EXACTIVE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC293070 |
Category | Private Limited Company |
Incorporated | 11 Nov 2005 |
Age | 18 years, 5 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 13 Feb 2024 |
Years | 2 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
Liquidation voluntary members return of final meeting scotland
Date: 13 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
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
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
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 25 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/03/22
Documents
Resolution
Date: 25 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 11 Feb 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 10 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 22 Dec 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members; amend
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; no change of members; amend
Documents
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
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
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members; amend
Documents
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
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
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
Legacy
Date: 02 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 30/06/06
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
SHORES GREEN,WITNEY,OX29 6UU
Number: | OC308199 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 06207298 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MILLINS CLOSE,SANDHURST,GU47 0TL
Number: | 09174930 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE CENTRE,READING,RG6 6BU
Number: | 05396532 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KENSINGTON SQUARE,LONDON,W8 5HD
Number: | 10138354 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BERRYLANDS,ORPINGTON,BR6 9TF
Number: | 11957755 |
Status: | ACTIVE |
Category: | Private Limited Company |