MOTIVE TELEVISION SCOTLAND LTD

MOTIVE TELEVISION SCOTLAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOTIVE TELEVISION SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388756
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTIVE TELEVISION SCOTLAND LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MOTIVE TELEVISION SCOTLAND LTD located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTIVE TELEVISION SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    NXV LIMITEDNov 12, 2010Nov 12, 2010

    What are the latest accounts for MOTIVE TELEVISION SCOTLAND LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MOTIVE TELEVISION SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael John Pilsworth as a director on Oct 12, 2016

    2 pagesTM01

    Termination of appointment of Leonard Martin Fertig as a director on Oct 12, 2016

    2 pagesTM01

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Glenn Ritchie Gordon Craib as a director on Nov 30, 2014

    1 pagesTM01

    Termination of appointment of Anthony David Combe as a director on Aug 25, 2015

    1 pagesTM01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Leonard Martin Fertig on Feb 24, 2014

    2 pagesCH01

    Director's details changed for Dr Glenn Ritchie Gordon Craib on Jul 31, 2014

    2 pagesCH01

    Director's details changed for Anthony David Combe on Jul 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of registered office approved. 26/02/2014
    RES13

    Registered office address changed from * 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom* on Mar 06, 2014

    2 pagesAD01

    Director's details changed for Mr Leonard Martin Fertig on Feb 24, 2014

    2 pagesCH01

    Annual return made up to Nov 12, 2013

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Leonard Martin Fertig on Oct 12, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Nov 12, 2012

    16 pagesAR01

    Director's details changed for Mr Leonard Martin Fertig on Oct 12, 2012

    2 pagesCH01

    Director's details changed for Mr Leonard Martin Fertig on Oct 12, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Director's details changed for Dr Glenn Ritchie Gordon Craib on Jul 09, 2012

    3 pagesCH01

    Director's details changed for Anthony David Combe on Jul 09, 2012

    3 pagesCH01

    Who are the officers of MOTIVE TELEVISION SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBE, Anthony David
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    ScotlandBritish969440001
    CRAIB, Glenn Ritchie Gordon, Dr
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    ScotlandBritish123972090002
    FERTIG, Leonard Martin
    18 Soho Square
    W1D 3QL London
    18 Soho Square
    Great Britain
    Director
    18 Soho Square
    W1D 3QL London
    18 Soho Square
    Great Britain
    Great BritainUsa137987450005
    LOADER, Graham Philip
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    United Kingdom
    EnglandBritish190689130003
    PILSWORTH, Michael John
    Castlenock Green
    Castlenock
    Dublin
    16
    Dublin 15
    Republic Of Ireland
    Director
    Castlenock Green
    Castlenock
    Dublin
    16
    Dublin 15
    Republic Of Ireland
    Republic Of IrelandBritish155636980001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0