Company NameEtive Technologies Limited
DirectorCharles Edward Stuart Young
Company StatusActive
Company NumberSC407510
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameHome Log Book Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Edward Stuart Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDr James Sommerville
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 01 February 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address14a Viewfield Road
Bishopbriggs
East Dunbartonshire
G64 2AF
Scotland
Director NameMr Ronnie Alexander Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Avonmill Road
Linlithgow Bridge
West Lothian
EH49 7SQ
Scotland
Director NameMr Ian Hunter Irvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIan Irvin & Co Unit 21, 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameGregory Teare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Ian Imeson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2011(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteetive.org
Email address[email protected]
Telephone0845 5202321
Telephone regionUnknown

Location

Registered AddressC/O Tlt Llp 3rd Floor, Hobart House
80 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

20k at £0.0001Charles Edward Stuart Young
64.52%
Ordinary
1.8k at £0.0001Ronnie Alexander Jacobs
5.65%
Ordinary A
1.7k at £0.0001Greg Teare
5.61%
Ordinary
7.4k at £0.0001Exceed Partnership L.p.
23.89%
Ordinary A
161 at £0.0001Exceed Co-investment Partnership L.p.
0.52%
Ordinary A

Financials

Year2014
Net Worth£194,077
Cash£225,999
Current Liabilities£83,683

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

20 December 2017Delivered on: 27 December 2017
Persons entitled:
The Exceed Co-Investment Partnership L.P
The Exceed Partnership L.P

Classification: A registered charge
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2020Memorandum and Articles of Association (25 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 June 2020Change of details for Mr Charles Edward Stuart Young as a person with significant control on 28 May 2020 (2 pages)
11 June 2020Director's details changed for Mr Charles Edward Stuart Young on 28 May 2020 (2 pages)
9 March 2020Termination of appointment of Ronnie Alexander Jacobs as a director on 24 February 2020 (1 page)
3 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 December 2017Registration of charge SC4075100001, created on 20 December 2017 (54 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
5 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
5 October 2017Cessation of Midven Ltd as a person with significant control on 23 December 2016 (1 page)
5 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
5 October 2017Cessation of Midven Ltd as a person with significant control on 23 December 2016 (1 page)
4 October 2017Notification of Midven Ltd as a person with significant control on 23 December 2016 (2 pages)
4 October 2017Notification of Midven Ltd as a person with significant control on 23 December 2016 (2 pages)
3 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 3.3548
(4 pages)
3 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 3.3548
(4 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Director's details changed for Mr Charles Edward Stuart Young on 1 February 2016 (2 pages)
11 May 2016Director's details changed for Mr Charles Edward Stuart Young on 1 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages)
14 March 2016Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages)
14 March 2016Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages)
14 March 2016Director's details changed for Mr Charles Edward Stuart Young on 13 March 2015 (2 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3.1057
(6 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3.1057
(6 pages)
1 July 2015Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page)
1 July 2015Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page)
1 July 2015Termination of appointment of Gregory Teare as a director on 1 May 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.1057
(7 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.1057
(7 pages)
22 September 2014Sub-division of shares on 12 September 2014 (5 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 3.1057
(4 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 12/09/2014
(30 pages)
22 September 2014Resolutions
  • RES13 ‐ Sub-division of shares 12/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 3.1057
(4 pages)
22 September 2014Sub-division of shares on 12 September 2014 (5 pages)
5 August 2014Termination of appointment of Ian Hunter Irvin as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Ian Hunter Irvin as a director on 31 July 2014 (1 page)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2.174
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2.174
(4 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2.174
(4 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2.174
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Resolutions
  • RES13 ‐ Sub-divide 2 ordinary shares of £1 each into 2000 ordinary shares of £0.001 each 08/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2.052
(4 pages)
15 January 2014Sub-division of shares on 8 January 2014 (5 pages)
15 January 2014Sub-division of shares on 8 January 2014 (5 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2.052
(4 pages)
15 January 2014Sub-division of shares on 8 January 2014 (5 pages)
15 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2.052
(4 pages)
15 January 2014Resolutions
  • RES13 ‐ Sub-divide 2 ordinary shares of £1 each into 2000 ordinary shares of £0.001 each 08/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2014Director's details changed for Greg Teare on 6 January 2014 (2 pages)
14 January 2014Appointment of Greg Teare as a director (2 pages)
14 January 2014Director's details changed for Greg Teare on 6 January 2014 (2 pages)
14 January 2014Appointment of Greg Teare as a director (2 pages)
14 January 2014Director's details changed for Greg Teare on 6 January 2014 (2 pages)
14 January 2014Appointment of Greg Teare as a director (2 pages)
14 January 2014Appointment of Greg Teare as a director (2 pages)
24 December 2013Company name changed home log book solutions LIMITED\certificate issued on 24/12/13
  • CONNOT ‐
(3 pages)
24 December 2013Company name changed home log book solutions LIMITED\certificate issued on 24/12/13
  • CONNOT ‐
(3 pages)
24 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-17
(1 page)
24 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-17
(1 page)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (6 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (6 pages)
2 September 2013Appointment of Mr Ian Hunter Irvin as a director (2 pages)
2 September 2013Appointment of Mr Ian Hunter Irvin as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Termination of appointment of James Sommerville as a director (1 page)
25 April 2013Termination of appointment of James Sommerville as a director (1 page)
4 December 2012Appointment of Dr James Sommerville as a director (2 pages)
4 December 2012Appointment of Dr James Sommerville as a director (2 pages)
4 December 2012Appointment of Ronnie Alexander Jacobs as a director (2 pages)
4 December 2012Appointment of Ronnie Alexander Jacobs as a director (2 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
15 September 2011Incorporation (23 pages)
15 September 2011Incorporation (23 pages)