EXACTIVE LIMITED: Filings

  • Overview

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

    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

    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