ACTUAL ANALYTICS LIMITED

8 Walker Street, Edinburgh, EH3 7LA, Scotland
StatusACTIVE
Company No.SC364524
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 10 months, 12 days
JurisdictionScotland

SUMMARY

ACTUAL ANALYTICS LIMITED is an active private limited company with number SC364524. It was incorporated 14 years, 10 months, 12 days ago, on 25 August 2009. The company address is 8 Walker Street, Edinburgh, EH3 7LA, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Sweeney

Termination date: 2024-04-12

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jan 2024

Action Date: 15 Dec 2023

Category: Capital

Type: RP04SH01

Date: 2023-12-15

Capital : 64,900.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2024

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-15

Capital : 64,600.87 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 29 Nov 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH03

Date: 2023-10-13

Capital : 3,671 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-27

Capital : 45,900.87 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/23

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom

New address: 8 Walker Street Edinburgh EH3 7LA

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-04

Capital : 47,278.06 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerard Yuskaitis

Appointment date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Wilson Needham

Termination date: 2022-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3645240001

Charge creation date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Scott Carnegie

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr David John Craig

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-01

Officer name: Mr David John Craig

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Donald Murphy

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 8 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom

New address: 8 Walker Street Edinburgh Midlothian EH3 7LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland

New address: 8 8 Walker Street Edinburgh Midlothian EH3 7LH

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 23 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-23

Capital : 23,079.94 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patrick Joseph Sweeney

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-07

Officer name: Mr David John Craig

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr David John Craig

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alasdair Stanners

Termination date: 2018-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-15

Officer name: Mr David John Craig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG Scotland

New address: Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-22

Capital : 21,283.18 GBP

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 16 Dec 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr David John Craig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland

New address: Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor James Douglas Armstrong

Appointment date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Heward

Termination date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Wilson Needham

Documents

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Carnegie

Documents

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Budge

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2012

Action Date: 18 May 2012

Category: Capital

Type: SH01

Date: 2012-05-18

Capital : 20,106.24 GBP

Documents

View document PDF

Resolution

Date: 01 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Carnegie

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Cochrane Cook Wallace Budge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jun 2011

Action Date: 25 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-08-25

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 17,345.74 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Carnegie

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alasdair Stanners

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 12,901.58 GBP

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 27 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-27

Capital : 8,075.83 GBP

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Armstrong

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Lukins

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2010

Action Date: 29 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-29

Capital : 8,225.83 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-22

Documents

View document PDF

Resolution

Date: 05 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-22

Capital : 7,560 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Campbell Lukins

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kevin Moore

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1156) LIMITED\certificate issued on 21/01/10

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Craig

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Craig

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Feechan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Heward

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON HEALTH CLUBS UN - LIMITED

5 ALVINGTON CRESCENT,LONDON,E8 2NN

Number:09209118
Status:ACTIVE
Category:Private Limited Company

FSAID LIMITED

33 VAN DIEMANS ROAD,THAME,OX9 2DH

Number:10588220
Status:ACTIVE
Category:Private Limited Company

HTS ESTATES LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:01276515
Status:ACTIVE
Category:Private Limited Company

MSP-SIGNS.CO.UK LTD

57 FYFIELD ROAD,RAINHAM,RM13 7TX

Number:07097712
Status:ACTIVE
Category:Private Limited Company

QUESTBLOW LIMITED

SHED 14,BARRY,

Number:01619728
Status:LIQUIDATION
Category:Private Limited Company

TIVOLI TECH PRODUCTION LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL010431
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source