EXACTIVE LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8UU

Company number SC285583
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address EXACTIVE HOUSE, PITREAVIE COURT, PITREAVIE BUSINESS PARK, DUNFERMLINE, FIFE, KY11 8UU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXACTIVE LIMITED are www.exactive.co.uk, and www.exactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Aberdour Rail Station is 5.1 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.3 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exactive Limited is a Private Limited Company. The company registration number is SC285583. Exactive Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Exactive Limited is Exactive House Pitreavie Court Pitreavie Business Park Dunfermline Fife Ky11 8uu. . HUTCHISON, Robert is a Director of the company. MANSON, Alan Graeme is a Director of the company. MCPHEE, Richardson Cameron is a Director of the company. MILLAR, Scott is a Director of the company. Secretary CRUICKSHANK, Martin John has been resigned. Secretary HUTCHISON, Mary Christina has been resigned. Director ARBUTHNOTT, Craig Richard has been resigned. Director BRUCE, Stewart has been resigned. Director CRUICKSHANK, Martin John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HUTCHISON, Robert
Appointed Date: 01 June 2005
55 years old

Director
MANSON, Alan Graeme
Appointed Date: 14 January 2011
66 years old

Director
MCPHEE, Richardson Cameron
Appointed Date: 28 October 2014
41 years old

Director
MILLAR, Scott
Appointed Date: 01 June 2005
50 years old

Resigned Directors

Secretary
CRUICKSHANK, Martin John
Resigned: 14 January 2011
Appointed Date: 30 September 2005

Secretary
HUTCHISON, Mary Christina
Resigned: 30 September 2005
Appointed Date: 01 June 2005

Director
ARBUTHNOTT, Craig Richard
Resigned: 31 October 2014
Appointed Date: 11 April 2008
48 years old

Director
BRUCE, Stewart
Resigned: 31 March 2008
Appointed Date: 30 September 2005
72 years old

Director
CRUICKSHANK, Martin John
Resigned: 14 January 2011
Appointed Date: 31 March 2008
66 years old

EXACTIVE LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000

22 Dec 2014
Appointment of Mr Richardson Cameron Mcphee as a director on 28 October 2014
...
... and 33 more events
15 Nov 2005
New secretary appointed
15 Nov 2005
Secretary resigned
15 Nov 2005
New director appointed
10 Nov 2005
Registered office changed on 10/11/05 from: dalgety house, viewfield terrace dunfermline fife KY12 7HY
01 Jun 2005
Incorporation

EXACTIVE LIMITED Charges

27 February 2009
Floating charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…