About

Registered Number: SC218287
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Pavilion 3 115 Grandholm Drive, Aberdeen, AB22 8AE

 

Having been setup in 2001, Motion Software Ltd have registered office in Aberdeen, it has a status of "Active". The companies directors are listed as Baptie, Thomas, Burt, Stephen Fraser.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Stephen Fraser 30 April 2001 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BAPTIE, Thomas 29 November 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 July 2020
CS01 - N/A 29 April 2020
AA01 - Change of accounting reference date 04 February 2020
TM01 - Termination of appointment of director 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
PSC02 - N/A 04 December 2019
PSC07 - N/A 04 December 2019
AA - Annual Accounts 03 December 2019
SH01 - Return of Allotment of shares 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
MR04 - N/A 02 December 2019
RP04CS01 - N/A 16 July 2019
CS01 - N/A 25 April 2019
RESOLUTIONS - N/A 18 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2019
AA - Annual Accounts 09 August 2018
TM02 - Termination of appointment of secretary 26 April 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 February 2018
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 23 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 27 February 2006
287 - Change in situation or address of Registered Office 27 January 2006
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 June 2004
288b - Notice of resignation of directors or secretaries 12 June 2004
410(Scot) - N/A 27 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 02 May 2002
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Fully Satisfied

N/A

Floating charge 15 August 2011 Fully Satisfied

N/A

Floating charge 19 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.