DETAILAGENT LIMITED
Overview
| Company Name | DETAILAGENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129563 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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?
| 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 | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
What are the latest filings for DETAILAGENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Appointment of Mr Paul Dempsey as a secretary on Jul 04, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nizar Bahadurali Pabani as a secretary on Jul 04, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Lynott as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Notification of Kwik-Fit Holdings Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kwik-Fit Euro Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Mar 26, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 3 pages | SH01 | ||||||||||||||
Change of details for Kwik Fit Euro Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| DEMPSEY, Paul | Secretary | 216 East Main Street Broxburn EH52 5AS West Lothian | 337999950001 | |||||||
| FUKUDA, Takeshi | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | 247034300001 | |||||
| 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 | ||||||
| PABANI, Nizar Bahadurali | Secretary | 216 East Main Street Broxburn EH52 5AS West Lothian | 278088870001 | |||||||
| 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 | 18955940002 | ||||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||
| FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | 28393850006 | |||||
| HARADA, Yasuyuki | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | 247034000001 | |||||
| HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 99111340001 | |||||
| HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | 712840002 | ||||||
| HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | 3204110005 | ||||||
| LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | 91134410001 | |||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| LYNOTT, Mark | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | British | 186944700003 | |||||
| MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | 35375540002 | ||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MURAI, Kenji | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | 95702340002 | |||||
| OGURA, Kazushi | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | Japanese | 150485750001 | |||||
| OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | 75755850002 | ||||||
| PARKER, James Robert | Director | 29 Netherton Road TW1 1LZ Twickenham Middlesex | England | British | 112964470001 | |||||
| PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 126476060001 | |||||
| SLADE, Mark Richard | Director | 216 East Main Street Broxburn EH52 5AS West Lothian | England | British | 185568260001 |
Who are the persons with significant control of DETAILAGENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kwik-Fit Holdings Limited | Mar 27, 2025 | Avenue One SG6 2HU Letchworth Garden City Etel House England | No | ||||||||||
| |||||||||||||
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
| |||||||||||||
| Kwik-Fit Euro Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
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