Boyndie Drome
Banff
AB45 2LR
Scotland
Director Name | Mr David Edward Acton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(5 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Director Name | Mr Declan Joseph Slattery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | Mr Declan Joseph Slattery |
---|---|
Status | Current |
Appointed | 17 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | Mr Edward Lindsay Acton |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Cairnton Road Boyndie Drome Banff Scotland |
Director Name | Mr Alastair Forbes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Director Name | Mrs Claire Forbes |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2023) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Secretary Name | John Brebner |
---|---|
Status | Resigned |
Appointed | 08 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2020) |
Role | Company Director |
Correspondence Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
Website | www.motive-generators.com |
---|
Registered Address | Motive Base Cairnton Road Boyndie Drome Banff AB45 2LR Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
100 at £1 | James Gregg 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks 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 |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
16 December 2020 | Alterations to floating charge SC4065260002 (18 pages) |
15 December 2020 | Alterations to floating charge SC4065260001 (21 pages) |
10 December 2020 | Registration of charge SC4065260002, 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) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 December 2019 | Registered 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 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 March 2019 | Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page) |
12 March 2019 | Appointment of John Brebner as a secretary on 8 March 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
19 September 2018 | Cessation of James Philip Gregg as a person with significant control on 17 April 2017 (1 page) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 November 2017 | Registration of charge SC4065260001, created on 8 November 2017 (12 pages) |
10 November 2017 | Registration of charge SC4065260001, created on 8 November 2017 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 September 2017 | Notification of Motive Offshore Group Ltd as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page) |
13 September 2017 | Notification of Motive Offshore Group Ltd as a person with significant control on 26 September 2016 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
8 May 2017 | Appointment of Mrs Claire Forbes as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Alastair Forbes as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Claire Forbes as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Alastair Forbes as a director on 1 May 2017 (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
19 October 2016 | Memorandum and Articles of Association (22 pages) |
19 October 2016 | Memorandum and Articles of Association (22 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
28 September 2016 | Appointment of Mr David Edward Acton as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Edward Acton as a director on 27 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 September 2014 | Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Edward Lindsay Acton as a secretary on 1 September 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O James Gregg Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O James Gregg Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB on 10 June 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|