Company NameActive Refer Ltd
DirectorStuart Mains
Company StatusActive
Company NumberSC353781
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous NamesScotwebdev Limited and Active Airsoft Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Stuart Mains
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressEnterprise House Springkerse Business Park
Stirling
FK7 7UF
Scotland

Contact

Websitewww.invernesspalaceleisureclub.co.uk

Location

Registered AddressEnterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Stuart Mains
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

31 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 September 2020Director's details changed for Mr Stuart Mains on 29 March 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 December 2019Registered office address changed from Office 16 120 Carstairs Street Glasgow G40 4JD Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF on 23 December 2019 (1 page)
7 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 December 2016Registered office address changed from C/O Stuart Mains 72 / Flat 8 st. Vincent Crescent Glasgow G3 8NQ to Office 16 120 Carstairs Street Glasgow G40 4JD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from C/O Stuart Mains 72 / Flat 8 st. Vincent Crescent Glasgow G3 8NQ to Office 16 120 Carstairs Street Glasgow G40 4JD on 7 December 2016 (1 page)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Register inspection address has been changed from 2 Princes Street Stirling FK8 1HQ Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Register inspection address has been changed from 2 Princes Street Stirling FK8 1HQ Scotland to Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Register inspection address has been changed from 133 Stirling Enterprise Park Stirling FK7 7RP Scotland (1 page)
5 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
5 March 2012Register inspection address has been changed from 133 Stirling Enterprise Park Stirling FK7 7RP Scotland (1 page)
5 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 July 2011Company name changed active airsoft LTD\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed active airsoft LTD\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Register inspection address has been changed from 27 Woodside Place Glasgow G3 7QL Scotland (1 page)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 February 2011Register inspection address has been changed from 27 Woodside Place Glasgow G3 7QL Scotland (1 page)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 October 2010Company name changed scotwebdev LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2010Company name changed scotwebdev LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld North Lanarkshire G68 9AJ United Kingdom on 7 October 2010 (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stuart Mains on 1 May 2009 (2 pages)
23 February 2010Director's details changed for Stuart Mains on 1 May 2009 (2 pages)
23 February 2010Director's details changed for Stuart Mains on 1 May 2009 (2 pages)
21 January 2009Incorporation (12 pages)
21 January 2009Incorporation (12 pages)