EXACTIVE HOLDINGS LIMITED

EXACTIVE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEXACTIVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293070
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for EXACTIVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EXACTIVE HOLDINGS 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

    Accounts made up to Dec 31, 2020

    3 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    141 pagesPARENT_ACC

    Confirmation statement made on Nov 26, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 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

    Notification of Gamma Telecom Holdings Limited as a person with significant control on Feb 28, 2020

    2 pagesPSC02

    Cessation of Scott David Millar as a person with significant control on Feb 28, 2020

    1 pagesPSC07

    Cessation of Robert Hutchison as a person with significant control on Feb 28, 2020

    1 pagesPSC07

    Notification of Scott David Millar as a person with significant control on Dec 02, 2019

    2 pagesPSC01

    Notification of Robert Hutchison as a person with significant control on Dec 02, 2019

    2 pagesPSC01

    Who are the officers of EXACTIVE HOLDINGS 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
    EnglandBritishNone192260270002
    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
    ScotlandBritishIt Consultant75756440003
    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 KingdomBritishDirector 74843600001
    HUTCHISON, Robert
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    Director
    58 Fairways
    KY12 0DU Dunfermline
    Fife
    ScotlandScottishIt Consultant105479330001
    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
    ScotlandBritishChairman1052520002
    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
    ScotlandBritishService Director193643670001
    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
    ScotlandBritishIt Consultant316427430001
    TAYLOR, Andrew George
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    EnglandBritishDirector245565190001

    Who are the persons with significant control of EXACTIVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gamma Telecom Holdings Limited
    Fleet Place
    EC4M 7RD London
    5
    England
    Feb 28, 2020
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormPrivate Comapny Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Mr Robert Hutchison
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott David Millar
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Hutchison
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    First Floor, Unit 3
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for EXACTIVE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Jan 01, 2018The 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, 2016Apr 06, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 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