Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Active4all
Active4all is a dissolved company incorporated on 21 February 2005 with the registered office located in Glasgow, City of Glasgow. Active4all was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2019
(6 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
SC280339
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
20 years
Incorporated
21 February 2005
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Active4all
Contact
Update Details
Address
C/O Gcrr
65 Bath Street
Glasgow
G2 2BX
Same address for the past
8 years
Companies in G2 2BX
Telephone
Unreported
Email
Unreported
Website
Activeforall.info
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Ian Douglas Strachan
Director • Senior Manager • Scottish • Lives in Scotland • Born in Nov 1952
Mr Martin Meechan
Director • Joiner • Scottish • Lives in Scotland • Born in Dec 1976
Mr James Agnew
Director • Senior Manager • Scottish • Lives in Scotland • Born in Jul 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Sep 2015
For period
30 Mar
⟶
30 Sep 2015
Traded for
18 months
Cash in Bank
£297.88K
Increased by £209.33K (+236%)
Turnover
£1.69M
Increased by £1.2M (+243%)
Employees
23
Increased by 5 (+28%)
Total Assets
£631.01K
Increased by £65.27K (+12%)
Total Liabilities
-£324.32K
Increased by £8.19K (+3%)
Net Assets
£306.7K
Increased by £57.08K (+23%)
Debt Ratio (%)
51%
Decreased by 4.48% (-8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 22 Jan 2019
Charge Altered
8 Years Ago on 22 Jul 2017
Wind Up Notice
8 Years Ago on 24 Feb 2017
Court Order to Wind Up
8 Years Ago on 24 Feb 2017
Registered Address Changed
8 Years Ago on 24 Feb 2017
Michael Neilson Resigned
9 Years Ago on 13 Jan 2017
Elaine Weir Resigned
9 Years Ago on 13 Jan 2017
Mary Jane Heraty Resigned
9 Years Ago on 13 Jan 2017
Mary Jane Heraty Resigned
9 Years Ago on 12 Jan 2017
Hamish Blackstock Resigned
9 Years Ago on 1 Dec 2016
Get Alerts
Get Credit Report
Discover Active4all's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Jan 2019
Notice of final meeting of creditors
Submitted on 22 Oct 2018
Alterations to floating charge SC2803390002
Submitted on 22 Jul 2017
Registered office address changed from 4 Mossbell Road Bellshill Industrial Estate Bellshill ML4 3NW Scotland to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 24 February 2017
Submitted on 24 Feb 2017
Court order notice of winding up
Submitted on 24 Feb 2017
Notice of winding up order
Submitted on 24 Feb 2017
Appointment of a provisional liquidator
Submitted on 23 Jan 2017
Termination of appointment of Michael Neilson as a director on 13 January 2017
Submitted on 18 Jan 2017
Termination of appointment of Elaine Weir as a director on 13 January 2017
Submitted on 18 Jan 2017
Termination of appointment of Mary Jane Heraty as a director on 13 January 2017
Submitted on 17 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs