Dundee
DD1 3NA
Scotland
Director Name | Mr James Philip Gregg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland |
Director Name | Mr Declan Joseph Slattery |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2020(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2024) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Motive Base Boyndie Banff AB45 2LR Scotland |
Secretary Name | Mr Declan Joseph Slattery |
---|---|
Status | Closed |
Appointed | 17 September 2020(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | Motive Base Boyndie Banff AB45 2LR Scotland |
Director Name | Mr Alexander James Fyfe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Keltic Accounting Limited Crichiebank Business Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland |
Director Name | Edward Lindsay Acton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland |
Director Name | Mr Gary Mitchelson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland |
Secretary Name | Edward Lindsay Acton |
---|---|
Status | Resigned |
Appointed | 02 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland |
Secretary Name | John Brebner |
---|---|
Status | Resigned |
Appointed | 08 March 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2020) |
Role | Company Director |
Correspondence Address | Motive Base Boyndie Banff AB45 2LR Scotland |
Registered Address | Motive Base Boyndie Banff AB45 2LR Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 July 2019 | Delivered on: 24 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2023 | Application to strike the company off the register (1 page) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
19 July 2022 | Resolutions
|
19 July 2022 | Memorandum and Articles of Association (13 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 June 2022 | Satisfaction of charge SC5447420001 in full (1 page) |
9 June 2022 | Change of details for Motive Offshore Group Ltd. as a person with significant control on 18 September 2018 (2 pages) |
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 November 2020 | Appointment of Mr Declan Joseph Slattery as a director on 17 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of John Brebner as a secretary on 7 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Declan Joseph Slattery as a secretary on 17 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 July 2019 | Registration of charge SC5447420001, created on 22 July 2019 (14 pages) |
15 March 2019 | Termination of appointment of Edward Lindsay Acton as a secretary on 8 March 2019 (1 page) |
15 March 2019 | Appointment of John Brebner as a secretary on 8 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Edward Lindsay Acton as a director on 8 March 2019 (1 page) |
21 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
19 September 2018 | Registered 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 2018 | Termination of appointment of Gary Mitchelson as a director on 29 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Alexander James Fyfe as a director on 15 June 2018 (1 page) |
28 June 2018 | Change of details for Oilfield Machinery Limited as a person with significant control on 15 June 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with updates (11 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with updates (11 pages) |
27 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
27 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
27 March 2017 | Appointment of Mr David Edward Acton as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Gary Mitchelson as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Edward Lindsay Acton as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Edward Lindsay Acton as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Mr David Edward Acton as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Gary Mitchelson as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Edward Lindsay Acton as a secretary on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Edward Lindsay Acton as a secretary on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Mr James Philip Gregg as a director on 2 March 2017 (3 pages) |
27 March 2017 | Appointment of Mr James Philip Gregg as a director on 2 March 2017 (3 pages) |
26 January 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
18 January 2017 | Resolutions
|
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|