DETAILAGENT LIMITED

Register to unlock more data on OkredoRegister

DETAILAGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC129563

Incorporation date

24/01/1991

Size

Small

Contacts

Registered address

Registered address

216 East Main Street, Broxburn, West Lothian EH52 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon15/07/2025
Termination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04
dot icon15/07/2025
Appointment of Mr Paul Dempsey as a secretary on 2025-07-04
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon11/07/2025
Application to strike the company off the register
dot icon01/07/2025
Termination of appointment of Mark Lynott as a director on 2025-06-30
dot icon29/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/03/2025
Cessation of Kwik-Fit Euro Limited as a person with significant control on 2025-03-27
dot icon27/03/2025
Notification of Kwik-Fit Holdings Limited as a person with significant control on 2025-03-27
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 26/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon20/01/2025
Change of details for Kwik Fit Euro Limited as a person with significant control on 2016-04-06
dot icon17/01/2025
Cessation of Takeshi Fukuda as a person with significant control on 2019-04-01
dot icon17/01/2025
Cessation of Mark Lynott as a person with significant control on 2018-02-01
dot icon06/09/2024
Accounts for a small company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/02/2022
Accounts for a small company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/01/2021
Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-01-01
dot icon03/01/2021
Termination of appointment of Ian Vincent Ellis as a secretary on 2021-01-01
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon11/02/2020
Director's details changed for Mr Mark Lynott on 2020-02-11
dot icon11/02/2020
Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon01/04/2019
Appointment of Mr Takeshi Fukuda as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Shinjiro Tanaka as a director on 2019-04-01
dot icon01/04/2019
Notification of Takeshi Fukuda as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of Shinjiro Tanaka as a person with significant control on 2019-04-01
dot icon27/03/2019
Statement of capital on 2019-03-27
dot icon27/03/2019
Statement by Directors
dot icon27/03/2019
Solvency Statement dated 26/03/19
dot icon27/03/2019
Resolutions
dot icon18/03/2019
Notification of Shinjiro Tanaka as a person with significant control on 2019-03-01
dot icon18/03/2019
Appointment of Mr Shinjiro Tanaka as a director on 2019-03-01
dot icon18/03/2019
Termination of appointment of Yasuyuki Harada as a director on 2019-02-28
dot icon18/03/2019
Cessation of Yasuyuki Harada as a person with significant control on 2019-02-28
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon04/06/2018
Appointment of Mr Yasuyuki Harada as a director on 2018-04-01
dot icon04/06/2018
Notification of Yasuyuki Harada as a person with significant control on 2018-04-01
dot icon04/06/2018
Cessation of Kenji Murai as a person with significant control on 2018-04-01
dot icon04/06/2018
Termination of appointment of Kenji Murai as a director on 2018-04-01
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon13/04/2018
Resolutions
dot icon08/03/2018
Termination of appointment of Mark Richard Slade as a director on 2018-02-01
dot icon08/03/2018
Appointment of Mr Mark Lynott as a director on 2018-02-01
dot icon08/03/2018
Cessation of Mark Richard Slade as a person with significant control on 2018-02-01
dot icon08/03/2018
Notification of Mark Lynott as a person with significant control on 2018-02-01
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon27/09/2017
Change of details for Mr Kenji Murai as a person with significant control on 2017-09-18
dot icon08/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
dot icon03/03/2014
Appointment of Mr Mark Slade as a director
dot icon03/03/2014
Termination of appointment of Kazushi Ogura as a director
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Kenji Murai on 2013-08-15
dot icon15/08/2013
Director's details changed for Mr Kazushi Ogura on 2013-08-15
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/01/2012
Auditor's resignation
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon08/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon05/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon05/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-16
dot icon30/10/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-16
dot icon30/10/2009
Director's details changed for Ian Ellis Fraser on 2009-10-16
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/09/2007
Ad 17/08/07--------- £ si 4154222@1=4154222 £ ic 40467820/44622042
dot icon30/08/2007
Return made up to 01/08/07; full list of members
dot icon17/07/2007
Ad 02/07/07--------- £ si 7808427@1=7808427 £ ic 32659393/40467820
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Declaration of assistance for shares acquisition
dot icon14/06/2007
Ad 31/05/07--------- £ si 32659293@1=32659293 £ ic 100/32659393
dot icon14/06/2007
Nc inc already adjusted 31/05/07
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon13/06/2007
Partic of mort/charge *
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Return made up to 01/08/06; full list of members
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon16/02/2006
Director's particulars changed
dot icon12/10/2005
Partic of mort/charge *
dot icon07/10/2005
Partic of mort/charge *
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/09/2005
Declaration of assistance for shares acquisition
dot icon28/09/2005
Declaration of assistance for shares acquisition
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon22/09/2005
New director appointed
dot icon08/09/2005
Return made up to 01/08/05; full list of members
dot icon02/08/2005
Location of register of members
dot icon05/04/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon03/08/2004
Return made up to 01/08/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 01/08/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon09/06/2003
Registered office changed on 09/06/03 from:\17 corstorphine road, murrayfield, edinburgh, EH12 6DD
dot icon28/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon19/11/2002
Memorandum and Articles of Association
dot icon19/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 01/08/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 01/08/01; full list of members
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 01/08/00; full list of members
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon22/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon25/08/1999
Return made up to 01/08/99; no change of members
dot icon02/02/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon04/01/1999
Full accounts made up to 1998-02-28
dot icon24/08/1998
Return made up to 01/08/98; full list of members
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Registered office changed on 02/02/98 from:\P.O.box 5, the mound, edinburgh, EH1 1YZ
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New secretary appointed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon29/08/1997
Return made up to 01/08/97; full list of members
dot icon09/05/1997
Full accounts made up to 1997-02-28
dot icon13/08/1996
Return made up to 01/08/96; full list of members
dot icon28/05/1996
Full accounts made up to 1996-02-29
dot icon15/03/1996
Director resigned;new director appointed
dot icon15/03/1996
Director resigned
dot icon05/03/1996
Secretary resigned;new secretary appointed
dot icon06/10/1995
Secretary resigned;new secretary appointed
dot icon25/08/1995
Return made up to 01/08/95; full list of members
dot icon25/08/1995
Location of register of members address changed
dot icon25/08/1995
Location of debenture register address changed
dot icon05/05/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
New director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon23/08/1994
Director resigned
dot icon03/08/1994
Return made up to 01/08/94; full list of members
dot icon22/06/1994
Full accounts made up to 1994-02-28
dot icon04/08/1993
Return made up to 01/08/93; no change of members
dot icon25/07/1993
Director resigned;new director appointed
dot icon21/04/1993
Full accounts made up to 1993-02-28
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon17/08/1992
Return made up to 01/08/92; no change of members
dot icon30/04/1992
Memorandum and Articles of Association
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon26/04/1992
Full accounts made up to 1992-02-29
dot icon29/01/1992
Return made up to 24/01/92; full list of members
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon15/03/1991
Ad 28/02/91--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Memorandum and Articles of Association
dot icon28/02/1991
Memorandum and Articles of Association
dot icon28/02/1991
Conve 13/02/91
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Resolutions
dot icon27/02/1991
New secretary appointed;director resigned
dot icon27/02/1991
New director appointed
dot icon27/02/1991
Secretary resigned;new director appointed
dot icon27/02/1991
Registered office changed on 27/02/91 from:\24 great king street, edinburgh, EH3 6QN
dot icon27/02/1991
Accounting reference date notified as 28/02
dot icon27/02/1991
Resolutions
dot icon24/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynott, Mark
Director
01/02/2018 - 30/06/2025
68
Pabani, Nizar Bahadurali
Secretary
01/01/2021 - 04/07/2025
-
Dempsey, Paul
Secretary
04/07/2025 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETAILAGENT LIMITED

DETAILAGENT LIMITED is an(a) Dissolved company incorporated on 24/01/1991 with the registered office located at 216 East Main Street, Broxburn, West Lothian EH52 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETAILAGENT LIMITED?

toggle

DETAILAGENT LIMITED is currently Dissolved. It was registered on 24/01/1991 and dissolved on 07/10/2025.

Where is DETAILAGENT LIMITED located?

toggle

DETAILAGENT LIMITED is registered at 216 East Main Street, Broxburn, West Lothian EH52 5AS.

What does DETAILAGENT LIMITED do?

toggle

DETAILAGENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DETAILAGENT LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.