearns, Glasgow, G77 6TY

Director12 August 1998Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director18 October 2010Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director01 June 2012Active
61-63 Back Sneddon Street, Paisley, Glasgow, Renfrewshire, PA3 2DD

Director21 February 2008Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director12 August 1998Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director12 August 1998Active

People with Significant Control

Securitas Technology Limited
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:24, Old Queen Street, London, England, SW1H 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stanley Security Solutions Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:270, Bath Road, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Capital

Capital statement capital company with date currency figure.

Download
2023-07-20Capital

Legacy.

Download
2023-07-20Insolvency

Legacy.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2023-02-21Officers

Change corporate secretary company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.