EXACTIVE LIMITED: Filings
Overview
| Company Name | EXACTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC285583 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
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