Company NameActuate It Limited
DirectorsRoy Spencer Brown and Shirley Ann Bowman Ferguson
Company StatusActive
Company NumberSC328163
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roy Spencer Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameMrs Shirley Ann Bowman Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(9 years, 9 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameMartin Jude Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleIT Manager
Correspondence Address14/6 Gracemount Avenue
Edinburgh
Midlothian
EH16 6SN
Scotland
Secretary NameMr Roy Spencer Brown
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 The Murrays
Edinburgh
EH17 8UE
Scotland
Secretary NameMartin Jude Brown
NationalityBritish
StatusResigned
Appointed14 August 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address14/6 Gracemount Avenue
Edinburgh
Midlothian
EH16 6SN
Scotland
Secretary NameMrs Dawn Cameron
StatusResigned
Appointed12 August 2011(4 years after company formation)
Appointment Duration3 years (resigned 16 August 2014)
RoleCompany Director
Correspondence Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland

Contact

Telephone0131 4403186
Telephone regionEdinburgh

Location

Registered Address5 Straiton View
Straiton
Loanhead
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roy Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£5,765
Cash£946
Current Liabilities£21,255

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
2 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 May 2019Notification of Shirley Ann Bowman Ferguson as a person with significant control on 27 May 2019 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 August 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
15 August 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Appointment of Mrs Shirley Ann Bowman Ferguson as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mrs Shirley Ann Bowman Ferguson as a director on 25 April 2017 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Termination of appointment of Dawn Cameron as a secretary on 16 August 2014 (1 page)
18 August 2014Termination of appointment of Dawn Cameron as a secretary on 16 August 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr Roy Spencer Brown on 23 July 2012 (2 pages)
24 July 2012Register inspection address has been changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland (1 page)
24 July 2012Register inspection address has been changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ Scotland (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr Roy Spencer Brown on 23 July 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 4 Straiton View Straiton Business Parc Edinburgh Midlothian EH20 9QZ United Kingdom on 8 March 2012 (1 page)
13 August 2011Appointment of Mrs Dawn Cameron as a secretary (1 page)
13 August 2011Appointment of Mrs Dawn Cameron as a secretary (1 page)
13 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Register inspection address has been changed (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Termination of appointment of Martin Brown as a secretary (1 page)
10 December 2009Termination of appointment of Martin Brown as a director (1 page)
10 December 2009Termination of appointment of Martin Brown as a director (1 page)
10 December 2009Termination of appointment of Martin Brown as a secretary (1 page)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
7 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 14 the murrays edinburgh lothians EH17 8UE (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from 14 the murrays edinburgh lothians EH17 8UE (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (19 pages)
23 July 2007Incorporation (19 pages)