Advanced company searchLink opens in new window

MOTIVE OFFSHORE GROUP LTD.

Company number SC441249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
02 Oct 2017 AUD Auditor's resignation
04 Aug 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
02 Feb 2017 AA Group of companies' accounts made up to 31 October 2015
01 Mar 2016 TM01 Termination of appointment of Bastiaan Theodorus Johannes Smit as a director on 25 February 2016
22 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
10 Aug 2015 TM01 Termination of appointment of Colin Murray as a director on 1 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2014
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
19 Nov 2014 CERTNM Company name changed motive services (uk) LTD\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
19 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
21 Oct 2014 AP01 Appointment of Mr Colin Murray as a director on 10 October 2014
20 Oct 2014 AP01 Appointment of Mr Bastiaan Theodorus Johannes Smit as a director on 10 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jun 2014 MR01 Registration of charge 4412490001
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015.
28 Jan 2014 CH01 Director's details changed for Mr David Edward Acton on 4 February 2013
01 Oct 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 October 2013
10 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
10 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
07 May 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
07 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 10/05/2013.
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted