MOTION SOFTWARE LIMITED

SC218287
32 DRYDEN ROAD UNIT 1-9 LOANHEAD EH20 9LZ

Documents

Documents
Date Category Description Pages
30 Aug 2024 officers Termination of appointment of director (David Innes Swanston) 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 officers Termination of appointment of secretary (Thomas Baptie) 1 Buy now
22 Nov 2023 officers Appointment of secretary (Mr John Schilizzi) 2 Buy now
19 Sep 2023 accounts Annual Accounts 14 Buy now
19 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 90 Buy now
19 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 16 Buy now
04 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 91 Buy now
04 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
04 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
03 May 2022 officers Termination of appointment of director (Scott Ryan Saklad) 1 Buy now
03 May 2022 officers Appointment of director (Mr Thomas Baptie) 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 24 Buy now
14 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 85 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
14 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2020 accounts Annual Accounts 12 Buy now
17 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2019 officers Termination of appointment of director (Stephen Fraser Burt) 1 Buy now
04 Dec 2019 officers Appointment of secretary (Mr Thomas Baptie) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr David Innes Swanston) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr Scott Ryan Saklad) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr Richard Clancy) 2 Buy now
04 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2019 accounts Annual Accounts 10 Buy now
02 Dec 2019 capital Return of Allotment of shares 3 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 20/04/2019 10 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2019 resolution Resolution 26 Buy now
18 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
18 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2018 accounts Annual Accounts 14 Buy now
26 Apr 2018 officers Termination of appointment of secretary 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2018 accounts Annual Accounts 14 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2016 resolution Resolution 23 Buy now
18 Aug 2016 accounts Annual Accounts 5 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
11 Jun 2015 mortgage Registration of a charge 14 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
21 Apr 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 accounts Annual Accounts 8 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 8 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (Stephen Fraser Burt) 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Hall Morrice Secretaries Limited) 1 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Nov 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
21 Apr 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
21 Apr 2008 officers Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 1 Buy now
04 Apr 2008 accounts Annual Accounts 4 Buy now
24 Apr 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
24 Apr 2007 officers Director's particulars changed 1 Buy now
24 Apr 2007 officers Secretary's particulars changed 1 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 13 rubislaw terrace aberdeen AB10 1XE 1 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
28 Apr 2006 annual-return Return made up to 20/04/06; full list of members 2 Buy now
27 Feb 2006 accounts Annual Accounts 6 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT 1 Buy now
11 May 2005 annual-return Return made up to 20/04/05; full list of members 2 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen AB15 4AB 1 Buy now
21 Jan 2005 officers New secretary appointed 1 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
12 Jun 2004 annual-return Return made up to 20/04/04; full list of members 7 Buy now
12 Jun 2004 officers Secretary resigned 1 Buy now
27 May 2004 mortgage Partic of mort/charge ***** 6 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 52 queens road aberdeen AB15 4YE 1 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
30 Jan 2004 accounts Annual Accounts 5 Buy now
28 Apr 2003 annual-return Return made up to 20/04/03; full list of members 6 Buy now
29 Aug 2002 accounts Annual Accounts 4 Buy now
02 May 2002 accounts Accounting reference date extended from 30/04/02 to 31/05/02 1 Buy now
02 May 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now