Huntly
Aberdeenshire
AB54 7YB
Scotland
Director Name | Mr David Edward Acton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Motive Base Boyndie Banff AB45 2LR Scotland |
Director Name | Mr Declan Joseph Slattery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2024) |
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 | Closed |
Appointed | 17 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2024) |
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 | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kinkell Terrace St. Andrews Fife KY16 8DS Scotland |
Secretary Name | John Brebner |
---|---|
Status | Resigned |
Appointed | 08 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Website | www.motive-renewables.com |
---|---|
Telephone | 01261 842109 |
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 |
100 at £1 | James Gregg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,705 |
Cash | £16,366 |
Current Liabilities | £64,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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 |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
29 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
16 December 2020 | Alterations to floating charge SC3875050002 (18 pages) |
15 December 2020 | Alterations to floating charge SC3875050001 (21 pages) |
10 December 2020 | Registration of charge SC3875050002, 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) |
4 November 2020 | Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages) |
4 November 2020 | Termination of appointment of John Brebner as a secretary on 17 September 2020 (1 page) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 March 2019 | Appointment of John Brebner as a secretary on 8 March 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 November 2017 | Registration of charge SC3875050001, created on 8 November 2017 (12 pages) |
10 November 2017 | Registration of charge SC3875050001, created on 8 November 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (10 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) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 December 2015 | Appointment of Mr David Edward Acton as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr David Edward Acton as a director on 15 December 2015 (2 pages) |
7 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 June 2014 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Termination of appointment of Russell Brown as a director (1 page) |
8 August 2012 | Termination of appointment of Russell Brown as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|