Company NameMotive Certification & Inspection Limited
Company StatusActive
Company NumberSC406526
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NamesMotive Industrial Services Ltd and Motive Spooling & Inspection Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusCurrent
Appointed17 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Edward Lindsay Acton
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
Scotland
Director NameMr Alastair Forbes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMrs Claire Forbes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2023)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameJohn Brebner
StatusResigned
Appointed08 March 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleCompany Director
Correspondence AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland

Contact

Websitewww.motive-generators.com

Location

Registered AddressMotive Base Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

100 at £1James Gregg
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks 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

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
16 December 2020Alterations to floating charge SC4065260002 (18 pages)
15 December 2020Alterations to floating charge SC4065260001 (21 pages)
10 December 2020Registration of charge SC4065260002, 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)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 December 2019Registered office address changed from Cairnton Road Boyndie Drome Banff to Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR on 9 December 2019 (1 page)
4 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 March 2019Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page)
12 March 2019Appointment of John Brebner as a secretary on 8 March 2019 (2 pages)
21 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
19 September 2018Cessation of James Philip Gregg as a person with significant control on 17 April 2017 (1 page)
16 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 November 2017Registration of charge SC4065260001, created on 8 November 2017 (12 pages)
10 November 2017Registration of charge SC4065260001, created on 8 November 2017 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 September 2017Notification of Motive Offshore Group Ltd as a person with significant control on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page)
13 September 2017Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
8 May 2017Appointment of Mrs Claire Forbes as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Alastair Forbes as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mrs Claire Forbes as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Alastair Forbes as a director on 1 May 2017 (2 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2016Memorandum and Articles of Association (22 pages)
19 October 2016Memorandum and Articles of Association (22 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Appointment of Mr David Edward Acton as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr David Edward Acton as a director on 27 September 2016 (2 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages)
10 June 2014Registered office address changed from C/O James Gregg Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O James Gregg Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)