Company NameMotive Renewable Energy Services Ltd
Company StatusDissolved
Company NumberSC387505
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourmanlea Cobairdy
Huntly
Aberdeenshire
AB54 7YB
Scotland
Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotive Base Boyndie
Banff
AB45 2LR
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2024)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusClosed
Appointed17 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2024)
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
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kinkell Terrace
St. Andrews
Fife
KY16 8DS
Scotland
Secretary NameJohn Brebner
StatusResigned
Appointed08 March 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2020)
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland

Contact

Websitewww.motive-renewables.com
Telephone01261 842109
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

100 at £1James Gregg
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,705
Cash£16,366
Current Liabilities£64,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

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

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
29 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2020Alterations to floating charge SC3875050002 (18 pages)
15 December 2020Alterations to floating charge SC3875050001 (21 pages)
10 December 2020Registration of charge SC3875050002, created on 29 November 2020 (15 pages)
25 November 2020Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages)
4 November 2020Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages)
4 November 2020Termination of appointment of John Brebner as a secretary on 17 September 2020 (1 page)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 March 2019Appointment of John Brebner as a secretary on 8 March 2019 (2 pages)
28 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 November 2017Registration of charge SC3875050001, created on 8 November 2017 (12 pages)
10 November 2017Registration of charge SC3875050001, created on 8 November 2017 (12 pages)
2 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 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)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Appointment of Mr David Edward Acton as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Mr David Edward Acton as a director on 15 December 2015 (2 pages)
7 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2014Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of Russell Brown as a director (1 page)
8 August 2012Termination of appointment of Russell Brown as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)