Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOTIVE RENEWABLE ENERGY SERVICES LTD
Company Information for

MOTIVE RENEWABLE ENERGY SERVICES LTD

Cairnton Road, Boyndie Drome, Banff, AB45 2LR,
Company Registration Number
SC387505
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motive Renewable Energy Services Ltd
MOTIVE RENEWABLE ENERGY SERVICES LTD was founded on 2010-10-22 and has its registered office in Banff. The organisation's status is listed as "Active - Proposal to Strike off". Motive Renewable Energy Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTIVE RENEWABLE ENERGY SERVICES LTD
 
Legal Registered Office
Cairnton Road
Boyndie Drome
Banff
AB45 2LR
Other companies in AB45
 
Filing Information
Company Number SC387505
Company ID Number SC387505
Date formed 2010-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB111565936  
Last Datalog update: 2023-12-28 04:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVE RENEWABLE ENERGY SERVICES LTD
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.

Company Officers of MOTIVE RENEWABLE ENERGY SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID EDWARD ACTON
Director 2015-12-15
JAMES PHILIP GREGG
Director 2010-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES BROWN
Director 2010-10-22 2012-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP GREGG MOTIVE FABRICATION LTD Director 2017-03-02 CURRENT 2016-09-06 Active - Proposal to Strike off
JAMES PHILIP GREGG WIND KW LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
JAMES PHILIP GREGG GRAMPIAN WIND INVESTMENT LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
JAMES PHILIP GREGG GRAMPIAN HOLDINGS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
JAMES PHILIP GREGG MOTIVE ENGINEERING LTD. Director 2014-10-22 CURRENT 2014-10-21 Active - Proposal to Strike off
JAMES PHILIP GREGG CORNHILL HIGHLAND GAMES Director 2014-03-28 CURRENT 2004-10-28 Active
JAMES PHILIP GREGG MOTIVE SUBSEA SERVICES LTD Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JAMES PHILIP GREGG MOTIVE OFFSHORE GROUP LTD. Director 2013-01-28 CURRENT 2013-01-28 Active
JAMES PHILIP GREGG MOTIVE MANUFACTURING . LTD. Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JAMES PHILIP GREGG MOTIVE CERTIFICATION & INSPECTION LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
JAMES PHILIP GREGG MOTIVE CONSTRUCTION SERVICES LTD Director 2010-08-24 CURRENT 2010-08-24 Active
JAMES PHILIP GREGG MOTIVE RENTALS LTD. Director 2010-08-13 CURRENT 2010-08-13 Active
JAMES PHILIP GREGG GRAMPIAN PROPERTY LTD. Director 2002-03-07 CURRENT 2002-03-07 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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-11Application to strike the company off the register
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050002
2022-07-19RES01ADOPT ARTICLES 19/07/22
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC3875050004
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3875050004
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30466(Scot)Alter floating charge SC3875050001
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3875050003
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-12-16466(Scot)Alter floating charge SC3875050002
2020-12-15466(Scot)Alter floating charge SC3875050001
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3875050002
2020-11-25AP01DIRECTOR APPOINTED MR DECLAN JOSEPH SLATTERY
2020-11-04AP03Appointment of Mr Declan Joseph Slattery as company secretary on 2020-09-17
2020-11-04TM02Termination of appointment of John Brebner on 2020-09-17
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13AP03Appointment of John Brebner as company secretary on 2019-03-08
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3875050001
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AP01DIRECTOR APPOINTED MR DAVID EDWARD ACTON
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-07AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21DISS40Compulsory strike-off action has been discontinued
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0122/10/14 ANNUAL RETURN FULL LIST
2015-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0122/10/12 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROWN
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0122/10/11 ANNUAL RETURN FULL LIST
2010-10-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MOTIVE RENEWABLE ENERGY SERVICES LTD 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 MOTIVE RENEWABLE ENERGY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MOTIVE RENEWABLE ENERGY SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

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 MOTIVE RENEWABLE ENERGY SERVICES LTD

Intangible Assets
Patents
We have not found any records of MOTIVE RENEWABLE ENERGY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVE RENEWABLE ENERGY SERVICES LTD
Trademarks
We have not found any records of MOTIVE RENEWABLE ENERGY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVE RENEWABLE ENERGY SERVICES LTD. 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 MOTIVE RENEWABLE ENERGY SERVICES LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVE RENEWABLE ENERGY SERVICES LTD 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 MOTIVE RENEWABLE ENERGY SERVICES LTD 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 MOTIVE RENEWABLE ENERGY SERVICES LTD 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.