EXACTIVE ONLINE LIMITED

Register to unlock more data on OkredoRegister

EXACTIVE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC377506

Incorporation date

26/04/2010

Size

Dormant

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 26/04/2010)
dot icon16/11/2023
Final Gazette dissolved following liquidation
dot icon16/08/2023
Final account prior to dissolution in MVL (final account attached)
dot icon25/05/2023
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 icon25/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2022
Termination of appointment of Andrew George Taylor as a director on 2022-07-04
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Change of details for Exactive Holdings Limited as a person with significant control on 2020-06-10
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Registered office address changed from 3U 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
Confirmation statement made on 2020-04-26 with no updates
dot icon28/04/2020
Termination of appointment of Scott Millar 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
Appointment of Mr Andrew Scott James Belshaw as a director on 2020-02-28
dot icon28/04/2020
Appointment of Andrew George Taylor 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 icon13/12/2019
Notification of Exactive Holdings Limited as a person with significant control on 2016-04-06
dot icon13/12/2019
Cessation of Scott David Millar as a person with significant control on 2016-04-06
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon24/08/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon23/08/2018
Registered office address changed from Exactive House Pitreavie Business Park Dunfermline Fife KY11 8UU to 3U Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 2018-08-23
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Craig Richard Arbuthnott as a director on 2014-10-31
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mr Scott Millar on 2011-07-01
dot icon09/05/2013
Director's details changed for Mr Robert Hutchison on 2011-07-01
dot icon09/05/2013
Director's details changed for Mr Craig Richard Arbuthnott on 2011-07-01
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon07/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon26/09/2011
Registered office address changed from Communications House Pitreavie Drive Dunfermline Fife KY11 8US United Kingdom on 2011-09-26
dot icon09/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
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

Persons with Significant Control

1
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 ONLINE LIMITED

EXACTIVE ONLINE LIMITED is an(a) Dissolved company incorporated on 26/04/2010 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 ONLINE LIMITED?

toggle

EXACTIVE ONLINE LIMITED is currently Dissolved. It was registered on 26/04/2010 and dissolved on 16/11/2023.

Where is EXACTIVE ONLINE LIMITED located?

toggle

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

What does EXACTIVE ONLINE LIMITED do?

toggle

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

What is the latest filing for EXACTIVE ONLINE LIMITED?

toggle

The latest filing was on 16/11/2023: Final Gazette dissolved following liquidation.