Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Memex Group Limited
Memex Group Limited is a dissolved company incorporated on 29 January 2001 with the registered office located in Glasgow, City of Glasgow. Memex Group Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 January 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC215165
Private limited company
Scottish Company
Age
24 years
Incorporated
29 January 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Memex Group Limited
Contact
Address
Cuprum
480 Argyle Street
Glasgow
G2 8NH
Same address for the past
11 years
Companies in G2 8NH
Telephone
01355 233804
Email
Unreported
Website
Memex.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
David Vincent Carrick
Director • Managing Director • British • Lives in Scotland • Born in Jul 1965
John Gerard Boswell
Director • Business Executive • American • Lives in United States • Born in Feb 1960
Mr Donald Ray Parker
Director • Business Executive • American • Lives in United States • Born in Apr 1959
James Allan Elliott
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Data Conversion Systems Limited
David Vincent Carrick is a mutual person.
Active
Scottish North American Business Council
David Vincent Carrick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£2.83M
Increased by £595K (+27%)
Turnover
£8.7M
Decreased by £987K (-10%)
Employees
95
Decreased by 3 (-3%)
Total Assets
£6.68M
Decreased by £103K (-2%)
Total Liabilities
-£4.4M
Decreased by £45K (-1%)
Net Assets
£2.28M
Decreased by £58K (-2%)
Debt Ratio (%)
66%
Increased by 0.34% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 3 Jan 2017
Group Accounts Submitted
8 Years Ago on 28 Oct 2016
Voluntary Gazette Notice
8 Years Ago on 18 Oct 2016
Application To Strike Off
8 Years Ago on 11 Oct 2016
Charge Satisfied
8 Years Ago on 4 Oct 2016
Confirmation Submitted
9 Years Ago on 23 Feb 2016
Mr Donald Ray Parker Details Changed
9 Years Ago on 1 Jan 2016
John Boswell Details Changed
9 Years Ago on 1 Jan 2016
Keith Ian Valder Resigned
9 Years Ago on 18 Dec 2015
Keith Ian Valder Resigned
9 Years Ago on 18 Dec 2015
Get Alerts
Get Credit Report
Discover Memex Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jan 2017
Group of companies' accounts made up to 31 December 2015
Submitted on 28 Oct 2016
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2016
Application to strike the company off the register
Submitted on 11 Oct 2016
Satisfaction of charge 1 in full
Submitted on 4 Oct 2016
Annual return made up to 29 January 2016 with full list of shareholders
Submitted on 23 Feb 2016
Director's details changed for John Boswell on 1 January 2016
Submitted on 23 Feb 2016
Director's details changed for Mr Donald Ray Parker on 1 January 2016
Submitted on 23 Feb 2016
Appointment of James Allan Elliott as a secretary on 18 December 2015
Submitted on 11 Feb 2016
Termination of appointment of Keith Ian Valder as a secretary on 18 December 2015
Submitted on 11 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs