EXACTIVE LIMITED
Overview
| Company Name | EXACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285583 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EXACTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EXACTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Malcolm Charles Goddard as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew George Taylor as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 25, 2022
| 5 pages | SH19 | ||||||||||
legacy | 9 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 141 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Exactive Holdings Limited as a person with significant control on Jun 10, 2020 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Robert Hutchison as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott David Millar as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richardson Cameron Mcphee as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Graeme Manson as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Scott James Belshaw as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of EXACTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELSHAW, Andrew Scott James | Director | Kings Road West RG14 5BY Newbury Kings House Berkshire United Kingdom | England | British | 192260270002 | |||||
| CRUICKSHANK, Martin John | Secretary | 48 Chandlers Walk Dalgety Bay KY11 9FE Fie | British | 27191960003 | ||||||
| HUTCHISON, Mary Christina | Secretary | 58 Fairways KY12 0DU Dunfermline Fife | British | 105479340001 | ||||||
| ARBUTHNOTT, Craig Richard | Director | 21 Carswell Place KY12 9YJ Dunfermline Fife | Scotland | British | 75756440003 | |||||
| BRUCE, Stewart | Director | 9 Queen Margaret Fauld KY12 0UY Dunfermline Fife | British | 48327880003 | ||||||
| CRUICKSHANK, Martin John | Director | 48 Chandlers Walk Dalgety Bay KY11 9FE Fie | Scotland | British | 27191960003 | |||||
| GODDARD, Malcolm Charles | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor City Of Edinburgh | United Kingdom | British | 74843600001 | |||||
| HUTCHISON, Robert | Director | 58 Fairways KY12 0DU Dunfermline Fife | Scotland | Scottish | 105479330001 | |||||
| MANSON, Alan Graeme | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | 1052520002 | |||||
| MCPHEE, Richardson Cameron | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | 193643670001 | |||||
| MILLAR, Scott David | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | 105479320003 | |||||
| TAYLOR, Andrew George | Director | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | United Kingdom | British | 245565190001 |
Who are the persons with significant control of EXACTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Scott David Millar | 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
| |||||||||||||
| Exactive Holdings Limited | Apr 06, 2016 | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXACTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does EXACTIVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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