Company NameMotive Subsea Services Ltd
Company StatusDissolved
Company NumberSC447861
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland
Secretary NameMr Edward Lindsay Acton
StatusClosed
Appointed11 September 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressCairnton Road Boyndie Drome
Banff
AB45 2LR
Scotland

Contact

Websitewww.motive-generators.com

Location

Registered AddressCairnton Road
Boyndie Drome
Banff
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£5,592
Cash£353
Current Liabilities£18,310

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 November 2017Delivered on: 10 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 November 2017Registration of charge SC4478610001, created on 8 November 2017 (12 pages)
10 November 2017Registration of charge SC4478610001, created on 8 November 2017 (12 pages)
31 July 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
30 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 May 2016Director's details changed for Mr James Philip Gregg on 15 May 2016 (2 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Director's details changed for Mr James Philip Gregg on 15 May 2016 (2 pages)
16 May 2016Director's details changed for Mr David Acton on 15 May 2016 (2 pages)
16 May 2016Director's details changed for Mr David Acton on 15 May 2016 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 2014 (2 pages)
25 September 2014Appointment of Mr Edward Lindsay Acton as a secretary on 11 September 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)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
17 April 2013Incorporation (25 pages)
17 April 2013Incorporation (25 pages)