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
Liv Active Ltd
Liv Active Ltd is a dissolved company incorporated on 15 June 2020 with the registered office located in Fraserburgh, Aberdeenshire. Liv Active Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 December 2025
(15 days ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC664149
Private limited company
Scottish Company
Age
5 years
Incorporated
15 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 April 2025
(7 months ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Liv Active Ltd
Contact
Update Details
Address
Bank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
Address changed on
22 Apr 2024
(1 year 7 months ago)
Previous address was
15 Frithside Street Fraserburgh AB43 9AR Scotland
Companies in AB43 9BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Gordon Dunn
Director • British • Lives in Scotland • Born in Apr 1975
Charlotte Hannah Florence Dunn
Director • Scottish • Lives in Scotland • Born in Jan 2007
Olivia Emily Grace Dunn
Director • Scottish • Lives in Scotland • Born in Mar 2005
Ms Olivia Emily Grace Dunn
PSC • Scottish • Lives in Scotland • Born in Mar 2005
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
Epic Lease & Sales Ltd
Charlotte Hannah Florence Dunn and Gordon Dunn are mutual people.
Active
Sterling Dunn Ltd
Gordon Dunn is a mutual person.
Active
Cullens Fresh Food Ltd
Gordon Dunn is a mutual person.
Active
Active Golf Ltd
Gordon Dunn is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£8.71K
Decreased by £9.73K (-53%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£124.84K
Decreased by £29.96K (-19%)
Total Liabilities
-£125.44K
Decreased by £33.31K (-21%)
Net Assets
-£600
Increased by £3.34K (-85%)
Debt Ratio (%)
100%
Decreased by 2.07% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
15 Days Ago on 2 Dec 2025
Voluntary Gazette Notice
3 Months Ago on 16 Sep 2025
Application To Strike Off
3 Months Ago on 10 Sep 2025
Ms Olivia Emily Grace Dunn Details Changed
6 Months Ago on 23 May 2025
Miss Charlotte Hannah Florence Dunn Details Changed
6 Months Ago on 23 May 2025
Ms Olivia Emily Grace Dunn (PSC) Details Changed
6 Months Ago on 23 May 2025
Confirmation Submitted
7 Months Ago on 22 Apr 2025
Full Accounts Submitted
8 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 24 Apr 2024
Inspection Address Changed
1 Year 7 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover Liv Active Ltd'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 via voluntary strike-off
Submitted on 2 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2025
Application to strike the company off the register
Submitted on 10 Sep 2025
Director's details changed for Ms Olivia Emily Grace Dunn on 23 May 2025
Submitted on 23 May 2025
Change of details for Ms Olivia Emily Grace Dunn as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Director's details changed for Miss Charlotte Hannah Florence Dunn on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 22 April 2024 with no updates
Submitted on 24 Apr 2024
Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs