DETAILAGENT LIMITED
Overview
Company Name | DETAILAGENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC129563 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DETAILAGENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DETAILAGENT LIMITED located?
Registered Office Address | 216 East Main Street Broxburn EH52 5AS West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DETAILAGENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DETAILAGENT LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for DETAILAGENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Kwik Fit Euro Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Mark Lynott as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||
Cessation of Takeshi Fukuda as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 28, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Mark Lynott on Feb 11, 2020 | 2 pages | CH01 | ||
Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020 | 2 pages | PSC04 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Shinjiro Tanaka as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||
Cessation of Shinjiro Tanaka as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||
Statement of capital on Mar 27, 2019
| 3 pages | SH19 | ||
Who are the officers of DETAILAGENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PABANI, Nizar Bahadurali | Secretary | 216 East Main Street Broxburn EH52 5AS West Lothian | 278088870001 | |||||||
FUKUDA, Takeshi | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | Director | 247034300001 | ||||
LYNOTT, Mark | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | British | Company Director | 186944700003 | ||||
BLACK, Lysanne Jane Warren | Secretary | 2a Carlton Street EH4 1NJ Edinburgh Midlothian Scotland | British | 46707740001 | ||||||
BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
ELLIS, Ian Vincent | Secretary | 216 East Main Street Broxburn EH52 5AS West Lothian | British | 162126350001 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
MACRAE, Alistair Ian | Secretary | 15 Connaught Place EH6 4RQ Edinburgh Midlothian | British | 1361440002 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | Banker | 18955940002 | |||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | Solicitor | 34265760001 | |||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HARADA, Yasuyuki | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | Company Director | 247034000001 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Company Director | 712840002 | |||||
HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | Accountant | 3204110005 | |||||
LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | Solicitor | 91134410001 | ||||
LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | Banker | 1358070001 | |||||
LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | Banker | 1358070001 | |||||
MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | Banker | 35375540002 | |||||
MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | Banker | 663070001 | ||||
MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | Banker | 663080001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
MURAI, Kenji | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, James Robert | Director | 29 Netherton Road TW1 1LZ Twickenham Middlesex | England | British | Solicitor | 112964470001 | ||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
SLADE, Mark Richard | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | British | Director | 185568260001 | ||||
TANAKA, Shinjiro | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | Director | 256479930001 |
Who are the persons with significant control of DETAILAGENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Takeshi Fukuda | Apr 01, 2019 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Shinjiro Tanaka | Mar 01, 2019 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Yasuyuki Harada | Apr 01, 2018 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Lynott | Feb 01, 2018 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | 216 East Main Street Broxburn EH52 5AS West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik-Fit Euro Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0