EXACTIVE HOLDINGS LIMITED
Overview
Company Name | EXACTIVE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC293070 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EXACTIVE HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is EXACTIVE HOLDINGS 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 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EXACTIVE HOLDINGS 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 | ||||||||||
Accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 141 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Nov 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 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 | ||||||||||
Notification of Gamma Telecom Holdings Limited as a person with significant control on Feb 28, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Scott David Millar as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Robert Hutchison as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Scott David Millar as a person with significant control on Dec 02, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Robert Hutchison as a person with significant control on Dec 02, 2019 | 2 pages | PSC01 | ||||||||||
Who are the officers of EXACTIVE HOLDINGS 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 | None | 192260270002 | ||||
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 | It Consultant | 75756440003 | ||||
GODDARD, Malcolm Charles | Director | 2 Semple Street EH3 8BL Edinburgh Third Floor City Of Edinburgh | United Kingdom | British | Director | 74843600001 | ||||
HUTCHISON, Robert | Director | 58 Fairways KY12 0DU Dunfermline Fife | Scotland | Scottish | It Consultant | 105479330001 | ||||
MANSON, Alan Graeme | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | Chairman | 1052520002 | ||||
MCPHEE, Richardson Cameron | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | Service Director | 193643670001 | ||||
MILLAR, Scott David | Director | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Scotland | British | It Consultant | 316427430001 | ||||
TAYLOR, Andrew George | Director | Reform Street DD1 1RJ Dundee 30 & 34 Scotland | England | British | Director | 245565190001 |
Who are the persons with significant control of EXACTIVE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gamma Telecom Holdings Limited | Feb 28, 2020 | Fleet Place EC4M 7RD London 5 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Robert Hutchison | Dec 02, 2019 | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Yes | ||||
Nationality: Scottish Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr Scott David Millar | Dec 02, 2019 | 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
| |||||||
Mr Robert Hutchison | Jan 01, 2018 | Halbeath Interchange Business Park, Kingseat Road Halbeath KY11 8RY Dunfermline First Floor, Unit 3 Scotland | Yes | ||||
Nationality: Scottish Country of Residence: Scotland | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for EXACTIVE HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2016 | Jan 01, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Apr 06, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EXACTIVE HOLDINGS 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