Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director Name | Mr James Philip Gregg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Secretary Name | Mr Declan Joseph Slattery |
---|---|
Status | Current |
Appointed | 17 September 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Secretary Name | Mr Edward Lindsay Acton |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Director Name | Mr Colin Murray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Director Name | Mr Bastiaan Theodorus Johannes Smit |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Secretary Name | John Brebner |
---|---|
Status | Resigned |
Appointed | 08 March 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2020) |
Role | Company Director |
Correspondence Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
Website | motive-offshore.com |
---|---|
Telephone | 01261 843537 |
Telephone region | Banff |
Registered Address | Motive Services Cairnton Road Boyndie Banff Aberdeenshire AB45 2LR Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | James Gregg 55.00% Ordinary |
---|---|
45 at £1 | David Acton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,035 |
Current Liabilities | £410,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
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 |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee 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 |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
16 December 2020 | Alterations to floating charge SC4412490003 (18 pages) |
15 December 2020 | Alterations to floating charge SC4412490002 (20 pages) |
10 December 2020 | Registration of charge SC4412490003, created on 29 November 2020 (15 pages) |
10 December 2020 | Registration of charge SC4412490004, created on 3 December 2020 (17 pages) |
16 October 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) |
3 February 2020 | Cessation of David Edward Acton as a person with significant control on 28 February 2019 (1 page) |
3 February 2020 | Notification of Motive Offshore Group Holdings Limited as a person with significant control on 28 February 2019 (2 pages) |
3 February 2020 | Cessation of James Philip Gregg as a person with significant control on 28 February 2019 (1 page) |
3 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
21 March 2019 | Resolutions
|
15 March 2019 | Resolutions
|
15 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
15 March 2019 | Sub-division of shares on 8 March 2019 (6 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) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 July 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 November 2017 | Satisfaction of charge SC4412490001 in full (4 pages) |
13 November 2017 | Satisfaction of charge SC4412490001 in full (4 pages) |
10 November 2017 | Registration of charge SC4412490002, created on 8 November 2017 (12 pages) |
10 November 2017 | Registration of charge SC4412490002, created on 8 November 2017 (12 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
2 October 2017 | Auditor's resignation (1 page) |
2 October 2017 | Auditor's resignation (1 page) |
4 August 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
4 August 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
2 February 2017 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
2 February 2017 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
1 March 2016 | Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (17 pages) |
25 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (17 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 November 2014 | Resolutions
|
19 November 2014 | Company name changed motive services (uk) LTD\certificate issued on 19/11/14
|
19 November 2014 | Company name changed motive services (uk) LTD\certificate issued on 19/11/14
|
21 October 2014 | Appointment of Mr Colin Murray as a director on 10 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Colin Murray as a director on 10 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Bastiaan Theodorus Johannes Smit as a director on 10 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Bastiaan Theodorus Johannes Smit as a director on 10 October 2014 (2 pages) |
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) |
25 June 2014 | Registration of charge 4412490001 (5 pages) |
25 June 2014 | Registration of charge 4412490001 (5 pages) |
28 January 2014 | Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
1 October 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
10 May 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 May 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 May 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|