UKBizDB.co.uk

EXACTIVE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exactive Holdings Limited. The company was founded 18 years ago and was given the registration number SC293070. The firm's registered office is in DUNDEE. You can find them at 30 & 34 Reform Street, , Dundee, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXACTIVE HOLDINGS LIMITED
Company Number:SC293070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2005
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, Kings Road West, Newbury, United Kingdom, RG14 5BY

Director28 February 2020Active
58 Fairways, Dunfermline, KY12 0DU

Secretary11 November 2005Active
21 Carswell Place, Dunfermline, KY12 9YJ

Director11 November 2005Active
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

Director28 February 2020Active
58 Fairways, Dunfermline, KY12 0DU

Director11 November 2005Active
First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director29 October 2014Active
First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director29 October 2014Active
First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director11 November 2005Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director28 February 2020Active

People with Significant Control

Gamma Telecom Holdings Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hutchison
Notified on:02 December 2019
Status:Active
Date of birth:December 1969
Nationality:Scottish
Country of residence:Scotland
Address:First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott David Millar
Notified on:02 December 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hutchison
Notified on:01 January 2018
Status:Active
Date of birth:December 1969
Nationality:Scottish
Country of residence:Scotland
Address:First Floor, Unit 3, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-03-25Capital

Capital statement capital company with date currency figure.

Download
2022-03-25Capital

Legacy.

Download
2022-03-25Insolvency

Legacy.

Download
2022-03-25Resolution

Resolution.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with made up date.

Download
2021-10-26Other

Legacy.

Download
2021-10-26Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Accounts

Legacy.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.