EXACTIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXACTIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC293070

Incorporation date

11/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon13/02/2024
Final Gazette dissolved following liquidation
dot icon13/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon24/05/2023
Termination of appointment of Malcolm Charles Goddard as a director on 2023-03-31
dot icon16/12/2022
Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 2022-12-16
dot icon15/12/2022
Resolutions
dot icon12/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon06/09/2022
Termination of appointment of Andrew George Taylor as a director on 2022-07-04
dot icon25/03/2022
Statement of capital on 2022-03-25
dot icon25/03/2022
Statement by Directors
dot icon25/03/2022
Solvency Statement dated 01/03/22
dot icon25/03/2022
Resolutions
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon26/10/2021
Accounts made up to 2020-12-31
dot icon26/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Registered office address changed from First Floor, Unit 3 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY Scotland to 30 & 34 Reform Street Dundee DD1 1RJ on 2020-06-10
dot icon10/06/2020
Notification of Gamma Telecom Holdings Limited as a person with significant control on 2020-02-28
dot icon10/06/2020
Cessation of Scott David Millar as a person with significant control on 2020-02-28
dot icon10/06/2020
Cessation of Robert Hutchison as a person with significant control on 2020-02-28
dot icon10/06/2020
Notification of Scott David Millar as a person with significant control on 2019-12-02
dot icon10/06/2020
Notification of Robert Hutchison as a person with significant control on 2019-12-02
dot icon10/06/2020
Withdrawal of a person with significant control statement on 2020-06-10
dot icon28/04/2020
Termination of appointment of Scott David Millar as a director on 2020-02-28
dot icon28/04/2020
Termination of appointment of Richardson Cameron Mcphee as a director on 2020-02-28
dot icon28/04/2020
Termination of appointment of Robert Hutchison as a director on 2020-02-28
dot icon28/04/2020
Termination of appointment of Alan Graeme Manson as a director on 2020-02-28
dot icon28/04/2020
Appointment of Mr Andrew Scott James Belshaw as a director on 2020-02-28
dot icon28/04/2020
Appointment of Mr Malcolm Charles Goddard as a director on 2020-02-28
dot icon28/04/2020
Appointment of Andrew George Taylor as a director on 2020-02-28
dot icon20/03/2020
Cessation of Robert Hutchison as a person with significant control on 2020-02-28
dot icon18/03/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-02-28
dot icon12/03/2020
Notification of a person with significant control statement
dot icon24/02/2020
Resolutions
dot icon11/02/2020
Cancellation of shares. Statement of capital on 2020-01-28
dot icon11/02/2020
Purchase of own shares.
dot icon10/02/2020
Resolutions
dot icon05/12/2019
Resolutions
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon07/10/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Director's details changed for Mr Scott David Millar on 2018-11-07
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Termination of appointment of Mary Christina Hutchison as a secretary on 2018-08-24
dot icon01/05/2018
Notification of Robert Hutchison as a person with significant control on 2018-01-01
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/07/2017
Registered office address changed from , Exactive House Pitreavie Business Park, Dunfermline, Fife, KY11 8UU to First Floor, Unit 3 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 2017-07-28
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Appointment of Mr Alan Graeme Manson as a director on 2014-10-29
dot icon25/01/2015
Appointment of Mr Richardson Cameron Mcphee as a director on 2014-10-29
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon22/12/2014
Cancellation of shares. Statement of capital on 2014-10-29
dot icon22/12/2014
Purchase of own shares.
dot icon09/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Craig Richard Arbuthnott as a director on 2014-10-31
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon22/11/2013
Director's details changed for Mr Scott Millar on 2013-10-15
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon08/05/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon26/09/2011
Registered office address changed from , Communications House Pitreavie Drive, Dunfermline, Fife, KY11 8US on 2011-09-26
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon07/12/2009
Director's details changed for Craig Richard Arbuthnott on 2009-11-24
dot icon07/12/2009
Director's details changed for Robert Hutchison on 2009-11-24
dot icon07/12/2009
Director's details changed for Scott Millar on 2009-11-24
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 11/11/08; full list of members
dot icon10/03/2009
Return made up to 11/11/07; full list of members; amend
dot icon10/03/2009
Return made up to 11/11/06; no change of members; amend
dot icon22/01/2009
Registered office changed on 22/01/2009 from, dalgety house, viewfield terrace, dunfermline, fife, KY12 7HY
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
Return made up to 11/11/07; full list of members
dot icon26/04/2007
Return made up to 11/11/06; full list of members; amend
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 11/11/06; full list of members
dot icon02/12/2005
Ad 01/12/05-01/12/05 £ si 29999@1=29999 £ ic 1/30000
dot icon02/12/2005
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon24/11/2005
Director's particulars changed
dot icon11/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Malcolm Charles
Director
28/02/2020 - 31/03/2023
17
Belshaw, Andrew Scott James
Director
28/02/2020 - Present
25
Taylor, Andrew George
Director
28/02/2020 - 04/07/2022
36
Millar, Scott David
Director
11/11/2005 - 28/02/2020
3

Persons with Significant Control

5
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 EXACTIVE HOLDINGS LIMITED

EXACTIVE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/11/2005 with the registered office located at Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh EH3 8BL. 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 EXACTIVE HOLDINGS LIMITED?

toggle

EXACTIVE HOLDINGS LIMITED is currently Dissolved. It was registered on 11/11/2005 and dissolved on 13/02/2024.

Where is EXACTIVE HOLDINGS LIMITED located?

toggle

EXACTIVE HOLDINGS LIMITED is registered at Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh EH3 8BL.

What does EXACTIVE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for EXACTIVE HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved following liquidation.