Detailagent Limited WEST LOTHIAN


Detailagent started in year 1991 as Private Limited Company with registration number SC129563. The Detailagent company has been functioning successfully for 33 years now and its status is active. The firm's office is based in West Lothian at 216 East Main Street. Postal code: EH52 5AS.

At present there are 2 directors in the the company, namely Takeshi F. and Mark L.. In addition one secretary - Nizar P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Detailagent Limited Address / Contact

Office Address 216 East Main Street
Office Address2 Broxburn
Town West Lothian
Post code EH52 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129563
Date of Incorporation Thu, 24th Jan 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nizar P.

Position: Secretary

Appointed: 01 January 2021

Takeshi F.

Position: Director

Appointed: 01 April 2019

Mark L.

Position: Director

Appointed: 01 February 2018

Shinjiro T.

Position: Director

Appointed: 01 March 2019

Resigned: 01 April 2019

Yasuyuki H.

Position: Director

Appointed: 01 April 2018

Resigned: 28 February 2019

Mark S.

Position: Director

Appointed: 01 March 2014

Resigned: 01 February 2018

Kazushi O.

Position: Director

Appointed: 15 July 2011

Resigned: 01 March 2014

Kenji M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 April 2018

Ian E.

Position: Secretary

Appointed: 15 July 2011

Resigned: 01 January 2021

Michael H.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 July 2011

Michael H.

Position: Director

Appointed: 28 March 2006

Resigned: 01 July 2011

Ian F.

Position: Director

Appointed: 19 September 2005

Resigned: 01 July 2011

Kenneth M.

Position: Director

Appointed: 22 July 2004

Resigned: 28 March 2006

Scott M.

Position: Secretary

Appointed: 22 July 2004

Resigned: 22 June 2006

Timothy P.

Position: Director

Appointed: 25 November 2002

Resigned: 23 March 2005

Kenneth M.

Position: Director

Appointed: 25 April 2001

Resigned: 01 November 2002

Stanley O.

Position: Director

Appointed: 25 April 2001

Resigned: 25 November 2002

Robert H.

Position: Director

Appointed: 30 March 2000

Resigned: 25 April 2001

Graeme B.

Position: Director

Appointed: 11 January 1999

Resigned: 25 April 2001

Ervin L.

Position: Director

Appointed: 22 December 1997

Resigned: 08 January 1999

James P.

Position: Director

Appointed: 22 December 1997

Resigned: 05 January 1998

Kenneth M.

Position: Secretary

Appointed: 22 December 1997

Resigned: 22 July 2004

John H.

Position: Director

Appointed: 22 December 1997

Resigned: 28 March 2000

Colin L.

Position: Director

Appointed: 29 February 1996

Resigned: 22 December 1997

Lysanne B.

Position: Secretary

Appointed: 15 February 1996

Resigned: 22 December 1997

John H.

Position: Secretary

Appointed: 04 September 1995

Resigned: 15 February 1996

Pauline B.

Position: Director

Appointed: 18 August 1994

Resigned: 29 February 1996

John B.

Position: Director

Appointed: 18 August 1994

Resigned: 22 December 1997

Iain M.

Position: Director

Appointed: 06 July 1993

Resigned: 18 August 1994

Karen B.

Position: Secretary

Appointed: 08 January 1993

Resigned: 04 September 1995

Colin M.

Position: Director

Appointed: 13 February 1991

Resigned: 06 July 1993

Gavin M.

Position: Director

Appointed: 13 February 1991

Resigned: 29 February 1996

Colin L.

Position: Director

Appointed: 13 February 1991

Resigned: 18 August 1994

Alistair M.

Position: Secretary

Appointed: 13 February 1991

Resigned: 08 January 1993

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats established, there is Takeshi F. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Mark L. This PSC has significiant influence or control over the company,. Moving on, there is Kwik Fit Euro Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Takeshi F.

Notified on 1 April 2019
Nature of control: significiant influence or control

Mark L.

Notified on 1 February 2018
Nature of control: significiant influence or control

Kwik Fit Euro Limited

Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 3661259
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Shinjiro T.

Notified on 1 March 2019
Ceased on 1 April 2019
Nature of control: significiant influence or control

Yasuyuki H.

Notified on 1 April 2018
Ceased on 28 February 2019
Nature of control: significiant influence or control

Kenji M.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 27th, October 2023
Free Download (18 pages)

Company search

Advertisements