Company NameMotive Rentals Ltd.
Company StatusActive
Company NumberSC383640
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 7 months ago)
Previous NamesMotive Offshore Services Limited and Motive Engineering Ltd.

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Bogalee
Cornhill
AB45 2BD
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusCurrent
Appointed17 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr Russell James Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleDivisional Manager
Country of ResidenceScotland
Correspondence Address7 Kinkell Terrace
St. Andrews
Fife
KY16 8DS
Scotland
Director NameMr Bastiaan Theodorus Johannes Smit
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Edward Lindsay Acton
StatusResigned
Appointed11 September 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr Colin Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameJohn Brebner
StatusResigned
Appointed08 March 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland

Contact

Websitemotive-offshore.com
Telephone01261 843537
Telephone regionBanff

Location

Registered AddressCairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Motive Services (Uk) LTD
83.84%
Ordinary
16 at £1Russell Brown
16.16%
Ordinary

Financials

Year2014
Net Worth£2,382,060
Cash£120,132
Current Liabilities£2,208,944

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Tc Security Trustee Limited as Security Trustee

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 29 March 2021
Persons entitled: Esf Loans Limited (Acting as Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
29 November 2020Delivered on: 10 December 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 March 2015Delivered on: 10 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (29 pages)
16 December 2020Alterations to floating charge SC3836400004 (18 pages)
15 December 2020Alterations to floating charge SC3836400003 (21 pages)
10 December 2020Registration of charge SC3836400004, created on 29 November 2020 (15 pages)
25 November 2020Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages)
15 October 2020Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages)
15 October 2020Termination of appointment of John Brebner as a secretary on 7 October 2020 (1 page)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 February 2020Cessation of David Edward Acton as a person with significant control on 3 February 2020 (1 page)
3 February 2020Notification of Motive Offshore Group Ltd as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Cessation of James Philip Gregg as a person with significant control on 3 February 2020 (1 page)
4 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (28 pages)
12 March 2019Appointment of John Brebner as a secretary on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page)
14 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (28 pages)
18 November 2017Satisfaction of charge SC3836400002 in full (4 pages)
18 November 2017Satisfaction of charge SC3836400002 in full (4 pages)
13 November 2017Satisfaction of charge SC3836400001 in full (4 pages)
13 November 2017Satisfaction of charge SC3836400001 in full (4 pages)
10 November 2017Registration of charge SC3836400003, created on 8 November 2017 (12 pages)
10 November 2017Registration of charge SC3836400003, created on 8 November 2017 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
15 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 May 2017Auditor's resignation (1 page)
3 May 2017Auditor's resignation (1 page)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 July 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
19 July 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
11 July 2016Second filing of the annual return made up to 13 August 2015 (22 pages)
11 July 2016Second filing of the annual return made up to 13 August 2015 (22 pages)
1 March 2016Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page)
1 March 2016Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 99
(4 pages)
13 August 2015Annual return
Statement of capital on 2015-08-13
  • GBP 99

Statement of capital on 2016-07-11
  • GBP 99
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/07/2016
(4 pages)
13 August 2015Annual return
Statement of capital on 2015-08-13
  • GBP 99

Statement of capital on 2016-07-11
  • GBP 99
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/07/2016
(4 pages)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 May 2015Alterations to floating charge SC3836400002 (11 pages)
27 May 2015Alterations to floating charge SC3836400002 (11 pages)
10 April 2015Registration of charge SC3836400002, created on 30 March 2015 (11 pages)
10 April 2015Registration of charge SC3836400002, created on 30 March 2015 (11 pages)
6 March 2015Appointment of Mr Colin Murray as a director on 16 February 2015 (2 pages)
6 March 2015Appointment of Mr Colin Murray as a director on 16 February 2015 (2 pages)
12 January 2015Company name changed motive engineering LTD.\certificate issued on 12/01/15
  • CONNOT ‐ Change of name notice
(4 pages)
12 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
12 January 2015Company name changed motive engineering LTD.\certificate issued on 12/01/15
  • CONNOT ‐ Change of name notice
(4 pages)
12 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
6 November 2014Company name changed motive offshore services LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
6 November 2014Company name changed motive offshore services LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 2014 (2 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 2014 (2 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(4 pages)
25 June 2014Registration of charge 3836400001 (5 pages)
25 June 2014Registration of charge 3836400001 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Registered office address changed from C/O James Milne & Co 5 High Street Inverurie Aberdeenshire AB51 3QA Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O James Milne & Co 5 High Street Inverurie Aberdeenshire AB51 3QA Scotland on 10 June 2014 (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 99
(5 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 99
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page)
22 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
9 August 2012Solvency statement dated 01/07/11 (1 page)
9 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2012Solvency statement dated 01/07/11 (1 page)
9 August 2012Statement of capital on 9 August 2012
  • GBP 99
(4 pages)
9 August 2012Statement of capital on 9 August 2012
  • GBP 99
(4 pages)
9 August 2012Statement of capital on 9 August 2012
  • GBP 99
(4 pages)
1 August 2012Purchase of own shares. (3 pages)
1 August 2012Purchase of own shares. (3 pages)
26 July 2012Appointment of Mr Bastiaan Theodorus Johannes Smit as a director (2 pages)
26 July 2012Termination of appointment of Russell Brown as a director (1 page)
26 July 2012Termination of appointment of Russell Brown as a director (1 page)
26 July 2012Appointment of Mr Bastiaan Theodorus Johannes Smit as a director (2 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
3 November 2011Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
31 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of David Acton as a director (3 pages)
1 August 2011Appointment of David Acton as a director (3 pages)
8 April 2011Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)