Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOTRALE LIMITED
Company Information for

MOTRALE LIMITED

1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, AB11 6YQ,
Company Registration Number
SC096083
Private Limited Company
Active

Company Overview

About Motrale Ltd
MOTRALE LIMITED was founded on 1985-11-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Motrale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTRALE LIMITED
 
Legal Registered Office
1 EAST CRAIBSTONE STREET
BON ACCORD SQUARE
ABERDEEN
AB11 6YQ
Other companies in AB11
 
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTRALE LIMITED
Is this data useful to you?
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.
Companies with same name MOTRALE LIMITED
The following companies were found which have the same name as MOTRALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTRALEX, INC. 2460 17TH ST. SARASOTA FL 34234 Inactive Company formed on the 1989-09-28

Company Officers of MOTRALE LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 1989-04-13
ANTHONY JAMES DAWSON
Director 1989-04-13
GRAEME HEDLEY REID
Director 1990-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER WATSON
Director 1989-04-13 2009-11-23
MICHAEL GRANT HORNE
Director 1989-04-13 2007-01-27
NEIL DUNCAN COLLIE
Director 1989-04-13 1991-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
ANTHONY JAMES DAWSON SPORT ABERDEEN Director 2011-03-16 CURRENT 2008-11-07 Active
ANTHONY JAMES DAWSON BRAIKLEY INVESTMENTS LIMITED Director 2006-01-24 CURRENT 2006-01-13 Dissolved 2017-05-09
ANTHONY JAMES DAWSON SUNSHINE SPANISH PROPERTIES LIMITED Director 2001-01-16 CURRENT 2000-12-06 Dissolved 2015-12-15
ANTHONY JAMES DAWSON JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED Director 2000-05-25 CURRENT 1993-10-14 Dissolved 2013-11-27
ANTHONY JAMES DAWSON STREETWISE FIRST LIMITED Director 2000-05-18 CURRENT 1999-08-17 Dissolved 2016-06-07
ANTHONY JAMES DAWSON BONSQUARE NOMINEES LIMITED Director 1997-10-01 CURRENT 1989-11-02 Dissolved 2018-04-10
ANTHONY JAMES DAWSON HIDALGO PROPERTIES LIMITED Director 1996-04-16 CURRENT 1996-04-16 Active
ANTHONY JAMES DAWSON ROWANTREE INVESTMENTS LIMITED Director 1989-04-05 CURRENT 1982-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2021-01-09DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-06-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 19000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 19000
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 19000
2015-04-22AR0113/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 19000
2014-04-23AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-23CH04SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0113/04/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04CH01Director's details changed for Mr Anthony James Dawson on 2012-05-04
2012-04-24AR0113/04/12 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0113/04/11 ANNUAL RETURN FULL LIST
2010-11-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-12RES01ALTER ARTICLES 05/11/2010
2010-11-12RES12Resolution of varying share rights or name
2010-06-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0113/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HEDLEY REID / 01/10/2009
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009
2010-03-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-18SH0618/02/10 STATEMENT OF CAPITAL GBP 19000
2009-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30SASHARE AGREEMENT OTC
2009-11-30RES13SHARES ISSUED IN TERMS OF AGREEMENT 23/11/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2009-08-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-13363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-02-14169£ IC 36000/28500 29/01/07 £ SR 7500@1=7500
2007-01-31RES13WAIVER COPY ACQUISITION 29/01/07
2007-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-29288bDIRECTOR RESIGNED
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-20363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-22363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-22363aRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-17363aRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-05-12288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-07288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07363aRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-21363aRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-25363aRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-01-13169£ IC 39333/36000 11/12/99 £ SR 3333@1=3333
2000-01-13SRES13APPROVE SHARE PURCHASE 11/12/99
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-09363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-08363aRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-10363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1996-11-08ORES04£ NC 36000/100000 14/05
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to MOTRALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTRALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-03-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31

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

Intangible Assets
Patents
We have not found any records of MOTRALE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MOTRALE LIMITED owns 1 domain names.

autosonic.co.uk  

Trademarks
We have not found any records of MOTRALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTRALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as MOTRALE LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where MOTRALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTRALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTRALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.