Active - Proposal to Strike off
Company Information for MOTIVE RENEWABLE ENERGY SERVICES LTD
Cairnton Road, Boyndie Drome, Banff, AB45 2LR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOTIVE RENEWABLE ENERGY SERVICES LTD | |
Legal Registered Office | |
Cairnton Road Boyndie Drome Banff AB45 2LR Other companies in AB45 | |
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 |
Last Datalog update: | 2023-12-28 04:17:10 |
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 |
---|---|---|
DAVID EDWARD ACTON |
||
JAMES PHILIP GREGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JAMES BROWN |
Director |
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 | |
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 CERTIFICATION & INSPECTION LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active | |
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 |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050002 | |
RES01 | ADOPT ARTICLES 19/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC3875050004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3875050004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3875050001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
466(Scot) | Alter floating charge SC3875050001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3875050003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC3875050002 | |
466(Scot) | Alter floating charge SC3875050001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3875050002 | |
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 2020-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of John Brebner as company secretary on 2019-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3875050001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD ACTON | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/14 FROM Fourmanlea Cobairdy Huntly Aberdeenshire AB54 7YB | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROWN | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN 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 | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
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 RENEWABLE ENERGY SERVICES LTD
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as MOTIVE RENEWABLE ENERGY SERVICES LTD 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. |