DETAILAGENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDETAILAGENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129563
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DETAILAGENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DETAILAGENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025

    What are the latest filings for DETAILAGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Paul Dempsey as a secretary on Jul 04, 2025

    2 pagesAP03

    Termination of appointment of Nizar Bahadurali Pabani as a secretary on Jul 04, 2025

    1 pagesTM02

    Confirmation statement made on Jul 01, 2025 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Lynott as a director on Jun 30, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Notification of Kwik-Fit Holdings Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Cessation of Kwik-Fit Euro Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Statement of capital on Mar 26, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account to zero 26/03/2025
    RES13

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 3
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 2
    3 pagesSH01

    Change of details for Kwik Fit Euro Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Who are the officers of DETAILAGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, Paul
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    337999950001
    FUKUDA, Takeshi
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandJapanese247034300001
    BLACK, Lysanne Jane Warren
    2a Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    Scotland
    Secretary
    2a Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    Scotland
    British46707740001
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    ELLIS, Ian Vincent
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    British162126350001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    15 Connaught Place
    EH6 4RQ Edinburgh
    Midlothian
    Secretary
    15 Connaught Place
    EH6 4RQ Edinburgh
    Midlothian
    British1361440002
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    PABANI, Nizar Bahadurali
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    278088870001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HARADA, Yasuyuki
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandJapanese247034000001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    British712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    British3204110005
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritish91134410001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    LYNOTT, Mark
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandBritish186944700003
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    British35375540002
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritish663080001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MURAI, Kenji
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandJapanese95702340002
    OGURA, Kazushi
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandJapanese150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, James Robert
    29 Netherton Road
    TW1 1LZ Twickenham
    Middlesex
    Director
    29 Netherton Road
    TW1 1LZ Twickenham
    Middlesex
    EnglandBritish112964470001
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001
    SLADE, Mark Richard
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    EnglandBritish185568260001

    Who are the persons with significant control of DETAILAGENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kwik-Fit Holdings Limited
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    England
    Mar 27, 2025
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number00362333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Shinjiro Tanaka
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Mar 01, 2019
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Yes
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Yasuyuki Harada
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Apr 01, 2018
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Yes
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3661259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Kenji Murai
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Apr 06, 2016
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Yes
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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