Company NameMotive Offshore Group Ltd.
Company StatusActive
Company NumberSC441249
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Previous NameMotive Services (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusCurrent
Appointed17 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Secretary NameMr Edward Lindsay Acton
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Colin Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2014(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Director NameMr Bastiaan Theodorus Johannes Smit
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
Secretary NameJohn Brebner
StatusResigned
Appointed08 March 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleCompany Director
Correspondence AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland

Contact

Websitemotive-offshore.com
Telephone01261 843537
Telephone regionBanff

Location

Registered AddressMotive Services Cairnton Road
Boyndie
Banff
Aberdeenshire
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1James Gregg
55.00%
Ordinary
45 at £1David Acton
45.00%
Ordinary

Financials

Year2014
Net Worth-£2,035
Current Liabilities£410,731

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
9 September 2022Delivered on: 15 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
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
3 December 2020Delivered on: 10 December 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee

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
31 March 2023Delivered on: 6 April 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (23 pages)
16 December 2020Alterations to floating charge SC4412490003 (18 pages)
15 December 2020Alterations to floating charge SC4412490002 (20 pages)
10 December 2020Registration of charge SC4412490003, created on 29 November 2020 (15 pages)
10 December 2020Registration of charge SC4412490004, created on 3 December 2020 (17 pages)
16 October 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)
3 February 2020Cessation of David Edward Acton as a person with significant control on 28 February 2019 (1 page)
3 February 2020Notification of Motive Offshore Group Holdings Limited as a person with significant control on 28 February 2019 (2 pages)
3 February 2020Cessation of James Philip Gregg as a person with significant control on 28 February 2019 (1 page)
3 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
21 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 08/03/2019
(1 page)
15 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 108.72
(8 pages)
15 March 2019Sub-division of shares on 8 March 2019 (6 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)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 July 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 November 2017Satisfaction of charge SC4412490001 in full (4 pages)
13 November 2017Satisfaction of charge SC4412490001 in full (4 pages)
10 November 2017Registration of charge SC4412490002, created on 8 November 2017 (12 pages)
10 November 2017Registration of charge SC4412490002, created on 8 November 2017 (12 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
2 October 2017Auditor's resignation (1 page)
2 October 2017Auditor's resignation (1 page)
4 August 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
4 August 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Group of companies' accounts made up to 31 October 2015 (22 pages)
2 February 2017Group of companies' accounts made up to 31 October 2015 (22 pages)
1 March 2016Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page)
1 March 2016Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (17 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (17 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
(1 page)
19 November 2014Company name changed motive services (uk) LTD\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
(4 pages)
19 November 2014Company name changed motive services (uk) LTD\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
(4 pages)
21 October 2014Appointment of Mr Colin Murray as a director on 10 October 2014 (2 pages)
21 October 2014Appointment of Mr Colin Murray as a director on 10 October 2014 (2 pages)
20 October 2014Appointment of Mr Bastiaan Theodorus Johannes Smit as a director on 10 October 2014 (2 pages)
20 October 2014Appointment of Mr Bastiaan Theodorus Johannes Smit as a director on 10 October 2014 (2 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)
25 June 2014Registration of charge 4412490001 (5 pages)
25 June 2014Registration of charge 4412490001 (5 pages)
28 January 2014Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages)
28 January 2014Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(5 pages)
28 January 2014Director's details changed for Mr David Edward Acton on 4 February 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
(5 pages)
1 October 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
1 October 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
10 May 2013Second filing of SH01 previously delivered to Companies House (7 pages)
10 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
10 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
10 May 2013Second filing of SH01 previously delivered to Companies House (7 pages)
7 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
(4 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)