Active
Company Information for MOTIVE CERTIFICATION & INSPECTION LIMITED
MOTIVE BASE CAIRNTON ROAD, BOYNDIE DROME, BANFF, AB45 2LR,
|
Company Registration Number
SC406526
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MOTIVE CERTIFICATION & INSPECTION LIMITED | ||||
Legal Registered Office | ||||
MOTIVE BASE CAIRNTON ROAD BOYNDIE DROME BANFF AB45 2LR | ||||
Previous Names | ||||
|
Company Number | SC406526 | |
---|---|---|
Company ID Number | SC406526 | |
Date formed | 2011-09-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-07 15:12:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD LINDSAY ACTON |
||
DAVID EDWARD ACTON |
||
ALASTAIR FORBES |
||
CLAIRE FORBES |
||
JAMES PHILIP GREGG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTIVE FABRICATION LTD | Director | 2017-03-02 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
GRAMPIAN WIND INVESTMENT LIMITED | Director | 2017-01-01 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
WIND KW LIMITED | Director | 2016-01-15 | CURRENT | 2015-07-24 | Active | |
GRAMPIAN HOLDINGS LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
MOTIVE RENTALS LTD. | Director | 2011-07-01 | CURRENT | 2010-08-13 | Active | |
MOTIVE FABRICATION LTD | Director | 2017-03-02 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
WIND KW LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
GRAMPIAN WIND INVESTMENT LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
GRAMPIAN HOLDINGS LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
MOTIVE ENGINEERING LTD. | Director | 2014-10-22 | CURRENT | 2014-10-21 | Active - Proposal to Strike off | |
CORNHILL HIGHLAND GAMES | Director | 2014-03-28 | CURRENT | 2004-10-28 | Active | |
MOTIVE SUBSEA SERVICES LTD | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
MOTIVE OFFSHORE GROUP LTD. | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
MOTIVE MANUFACTURING . LTD. | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
MOTIVE RENEWABLE ENERGY SERVICES LTD | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
MOTIVE CONSTRUCTION SERVICES LTD | Director | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
MOTIVE RENTALS LTD. | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active | |
GRAMPIAN PROPERTY LTD. | Director | 2002-03-07 | CURRENT | 2002-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CLAIRE FORBES | ||
APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FORBES | ||
Company name changed motive spooling & inspection LTD.\certificate issued on 14/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4065260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4065260003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/07/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4065260004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4065260004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4065260001 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4065260001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4065260001 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
466(Scot) | Alter floating charge SC4065260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4065260003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
466(Scot) | Alter floating charge SC4065260002 | |
466(Scot) | Alter floating charge SC4065260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4065260002 | |
AP01 | DIRECTOR APPOINTED MR DECLAN JOSEPH SLATTERY | |
AP03 | Appointment of Mr Declan Joseph Slattery as company secretary on 2020-09-17 | |
TM02 | Termination of appointment of John Brebner on 2020-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM Cairnton Road Boyndie Drome Banff | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of John Brebner as company secretary on 2019-03-08 | |
TM02 | Termination of appointment of Edward Lindsay Acton on 2019-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC07 | CESSATION OF JAMES PHILIP GREGG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4065260001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PSC02 | Notification of Motive Offshore Group Ltd as a person with significant control on 2016-09-26 | |
PSC02 | Notification of Motive Offshore Group Ltd as a person with significant control on 2016-09-26 | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR FORBES | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE FORBES | |
RES01 | ADOPT ARTICLES 25/11/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 30/09/16 | |
CERTNM | COMPANY NAME CHANGED MOTIVE INDUSTRIAL SERVICES LTD CERTIFICATE ISSUED ON 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD ACTON | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR EDWARD LINDSAY ACTON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O JAMES GREGG FOURMANLEA COBAIRDY HUNTLY ABERDEENSHIRE AB54 7YB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 01/09/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 MOTIVE CERTIFICATION & INSPECTION LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MOTIVE CERTIFICATION & INSPECTION 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. |