Company NameMotive Engineering Ltd.
Company StatusDissolved
Company NumberSC489367
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMotive Rentals Ltd.

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(1 day after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
Director NameMr Colin Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCharetered Acountant
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
Director NameMr Bastiaan Theodorus Johannes Smit
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
Secretary NameMr Edward Lindsay Acton
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland

Location

Registered AddressMotive Base Cairnton Road
Boyndie
Banff
AB45 2LR
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Accounts

Latest Accounts31 December 2018 (5 years, 3 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

10 November 2017Registration of charge SC4893670001, created on 8 November 2017 (12 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 September 2017Amended accounts for a small company made up to 31 October 2015 (5 pages)
27 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 March 2016Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016 (1 page)
7 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
11 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Colin Murray as a director on 1 August 2015 (1 page)
12 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
12 January 2015Company name changed motive rentals LTD.\certificate issued on 12/01/15
  • CONNOT ‐ Change of name notice
(4 pages)
30 October 2014Appointment of Mr James Philip Gregg as a director on 22 October 2014 (2 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)