- Company Overview for EXACTIVE HOLDINGS LIMITED (SC293070)
- Filing history for EXACTIVE HOLDINGS LIMITED (SC293070)
- People for EXACTIVE HOLDINGS LIMITED (SC293070)
- Insolvency for EXACTIVE HOLDINGS LIMITED (SC293070)
- More for EXACTIVE HOLDINGS LIMITED (SC293070)
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
|
|
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
|
|
22 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2014
|
|
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
|
|
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
|
|
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 |