Banff
AB45 2LR
Scotland
Director Name | Mr James Philip Gregg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Motive Offshore Cairnton Road, Boyndie Banff AB45 2LR Scotland |
Director Name | Mr Declan Joseph Slattery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Motive Offshore Cairnton Road Boyndie Banff AB45 2LR Scotland |
Secretary Name | Mr Declan Joseph Slattery |
---|---|
Status | Current |
Appointed | 30 November 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Motive Offshore Cairnton Road, Boyndie Banff AB45 2LR Scotland |
Director Name | Mr John Main Lorimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Old Course Avenue Inverurie Aberdeenshire AB51 3WX Scotland |
Director Name | Mr Alistair John Nieuwenhuyse |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitemyres House Whitemyres Oldmeldrum Aberdeenshire AB51 0EJ Scotland |
Director Name | James Rogerson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Legatesden House Pitcaple Inverurie Aberdeenshire AB51 5DT Scotland |
Director Name | Sandra Rogerson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Legatesden House Pitcaple Inverurie Aberdeenshire AB51 5DT Scotland |
Secretary Name | Sandra Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | Legatesden House Pitcaple Inverurie Aberdeenshire AB51 5DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flowlinespecialists.com |
---|---|
Email address | [email protected] |
Telephone | 01651 871872 |
Telephone region | Oldmeldrum |
Registered Address | Motive Offshore Cairnton Road, Boyndie Banff AB45 2LR Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
17k at £1 | Alistair John Nieuwenhuyse 34.00% Ordinary |
---|---|
11k at £1 | James Rogerson 22.00% Ordinary |
11k at £1 | John Main Lorimer 22.00% Ordinary |
11k at £1 | Sandra Rogerson 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,461,224 |
Current Liabilities | £986,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
26 January 2022 | Delivered on: 28 January 2022 Persons entitled: Tc Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ being the subjects registered in the land register of scotland under title number ABN79683. Outstanding |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Tc Security Trustee Limited as Security Trustee Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 19 April 2021 Persons entitled: Esf Loans Limited (As Security Trustee of the Secured Parties) Classification: A registered charge Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ (title number ABN79683). Outstanding |
18 March 2021 | Delivered on: 29 March 2021 Persons entitled: Esf Loans Limited (Acting as Security Trustee of the Secured Parties) Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee of the Secured Parties Classification: A registered charge Particulars: All and whole the subjects known as and forming barra house, colpy way, colpy road industrial estate, oldmeldrum, AB51 0BZ being the subjects registered in the land register of scotland under title number ABN79683. Outstanding |
3 December 2020 | Delivered on: 15 December 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 18 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Barra house colpy way colpy road industrial estae oldmeldrum aberdeenshire ABN79683. Notification of addition to or amendment of charge. Outstanding |
27 October 2011 | Delivered on: 4 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
15 September 2022 | Registration of charge SC2201110009, created on 9 September 2022 (14 pages) |
14 September 2022 | Satisfaction of charge SC2201110007 in full (4 pages) |
14 September 2022 | Satisfaction of charge SC2201110003 in full (4 pages) |
14 September 2022 | Satisfaction of charge SC2201110006 in full (4 pages) |
14 September 2022 | Satisfaction of charge SC2201110008 in full (4 pages) |
14 September 2022 | Satisfaction of charge SC2201110005 in full (4 pages) |
14 September 2022 | Satisfaction of charge SC2201110004 in full (4 pages) |
22 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
19 July 2022 | Memorandum and Articles of Association (13 pages) |
19 July 2022 | Resolutions
|
14 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
30 March 2022 | Full accounts made up to 31 March 2021 (27 pages) |
28 January 2022 | Registration of charge SC2201110008, created on 26 January 2022 (13 pages) |
18 January 2022 | Registration of charge SC2201110007, created on 14 January 2022 (14 pages) |
31 December 2021 | Previous accounting period shortened from 30 March 2022 to 31 December 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
19 April 2021 | Registration of charge SC2201110006, created on 1 April 2021 (15 pages) |
6 April 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
29 March 2021 | Registration of charge SC2201110005, created on 18 March 2021 (15 pages) |
8 March 2021 | Appointment of Mr Declan Joseph Slattery as a secretary on 30 November 2020 (2 pages) |
8 March 2021 | Appointment of Mr Declan Joseph Slattery as a director on 30 November 2020 (2 pages) |
8 March 2021 | Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Motive Offshore Cairnton Road, Boyndie, Banff AB45 2LR on 8 March 2021 (1 page) |
22 January 2021 | Satisfaction of charge SC2201110002 in full (1 page) |
6 January 2021 | Memorandum and Articles of Association (38 pages) |
6 January 2021 | Resolutions
|
23 December 2020 | Registration of charge SC2201110004, created on 18 December 2020 (14 pages) |
19 December 2020 | Satisfaction of charge 1 in full (4 pages) |
15 December 2020 | Registration of charge SC2201110003, created on 3 December 2020 (15 pages) |
4 December 2020 | Notification of Motive Offshore Group Ltd. as a person with significant control on 30 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of James Rogerson as a director on 30 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Sandra Rogerson as a secretary on 30 November 2020 (1 page) |
3 December 2020 | Termination of appointment of John Main Lorimer as a director on 30 November 2020 (1 page) |
3 December 2020 | Appointment of Mr David Edward Acton as a director on 30 November 2020 (2 pages) |
3 December 2020 | Cessation of Alistair John Nieuwenhuyse as a person with significant control on 30 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Alistair John Nieuwenhuyse as a director on 30 November 2020 (1 page) |
3 December 2020 | Appointment of Mr James Philip Gregg as a director on 30 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Sandra Rogerson as a director on 30 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
8 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 December 2018 | Group of companies' accounts made up to 30 March 2018 (34 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 March 2018 | Group of companies' accounts made up to 30 March 2017 (34 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Director's details changed for James Rogerson on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for John Main Lorimer on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for James Rogerson on 15 June 2015 (2 pages) |
20 June 2016 | Secretary's details changed for Sandra Rogerson on 15 June 2015 (1 page) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Sandra Rogerson on 15 June 2015 (1 page) |
20 June 2016 | Director's details changed for Sandra Rogerson on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Alistair John Nieuwenhuyse on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Alistair John Nieuwenhuyse on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for John Main Lorimer on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Sandra Rogerson on 15 June 2015 (2 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 February 2014 | Registration of charge 2201110002 (15 pages) |
18 February 2014 | Registration of charge 2201110002 (15 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Director's details changed for Alistair John Nieuwenhuyse on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Alistair John Nieuwenhuyse on 21 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Alistair John Nieuwenhuyse on 20 March 2012 (5 pages) |
13 June 2012 | Director's details changed for Alistair John Nieuwenhuyse on 20 March 2012 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
4 June 2009 | Director's change of particulars / alistair nieuwenhuyse / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / alistair nieuwenhuyse / 04/06/2009 (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 12/06/08; no change of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; no change of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 12/06/07; no change of members (2 pages) |
2 July 2007 | Return made up to 12/06/07; no change of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 12/06/05; no change of members (5 pages) |
15 June 2005 | Return made up to 12/06/05; no change of members (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 30 west high street inverurie AB51 3QR (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 30 west high street inverurie AB51 3QR (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 12/06/04; no change of members (5 pages) |
21 June 2004 | Return made up to 12/06/04; no change of members (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 June 2002 | Location of register of members (1 page) |
14 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 June 2002 | Location of register of members (1 page) |
14 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
18 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Ad 12/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Ad 12/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 April 2002 | Resolutions
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (16 pages) |
12 June 2001 | Incorporation (16 pages) |