Company NameMotive Fabrication Ltd
Company StatusDissolved
Company NumberSC544742
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameOilfield Machinery Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Edward Acton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnie House Prince Charles Wharf
Dundee
DD1 3NA
Scotland
Director NameMr James Philip Gregg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnie House Prince Charles Wharf
Dundee
DD1 3NA
Scotland
Director NameMr Declan Joseph Slattery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(4 years after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2024)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressMotive Base Boyndie
Banff
AB45 2LR
Scotland
Secretary NameMr Declan Joseph Slattery
StatusClosed
Appointed17 September 2020(4 years after company formation)
Appointment Duration3 years, 3 months (closed 02 January 2024)
RoleCompany Director
Correspondence AddressMotive Base Boyndie
Banff
AB45 2LR
Scotland
Director NameMr Alexander James Fyfe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Keltic Accounting Limited Crichiebank Business
Mill Road
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
Director NameEdward Lindsay Acton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnie House Prince Charles Wharf
Dundee
DD1 3NA
Scotland
Director NameMr Gary Mitchelson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnie House Prince Charles Wharf
Dundee
DD1 3NA
Scotland
Secretary NameEdward Lindsay Acton
StatusResigned
Appointed02 March 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 March 2019)
RoleCompany Director
Correspondence AddressCairnie House Prince Charles Wharf
Dundee
DD1 3NA
Scotland
Secretary NameJohn Brebner
StatusResigned
Appointed08 March 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2020)
RoleCompany Director
Correspondence AddressMotive Base Boyndie
Banff
AB45 2LR
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 July 2019Delivered on: 24 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023First Gazette notice for voluntary strike-off (1 page)
11 October 2023Application to strike the company off the register (1 page)
21 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2022Memorandum and Articles of Association (13 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 June 2022Satisfaction of charge SC5447420001 in full (1 page)
9 June 2022Change of details for Motive Offshore Group Ltd. as a person with significant control on 18 September 2018 (2 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
25 November 2020Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages)
15 October 2020Termination of appointment of John Brebner as a secretary on 7 October 2020 (1 page)
15 October 2020Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 July 2019Registration of charge SC5447420001, created on 22 July 2019 (14 pages)
15 March 2019Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page)
15 March 2019Appointment of John Brebner as a secretary on 8 March 2019 (2 pages)
15 March 2019Termination of appointment of Edward Lindsay Acton as a director on 8 March 2019 (1 page)
21 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
19 September 2018Registered office address changed from Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland to Motive Base Boyndie Banff AB45 2LR on 19 September 2018 (1 page)
2 July 2018Termination of appointment of Gary Mitchelson as a director on 29 June 2018 (1 page)
28 June 2018Termination of appointment of Alexander James Fyfe as a director on 15 June 2018 (1 page)
28 June 2018Change of details for Oilfield Machinery Limited as a person with significant control on 15 June 2018 (2 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 September 2017Confirmation statement made on 5 September 2017 with updates (11 pages)
22 September 2017Confirmation statement made on 5 September 2017 with updates (11 pages)
27 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
27 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
27 March 2017Appointment of Mr David Edward Acton as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Gary Mitchelson as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Edward Lindsay Acton as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Edward Lindsay Acton as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Mr David Edward Acton as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Gary Mitchelson as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Edward Lindsay Acton as a secretary on 2 March 2017 (3 pages)
27 March 2017Appointment of Edward Lindsay Acton as a secretary on 2 March 2017 (3 pages)
27 March 2017Appointment of Mr James Philip Gregg as a director on 2 March 2017 (3 pages)
27 March 2017Appointment of Mr James Philip Gregg as a director on 2 March 2017 (3 pages)
26 January 2017Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Cairnie House Prince Charles Wharf Dundee DD1 3NA on 26 January 2017 (1 page)
26 January 2017Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Cairnie House Prince Charles Wharf Dundee DD1 3NA on 26 January 2017 (1 page)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)