About

Registered Number: SC352377
Date of Incorporation: 10/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, ML6 0AA

 

Established in 2008, Sexton Technology Ltd have registered office in Airdrie, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has 5 directors listed as Sexton, Andrew David, Sexton, James, Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEXTON, Andrew David 01 September 2017 - 1
SEXTON, James 10 December 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 10 December 2008 10 December 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 10 December 2008 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 10 December 2008 10 December 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC04 - N/A 01 April 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 30 September 2019
PSC04 - N/A 19 August 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
CS01 - N/A 18 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 18 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
CH01 - Change of particulars for director 13 April 2018
AP01 - Appointment of director 13 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AAMD - Amended Accounts 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
CERTNM - Change of name certificate 07 March 2012
RESOLUTIONS - N/A 07 March 2012
RESOLUTIONS - N/A 28 February 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288a - Notice of appointment of directors or secretaries 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.