Company NameMotorvate Therapies Limited
DirectorsSusan Lorraine Doogan and Brigid Ann Duthie
Company StatusActive
Company NumberSC443744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Susan Lorraine Doogan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressUnit 3 Tayview Industrial Estate Friarton Road
Perth
Perth And Kinross
PH2 8DG
Scotland
Director NameMrs Brigid Ann Duthie
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressUnit 3 Tayview Industrial Estate Friarton Road
Perth
Perth And Kinross
PH2 8DG
Scotland
Director NameMrs Brigid Ann Duthie
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Abbey Gardens
Coupar Angus
Blairgowrie
PH13 9EN
Scotland

Contact

Websitewww.motorvatetherapies.co.uk
Email address[email protected]
Telephone01738 622386
Telephone regionPerth

Location

Registered AddressUnit 3 Tayview Industrial Estate
Friarton Road
Perth
Perth And Kinross
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY to Unit 3 Tayview Industrial Estate Friarton Road Perth Perth and Kinross PH2 8DG on 24 February 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
20 August 2019Administrative restoration application (3 pages)
20 August 2019Confirmation statement made on 22 February 2019 with no updates (2 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2018Termination of appointment of Brigid Ann Duthie as a director on 30 June 2018 (1 page)
3 July 2018Cessation of Brigid Ann Duthie as a person with significant control on 30 June 2018 (1 page)
15 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 May 2016Unaudited abridged accounts made up to 28 February 2016 (6 pages)
24 May 2016Unaudited abridged accounts made up to 28 February 2016 (6 pages)
24 May 2016Accounts made up to 28 February 2016 (6 pages)
30 March 2016Annual return made up to 27 February 2016 no member list (3 pages)
30 March 2016Annual return made up to 27 February 2016 no member list (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
25 March 2015Registered office address changed from 113 Glasgow Road Perth PH2 0LU to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY Scotland to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
25 March 2015Registered office address changed from 113 Glasgow Road Perth PH2 0LU to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY Scotland to 3 Ladeside Business Centre St. Catherines Road Perth PH1 5RY on 25 March 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
24 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
27 February 2013Incorporation (35 pages)
27 February 2013Incorporation (35 pages)