MOTIVE FABRICATION LTD

Motive Base Motive Base, Banff, AB45 2LR, Scotland
StatusDISSOLVED
Company No.SC544742
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionScotland
Dissolution02 Jan 2024
Years4 months, 15 days

SUMMARY

MOTIVE FABRICATION LTD is an dissolved private limited company with number SC544742. It was incorporated 7 years, 8 months, 11 days ago, on 06 September 2016 and it was dissolved 4 months, 15 days ago, on 02 January 2024. The company address is Motive Base Motive Base, Banff, AB45 2LR, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5447420001

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-18

Psc name: Motive Offshore Group Ltd.

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr Declan Joseph Slattery

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-17

Officer name: Mr Declan Joseph Slattery

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-07

Officer name: John Brebner

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-22

Charge number: SC5447420001

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Brebner

Appointment date: 2019-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Lindsay Acton

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Edward Lindsay Acton

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Motive Base Boyndie Banff AB45 2LR

Old address: Cairnie House Prince Charles Wharf Dundee DD1 3NA Scotland

Change date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Gary Mitchelson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Fyfe

Termination date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oilfield Machinery Limited

Change date: 2018-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-02

Officer name: Edward Lindsay Acton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Lindsay Acton

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr David Edward Acton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr James Philip Gregg

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Gary Mitchelson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland

New address: Cairnie House Prince Charles Wharf Dundee DD1 3NA

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFNAN-DAN MEDICS LIMITED

FLAT 16 GABLES COURT,PURLEY,CR8 2DD

Number:11772585
Status:ACTIVE
Category:Private Limited Company

APEX CARPENTRY AND BUILDING LTD

2 VICTORIA ROW,BUCKINGHAM,MK18 1ER

Number:11901549
Status:ACTIVE
Category:Private Limited Company
Number:SP2682RS
Status:ACTIVE
Category:Industrial and Provident Society

NIGHTINGALE LEGAL SERVICES LTD.

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:04317828
Status:LIQUIDATION
Category:Private Limited Company

PAT COSHH LIMITED

115 LONDON ROAD,DOVER,CT16 3BY

Number:04498213
Status:ACTIVE
Category:Private Limited Company

THE DARTMOOR 100 LTD

LC201 DARTINGTON HALL,TOTNES,TQ9 6EN

Number:11135639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source