Active
Company Information for MOTRALE LIMITED
1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ,
|
Company Registration Number
SC096083
Private Limited Company
Active |
Company Name | |
---|---|
MOTRALE LIMITED | |
Legal Registered Office | |
1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ Other companies in AB11 | |
| |
Company Number | SC096083 | |
---|---|---|
Company ID Number | SC096083 | |
Date formed | 1985-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB456327047 |
Last Datalog update: | 2024-05-05 11:56:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTRALEX, INC. | 2460 17TH ST. SARASOTA FL 34234 | Inactive | Company formed on the 1989-09-28 |
Officer | Role | Date Appointed |
---|---|---|
JAMES AND GEORGE COLLIE LLP |
||
ANTHONY JAMES DAWSON |
||
GRAEME HEDLEY REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALEXANDER WATSON |
Director | ||
MICHAEL GRANT HORNE |
Director | ||
NEIL DUNCAN COLLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILEO 7277 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
EDWARDS INVERURIE LTD | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
SHIRLAWS LIMITED | Company Secretary | 2016-04-16 | CURRENT | 1991-10-25 | Active | |
SHIRLAWS HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
PASSELL (ABERDEEN) LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
CCM LOCH NESS LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
GOLOSO CATERING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
AME (SCOTLAND) LTD | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
CARPE DIEM (ABERDEEN) LTD | Company Secretary | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-08-02 | |
MY CARE (TAYSIDE) LIMITED | Company Secretary | 2012-09-23 | CURRENT | 1998-10-05 | Active | |
G & P ENGLAND HOLDINGS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1997-06-19 | Active | |
COVER CREW LIMITED | Company Secretary | 2012-04-09 | CURRENT | 2004-01-16 | Active | |
EWPM LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
RSI ENGINEERING (UK) LTD | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
SIX PAC LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-12-19 | |
MER-BLU INNOVATIONS LTD | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2014-09-19 | |
HLB DESIGNS LTD | Company Secretary | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2014-09-19 | |
ABERDEEN STORAGE UNITS LIMITED | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
NEXUS SURFACE TREATMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2003-06-03 | Active | |
CULTS CONSULTANCY LTD | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
ANDERSON HOLLERO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2016-02-09 | |
BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2015-01-23 | |
STUARTFIELD WIND POWER LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
ABERDEEN SURVEYORS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2006-11-02 | Active | |
MONKEY BARS (ABERDEEN) LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
R. B. WILSON (ELECTRICAL) LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1980-10-01 | Active | |
CE-D PROPERTY INVESTMENT LTD. | Company Secretary | 2008-09-02 | CURRENT | 2004-12-01 | Active | |
FLOOR GRIND (UK) LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2015-04-10 | |
ROSEMOUNT LIGHTING LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
SCOTT GILMOUR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
GRANITE CONSTRUCTION (ABERDEEN) LTD | Company Secretary | 2008-06-20 | CURRENT | 2007-05-09 | Active | |
THE SPECTACLE COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-12-10 | Liquidation | |
MIDSTOCKET DEVELOPMENT COMPANY LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-11-02 | Active | |
WELLAHEAD HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-02-19 | Active | |
R.B. WILSON HOLDINGS LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-03-11 | Active | |
ASL INVESTMENTS LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2007-11-05 | Active | |
WELLAHEAD ENGINEERING LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1998-02-02 | Active | |
DON DEVELOPMENTS LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2004-10-22 | Active | |
THE MORTGAGE MINE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
BRAIKLEY INVESTMENTS LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2017-05-09 | |
UCAN (GRAMPIAN) | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Active | |
GENERAL AND TECHNICAL FLOORING SERVICES LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1994-06-07 | Active | |
MILLER & CO. INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1993-03-30 | Active | |
MAC NOMINEES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1994-01-19 | Active | |
MYRUS GOLF COMPANY LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
PHUEL OIL TOOLS LIMITED | Company Secretary | 2004-06-12 | CURRENT | 2004-06-12 | Active | |
BONSQUARE 600 LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
ATHOLL DEVELOPMENTS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-09-19 | |
THE MORTGAGE + PROPERTY AGENCY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2017-07-04 | |
D & D SLATING LTD. | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
FITNUT LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
SUNSHINE SPANISH PROPERTIES LIMITED | Company Secretary | 2000-12-06 | CURRENT | 2000-12-06 | Dissolved 2015-12-15 | |
KNOCKOTHIE FARMS | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
CAFE D'AG LIMITED | Company Secretary | 2000-03-10 | CURRENT | 2000-03-10 | Liquidation | |
STREETWISE FIRST LIMITED | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Dissolved 2016-06-07 | |
BENCHMARK MANAGEMENT LTD. | Company Secretary | 1999-08-17 | CURRENT | 1999-08-17 | Active - Proposal to Strike off | |
MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1985-05-02 | Active - Proposal to Strike off | |
ALAN BOYD INSPECTION LIMITED | Company Secretary | 1998-06-18 | CURRENT | 1983-06-24 | Dissolved 2018-08-14 | |
EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION | Company Secretary | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
A. W. AUTOTECH LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
ACE FORWARDING LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
HIDALGO PROPERTIES LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
A.G. STUART HOLDINGS LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1993-04-29 | Active | |
CRAIGARD CARE LIMITED | Company Secretary | 1996-02-14 | CURRENT | 1996-02-14 | In Administration | |
ALEX SCOTT & CO (KILTMAKERS) LIMITED | Company Secretary | 1994-11-18 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
THE OTHER FACE OF ETHIOPIA | Company Secretary | 1994-11-04 | CURRENT | 1994-11-04 | Active | |
OOLITHICA (GEOSCIENCE) LIMITED | Company Secretary | 1994-04-22 | CURRENT | 1994-04-22 | Active | |
BONSQUARE NOMINEES LIMITED | Company Secretary | 1992-11-12 | CURRENT | 1989-11-02 | Dissolved 2018-04-10 | |
ABTRADE LIMITED | Company Secretary | 1992-02-04 | CURRENT | 1992-02-04 | Active | |
LIFTING EQUIPMENT RENTAL LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1991-05-31 | Active | |
SOLAB IT SERVICES LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1991-07-04 | Active | |
DUTHIE TRUST LIMITED (THE) | Company Secretary | 1989-06-01 | CURRENT | 1976-04-15 | Active | |
ROWANTREE INVESTMENTS LIMITED | Company Secretary | 1989-04-05 | CURRENT | 1982-05-04 | Active | |
AMLP FINANCIAL PLANNING LTD | Company Secretary | 1989-01-02 | CURRENT | 1979-09-24 | Liquidation | |
SITELINES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-07-01 | Dissolved 2017-02-28 | |
JAMES GILL & SONS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1933-07-05 | Active | |
STEVE SILLETT (PROPERTIES) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1973-09-20 | Active - Proposal to Strike off | |
JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED | Company Secretary | 1988-12-31 | CURRENT | 1980-02-04 | Active | |
MORESBY INVESTMENTS LIMITED | Company Secretary | 1988-11-03 | CURRENT | 1963-12-13 | Active | |
MONBODDO RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1988-06-12 | CURRENT | 1982-09-28 | Active | |
SPORT ABERDEEN | Director | 2011-03-16 | CURRENT | 2008-11-07 | Active | |
BRAIKLEY INVESTMENTS LIMITED | Director | 2006-01-24 | CURRENT | 2006-01-13 | Dissolved 2017-05-09 | |
SUNSHINE SPANISH PROPERTIES LIMITED | Director | 2001-01-16 | CURRENT | 2000-12-06 | Dissolved 2015-12-15 | |
JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED | Director | 2000-05-25 | CURRENT | 1993-10-14 | Dissolved 2013-11-27 | |
STREETWISE FIRST LIMITED | Director | 2000-05-18 | CURRENT | 1999-08-17 | Dissolved 2016-06-07 | |
BONSQUARE NOMINEES LIMITED | Director | 1997-10-01 | CURRENT | 1989-11-02 | Dissolved 2018-04-10 | |
HIDALGO PROPERTIES LIMITED | Director | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
ROWANTREE INVESTMENTS LIMITED | Director | 1989-04-05 | CURRENT | 1982-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 19000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Anthony James Dawson on 2012-05-04 | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/11/2010 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HEDLEY REID / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH06 | 18/02/10 STATEMENT OF CAPITAL GBP 19000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SA | SHARE AGREEMENT OTC | |
RES13 | SHARES ISSUED IN TERMS OF AGREEMENT 23/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
169 | £ IC 36000/28500 29/01/07 £ SR 7500@1=7500 | |
RES13 | WAIVER COPY ACQUISITION 29/01/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
169 | £ IC 39333/36000 11/12/99 £ SR 3333@1=3333 | |
SRES13 | APPROVE SHARE PURCHASE 11/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363a | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS | |
ORES04 | £ NC 36000/100000 14/05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTRALE LIMITED
MOTRALE LIMITED owns 1 domain names.
autosonic.co.uk
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as MOTRALE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |