Advanced company searchLink opens in new window

EXACTIVE HOLDINGS LIMITED

Company number SC293070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from , Exactive House Pitreavie Business Park, Dunfermline, Fife, KY11 8UU to First Floor, Unit 3 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 28 July 2017
12 Jul 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23,534
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AP01 Appointment of Mr Alan Graeme Manson as a director on 29 October 2014
25 Jan 2015 AP01 Appointment of Mr Richardson Cameron Mcphee as a director on 29 October 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 33,534
22 Dec 2014 SH06 Cancellation of shares. Statement of capital on 29 October 2014
  • GBP 23,534
22 Dec 2014 SH03 Purchase of own shares.
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 23,534
04 Dec 2014 TM01 Termination of appointment of Craig Richard Arbuthnott as a director on 31 October 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30,000
22 Nov 2013 CH01 Director's details changed for Mr Scott Millar on 15 October 2013
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
08 May 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from , Communications House Pitreavie Drive, Dunfermline, Fife, KY11 8US on 26 September 2011
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders