EXACTIVE HOLDINGS LIMITED

Third Floor Third Floor, Edinburgh, EH3 8BL, City Of Edinburgh
StatusDISSOLVED
Company No.SC293070
CategoryPrivate Limited Company
Incorporated11 Nov 2005
Age18 years, 5 months, 26 days
JurisdictionScotland
Dissolution13 Feb 2024
Years2 months, 23 days

SUMMARY

EXACTIVE HOLDINGS LIMITED is an dissolved private limited company with number SC293070. It was incorporated 18 years, 5 months, 26 days ago, on 11 November 2005 and it was dissolved 2 months, 23 days ago, on 13 February 2024. The company address is Third Floor Third Floor, Edinburgh, EH3 8BL, City Of Edinburgh.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Malcolm Charles Goddard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL

Old address: 30 & 34 Reform Street Dundee DD1 1RJ Scotland

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Andrew George Taylor

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/22

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

New address: 30 & 34 Reform Street Dundee DD1 1RJ

Old address: First Floor, Unit 3 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gamma Telecom Holdings Limited

Notification date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott David Millar

Cessation date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Robert Hutchison

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott David Millar

Notification date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-02

Psc name: Robert Hutchison

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott David Millar

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Richardson Cameron Mcphee

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Robert Hutchison

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Graeme Manson

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Scott James Belshaw

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Charles Goddard

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Andrew George Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Robert Hutchison

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH06

Capital : 23,534 GBP

Date: 2020-01-28

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott David Millar

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Christina Hutchison

Termination date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Hutchison

Notification date: 2018-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: , Exactive House Pitreavie Business Park, Dunfermline, Fife, KY11 8UU

New address: First Floor, Unit 3 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Graeme Manson

Appointment date: 2014-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richardson Cameron Mcphee

Appointment date: 2014-10-29

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH01

Capital : 33,534 GBP

Date: 2014-10-29

Documents

View document PDF

Capital cancellation shares

Date: 22 Dec 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH06

Capital : 23,534 GBP

Date: 2014-10-29

Documents

View document PDF

Capital return purchase own shares

Date: 22 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Richard Arbuthnott

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Mr Scott Millar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: , Communications House Pitreavie Drive, Dunfermline, Fife, KY11 8US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Craig Richard Arbuthnott

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Hutchison

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Scott Millar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; no change of members; amend

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from, dalgety house, viewfield terrace, dunfermline, fife, KY12 7HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05-01/12/05 £ si 29999@1=29999 £ ic 1/30000

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE TREE CARE LLP

SHORES GREEN,WITNEY,OX29 6UU

Number:OC308199
Status:ACTIVE
Category:Limited Liability Partnership

DEVON DOGS LIMITED

128 HIGH STREET,CREDITON,EX17 3LQ

Number:06207298
Status:ACTIVE
Category:Private Limited Company

LUST FOR LIFE LIMITED

11 MILLINS CLOSE,SANDHURST,GU47 0TL

Number:09174930
Status:ACTIVE
Category:Private Limited Company

OPSVIEW LIMITED

ENTERPRISE CENTRE,READING,RG6 6BU

Number:05396532
Status:ACTIVE
Category:Private Limited Company

SPRINGNET-HEATNET UK LTD

13 KENSINGTON SQUARE,LONDON,W8 5HD

Number:10138354
Status:ACTIVE
Category:Private Limited Company

TELLIS DEVELOPMENTS LIMITED

33 BERRYLANDS,ORPINGTON,BR6 9TF

Number:11957755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source