EXACTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC285583
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXACTIVE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is EXACTIVE LIMITED located?

    Registered Office Address
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    City Of Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EXACTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Termination of appointment of Malcolm Charles Goddard as a director on Mar 31, 2023

    1 pagesTM01

    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 Dec 16, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2022

    LRESSP

    Confirmation statement made on Nov 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Andrew George Taylor as a director on Jul 04, 2022

    1 pagesTM01

    Statement of capital on Mar 25, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    9 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    141 pagesPARENT_ACC

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Change of details for Exactive Holdings Limited as a person with significant control on Jun 10, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    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 Jun 10, 2020

    1 pagesAD01

    Termination of appointment of Robert Hutchison as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Scott David Millar as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Richardson Cameron Mcphee as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Alan Graeme Manson as a director on Feb 28, 2020

    1 pagesTM01

    Appointment of Mr Andrew Scott James Belshaw as a director on Feb 28, 2020

    2 pagesAP01

    Who are the officers of EXACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELSHAW, Andrew Scott James
    Kings Road West
    RG14 5BY Newbury
    Kings House
    Berkshire
    United Kingdom
    Director
    Kings Road West
    RG14 5BY Newbury
    Kings House
    Berkshire
    United Kingdom
    EnglandBritish192260270002
    CRUICKSHANK, Martin John
    48 Chandlers Walk
    Dalgety Bay
    KY11 9FE Fie
    Secretary
    48 Chandlers Walk
    Dalgety Bay
    KY11 9FE Fie
    British27191960003
    HUTCHISON, Mary Christina
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    Secretary
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    British105479340001
    ARBUTHNOTT, Craig Richard
    21 Carswell Place
    KY12 9YJ Dunfermline
    Fife
    Director
    21 Carswell Place
    KY12 9YJ Dunfermline
    Fife
    ScotlandBritish75756440003
    BRUCE, Stewart
    9 Queen Margaret Fauld
    KY12 0UY Dunfermline
    Fife
    Director
    9 Queen Margaret Fauld
    KY12 0UY Dunfermline
    Fife
    British48327880003
    CRUICKSHANK, Martin John
    48 Chandlers Walk
    Dalgety Bay
    KY11 9FE Fie
    Director
    48 Chandlers Walk
    Dalgety Bay
    KY11 9FE Fie
    ScotlandBritish27191960003
    GODDARD, Malcolm Charles
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    City Of Edinburgh
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    Third Floor
    City Of Edinburgh
    United KingdomBritish74843600001
    HUTCHISON, Robert
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    Director
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    ScotlandScottish105479330001
    MANSON, Alan Graeme
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    Director
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    ScotlandBritish1052520002
    MCPHEE, Richardson Cameron
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    Director
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    ScotlandBritish193643670001
    MILLAR, Scott David
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    Director
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    ScotlandBritish105479320003
    TAYLOR, Andrew George
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    United KingdomBritish245565190001

    Who are the persons with significant control of EXACTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott David Millar
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    Jun 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Exactive Holdings Limited
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Apr 06, 2016
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc293070
    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.

    Does EXACTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 27, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 13, 2009Registration of a charge (410)
    • Jan 29, 2019Satisfaction of a charge (MR04)

    Does EXACTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2024Due to be dissolved on
    Dec 09, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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