ACTUATE IT LIMITED

Register to unlock more data on OkredoRegister

ACTUATE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328163

Incorporation date

23/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Straiton View, Straiton, Loanhead, Midlothian EH20 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon28/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon02/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-09-30
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/05/2019
Notification of Shirley Ann Bowman Ferguson as a person with significant control on 2019-05-27
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon15/08/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/04/2017
Appointment of Mrs Shirley Ann Bowman Ferguson as a director on 2017-04-25
dot icon25/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Termination of appointment of Dawn Cameron as a secretary on 2014-08-16
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/07/2012
Register inspection address has been changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland
dot icon24/07/2012
Director's details changed for Mr Roy Spencer Brown on 2012-07-23
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 2012-03-08
dot icon13/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon13/08/2011
Appointment of Mrs Dawn Cameron as a secretary
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Register inspection address has been changed
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/12/2009
Termination of appointment of Martin Brown as a director
dot icon10/12/2009
Termination of appointment of Martin Brown as a secretary
dot icon24/07/2009
Return made up to 23/07/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon30/07/2008
Return made up to 23/07/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from 14 the murrays edinburgh lothians EH17 8UE
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Location of debenture register
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
New secretary appointed
dot icon23/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.07K
-
0.00
-
-
2022
0
4.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Roy Spencer
Director
23/07/2007 - Present
13
Ferguson, Shirley Ann Bowman
Director
25/04/2017 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTUATE IT LIMITED

ACTUATE IT LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at 5 Straiton View, Straiton, Loanhead, Midlothian EH20 9QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTUATE IT LIMITED?

toggle

ACTUATE IT LIMITED is currently Active. It was registered on 23/07/2007 .

Where is ACTUATE IT LIMITED located?

toggle

ACTUATE IT LIMITED is registered at 5 Straiton View, Straiton, Loanhead, Midlothian EH20 9QZ.

What does ACTUATE IT LIMITED do?

toggle

ACTUATE IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ACTUATE IT LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-07-23 with no updates.