Advanced company searchLink opens in new window

MOTION SERVO SOLUTIONS LIMITED

Company number SC369264

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
26 Oct 2020 AD01 Registered office address changed from 59 Forsyth Street Hopeman Moray IV30 5SY Scotland to 4/2 100 West Regent Street Glasgow G2 2QD on 26 October 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-14
01 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 AA01 Current accounting period extended from 31 March 2020 to 31 July 2020
17 Jun 2020 AD01 Registered office address changed from , Kingfisher House Auld Mart Business Park, Milnathort, Kinross-Shire, KY13 9DA, United Kingdom to 59 Forsyth Street Hopeman Moray IV30 5SY on 17 June 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CH01 Director's details changed for Mr Hugh Macphee on 4 October 2018
06 Jul 2018 TM01 Termination of appointment of Andrew Murphy as a director on 18 May 2018
06 Jul 2018 TM01 Termination of appointment of Garry Widley as a director on 30 June 2018
22 Jan 2018 SH02 Sub-division of shares on 4 January 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 04/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2018 AP01 Appointment of Mr Garry Widley as a director on 4 January 2018
18 Jan 2018 AP01 Appointment of Mr Andrew Murphy as a director on 4 January 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 AD01 Registered office address changed from , 59 Forsyth St, Hopeman, Moray, IV30 5SY to 59 Forsyth Street Hopeman Moray IV30 5SY on 29 September 2017
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015