Company NameMotrale Limited
DirectorsAnthony James Dawson and Graeme Hedley Reid
Company StatusActive
Company NumberSC096083
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration35 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Graeme Hedley Reid
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address44 Lee Crescent North
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FP
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration35 years
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameNeil Duncan Collie
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 1991)
RoleSales Manager
Correspondence AddressHigh Haven
Drumoak
Banchory
Kincardineshire
AB31 3AA
Scotland
Director NameMichael Grant Horne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 January 2007)
RoleTechnician
Correspondence Address152 Jesmond Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UJ
Scotland
Director NameWilliam Alexander Watson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 November 2009)
RoleTechnician
Correspondence Address21 Cameron Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QD
Scotland

Contact

Websiteautosonic.co.uk
Email address[email protected]
Telephone01224 661777
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9.5k at £1Mr Anthony James Dawson
50.00%
Ordinary B
9.5k at £1Mr Graeme Hedley Reid
50.00%
Ordinary A

Financials

Year2014
Net Worth£101,536
Cash£173,335
Current Liabilities£383,198

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

2 March 2010Delivered on: 4 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 craigieburn park springfield road aberdeen abn 25518.
Outstanding
6 August 1998Delivered on: 12 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 24 whitemyres avenue,aberdeen.
Outstanding
27 March 1989Delivered on: 6 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 November 1986Delivered on: 3 December 1986
Satisfied on: 26 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 19,000
(5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 19,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 19,000
(5 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 19,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 19,000
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 19,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
12 November 2010Memorandum and Articles of Association (28 pages)
12 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2010Memorandum and Articles of Association (28 pages)
12 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graeme Hedley Reid on 1 October 2009 (2 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2010Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 19,000
(4 pages)
18 February 2010Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 19,000
(4 pages)
22 December 2009Purchase of own shares. (3 pages)
22 December 2009Purchase of own shares. (3 pages)
30 November 2009Termination of appointment of William Watson as a director (2 pages)
30 November 2009Statement of affairs (5 pages)
30 November 2009Statement of affairs (5 pages)
30 November 2009Termination of appointment of William Watson as a director (2 pages)
30 November 2009Resolutions
  • RES13 ‐ Shares issued in terms of agreement 23/11/2009
(2 pages)
30 November 2009Resolutions
  • RES13 ‐ Shares issued in terms of agreement 23/11/2009
(2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 April 2008Return made up to 13/04/08; full list of members (4 pages)
25 April 2008Return made up to 13/04/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 April 2007Return made up to 13/04/07; full list of members (3 pages)
13 April 2007Return made up to 13/04/07; full list of members (3 pages)
14 February 2007£ ic 36000/28500 29/01/07 £ sr 7500@1=7500 (2 pages)
14 February 2007£ ic 36000/28500 29/01/07 £ sr 7500@1=7500 (2 pages)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
22 April 2005Return made up to 13/04/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
22 April 2004Return made up to 13/04/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
17 June 2003Return made up to 13/04/03; full list of members (7 pages)
17 June 2003Return made up to 13/04/03; full list of members (7 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
24 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 May 2002Return made up to 13/04/02; full list of members (7 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 13/04/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 April 2001Return made up to 13/04/01; full list of members (7 pages)
21 April 2001Return made up to 13/04/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 2000Return made up to 13/04/00; full list of members (7 pages)
25 May 2000Return made up to 13/04/00; full list of members (7 pages)
13 January 2000£ ic 39333/36000 11/12/99 £ sr 3333@1=3333 (1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 2000£ ic 39333/36000 11/12/99 £ sr 3333@1=3333 (1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999Return made up to 13/04/99; full list of members (7 pages)
9 April 1999Return made up to 13/04/99; full list of members (7 pages)
12 August 1998Partic of mort/charge * (6 pages)
12 August 1998Partic of mort/charge * (6 pages)
8 April 1998Return made up to 13/04/98; full list of members (7 pages)
8 April 1998Return made up to 13/04/98; full list of members (7 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 April 1997Return made up to 13/04/97; full list of members (6 pages)
10 April 1997Return made up to 13/04/97; full list of members (6 pages)
8 November 1996Nc inc already adjusted 14/05/96 (1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Nc inc already adjusted 14/05/96 (1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1996Ad 14/05/96--------- £ si 3333@1=3333 £ ic 36000/39333 (2 pages)
8 November 1996Ad 14/05/96--------- £ si 3333@1=3333 £ ic 36000/39333 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
29 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/96
(1 page)
29 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/96
(1 page)
18 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 April 1996Return made up to 13/04/96; full list of members (7 pages)
3 April 1996Return made up to 13/04/96; full list of members (7 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)