Banff
AB45 2LR
Scotland
Director Name | Mr David Edward Acton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Motive Base Bogalee Cornhill AB45 2BD Scotland |
Director Name | Mr Declan Joseph Slattery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | Mr Declan Joseph Slattery |
---|---|
Status | Current |
Appointed | 17 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Director Name | Mr Russell James Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Divisional Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Kinkell Terrace St. Andrews Fife KY16 8DS Scotland |
Director Name | Mr Bastiaan Theodorus Johannes Smit |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | Mr Edward Lindsay Acton |
---|---|
Status | Resigned |
Appointed | 11 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Director Name | Mr Colin Murray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | John Brebner |
---|---|
Status | Resigned |
Appointed | 08 March 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2020) |
Role | Company Director |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Website | motive-offshore.com |
---|---|
Telephone | 01261 843537 |
Telephone region | Banff |
Registered Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | 2 other UK companies use this postal address |
83 at £1 | Motive Services (Uk) LTD 83.84% Ordinary |
---|---|
16 at £1 | Russell Brown 16.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,382,060 |
Cash | £120,132 |
Current Liabilities | £2,208,944 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Tc Security Trustee Limited as Security Trustee Classification: A registered charge 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 |
29 November 2020 | Delivered on: 10 December 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee Classification: A registered charge Outstanding |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 March 2015 | Delivered on: 10 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
16 December 2020 | Alterations to floating charge SC3836400004 (18 pages) |
15 December 2020 | Alterations to floating charge SC3836400003 (21 pages) |
10 December 2020 | Registration of charge SC3836400004, created on 29 November 2020 (15 pages) |
25 November 2020 | Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages) |
15 October 2020 | Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of John Brebner as a secretary on 7 October 2020 (1 page) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
3 February 2020 | Cessation of David Edward Acton as a person with significant control on 3 February 2020 (1 page) |
3 February 2020 | Notification of Motive Offshore Group Ltd as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Cessation of James Philip Gregg as a person with significant control on 3 February 2020 (1 page) |
4 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 March 2019 | Appointment of John Brebner as a secretary on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page) |
14 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 November 2017 | Satisfaction of charge SC3836400002 in full (4 pages) |
18 November 2017 | Satisfaction of charge SC3836400002 in full (4 pages) |
13 November 2017 | Satisfaction of charge SC3836400001 in full (4 pages) |
13 November 2017 | Satisfaction of charge SC3836400001 in full (4 pages) |
10 November 2017 | Registration of charge SC3836400003, created on 8 November 2017 (12 pages) |
10 November 2017 | Registration of charge SC3836400003, created on 8 November 2017 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 May 2017 | Auditor's resignation (1 page) |
3 May 2017 | Auditor's resignation (1 page) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 July 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
19 July 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
11 July 2016 | Second filing of the annual return made up to 13 August 2015 (22 pages) |
11 July 2016 | Second filing of the annual return made up to 13 August 2015 (22 pages) |
1 March 2016 | Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return Statement of capital on 2015-08-13
Statement of capital on 2016-07-11
|
13 August 2015 | Annual return Statement of capital on 2015-08-13
Statement of capital on 2016-07-11
|
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 May 2015 | Alterations to floating charge SC3836400002 (11 pages) |
27 May 2015 | Alterations to floating charge SC3836400002 (11 pages) |
10 April 2015 | Registration of charge SC3836400002, created on 30 March 2015 (11 pages) |
10 April 2015 | Registration of charge SC3836400002, created on 30 March 2015 (11 pages) |
6 March 2015 | Appointment of Mr Colin Murray as a director on 16 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Colin Murray as a director on 16 February 2015 (2 pages) |
12 January 2015 | Company name changed motive engineering LTD.\certificate issued on 12/01/15
|
12 January 2015 | Resolutions
|
12 January 2015 | Company name changed motive engineering LTD.\certificate issued on 12/01/15
|
12 January 2015 | Resolutions
|
6 November 2014 | Company name changed motive offshore services LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Company name changed motive offshore services LIMITED\certificate issued on 06/11/14
|
25 September 2014 | Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 June 2014 | Registration of charge 3836400001 (5 pages) |
25 June 2014 | Registration of charge 3836400001 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 2 November 2012 (1 page) |
22 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Solvency statement dated 01/07/11 (1 page) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Solvency statement dated 01/07/11 (1 page) |
9 August 2012 | Statement of capital on 9 August 2012
|
9 August 2012 | Statement of capital on 9 August 2012
|
9 August 2012 | Statement of capital on 9 August 2012
|
1 August 2012 | Purchase of own shares. (3 pages) |
1 August 2012 | Purchase of own shares. (3 pages) |
26 July 2012 | Appointment of Mr Bastiaan Theodorus Johannes Smit as a director (2 pages) |
26 July 2012 | Termination of appointment of Russell Brown as a director (1 page) |
26 July 2012 | Termination of appointment of Russell Brown as a director (1 page) |
26 July 2012 | Appointment of Mr Bastiaan Theodorus Johannes Smit as a director (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
3 November 2011 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of David Acton as a director (3 pages) |
1 August 2011 | Appointment of David Acton as a director (3 pages) |
8 April 2011 | Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 7 Kinkell Terrace St. Andrews Fife KY16 8DS on 8 April 2011 (2 pages) |
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|