Company NameMotive Television Scotland Ltd
Company StatusDissolved
Company NumberSC388756
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameNXV Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Leonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square 18 Soho Square
London
W1D 3QL
Director NameMr Michael John Pilsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Castlenock Green
Castlenock
Dublin
Dublin 15
Republic Of Ireland
Director NameMr Anthony David Combe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDr Glenn Ritchie Gordon Craib
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Graham Philip Loader
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.motivetelevision.co.uk/
Email address[email protected]
Telephone01383 722912
Telephone regionDunfermline

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £0.01Motive Television PLC
80.00%
Ordinary A
10 at £0.01Anthony Combe
10.00%
Ordinary B
10 at £0.01Glenn Craib
10.00%
Ordinary B

Financials

Year2014
Net Worth-£102,429
Current Liabilities£131,503

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
27 October 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Termination of appointment of Glenn Ritchie Gordon Craib as a director on 30 November 2014 (1 page)
27 August 2015Termination of appointment of Glenn Ritchie Gordon Craib as a director on 30 November 2014 (1 page)
27 August 2015Termination of appointment of Anthony David Combe as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Anthony David Combe as a director on 25 August 2015 (1 page)
26 November 2014Director's details changed for Anthony David Combe on 31 July 2014 (2 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Director's details changed for Dr Glenn Ritchie Gordon Craib on 31 July 2014 (2 pages)
26 November 2014Director's details changed for Dr Glenn Ritchie Gordon Craib on 31 July 2014 (2 pages)
26 November 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
26 November 2014Director's details changed for Anthony David Combe on 31 July 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
24 March 2014Resolutions
  • RES13 ‐ Change of registered office approved. 26/02/2014
(1 page)
24 March 2014Resolutions
  • RES13 ‐ Change of registered office approved. 26/02/2014
(1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom on 6 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
13 January 2014Annual return made up to 12 November 2013
Statement of capital on 2014-01-13
  • GBP 1
(16 pages)
13 January 2014Annual return made up to 12 November 2013
Statement of capital on 2014-01-13
  • GBP 1
(16 pages)
13 January 2014Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
13 January 2014Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 December 2012Annual return made up to 12 November 2012 (16 pages)
20 December 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
20 December 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
20 December 2012Annual return made up to 12 November 2012 (16 pages)
16 October 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages)
3 August 2012Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages)
3 August 2012Director's details changed for Dr Glenn Ritchie Gordon Craib on 9 July 2012 (3 pages)
19 July 2012Director's details changed for Anthony David Combe on 9 July 2012 (3 pages)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
19 July 2012Director's details changed for Anthony David Combe on 9 July 2012 (3 pages)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
19 July 2012Director's details changed for Anthony David Combe on 9 July 2012 (3 pages)
26 April 2012Termination of appointment of Graham Loader as a director (1 page)
26 April 2012Termination of appointment of Graham Loader as a director (1 page)
9 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (17 pages)
9 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (17 pages)
23 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
23 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
23 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
10 August 2011Company name changed nxv LIMITED\certificate issued on 10/08/11
  • CONNOT ‐
(3 pages)
10 August 2011Company name changed nxv LIMITED\certificate issued on 10/08/11
  • CONNOT ‐
(3 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(1 page)
15 March 2011Appointment of Dr Glenn Ritchie Gordon Craib as a director (3 pages)
15 March 2011Appointment of Anthony David Combe as a director (3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2011Appointment of Mr Graham Loader as a director (3 pages)
15 March 2011Appointment of Mr Graham Loader as a director (3 pages)
15 March 2011Appointment of Anthony David Combe as a director (3 pages)
15 March 2011Appointment of Dr Glenn Ritchie Gordon Craib as a director (3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 November 2010Incorporation (23 pages)
12 November 2010Incorporation (23 pages)