Motion Software Limited ABERDEEN


Motion Software started in year 2001 as Private Limited Company with registration number SC218287. The Motion Software company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at Pavilion 3. Postal code: AB22 8AE.

At present there are 3 directors in the the firm, namely Thomas B., David S. and Richard C.. In addition one secretary - John S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Motion Software Limited Address / Contact

Office Address Pavilion 3
Office Address2 115 Grandholm Drive
Town Aberdeen
Post code AB22 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC218287
Date of Incorporation Fri, 20th Apr 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

John S.

Position: Secretary

Appointed: 20 November 2023

Thomas B.

Position: Director

Appointed: 29 April 2022

David S.

Position: Director

Appointed: 29 November 2019

Richard C.

Position: Director

Appointed: 29 November 2019

Scott S.

Position: Director

Appointed: 29 November 2019

Resigned: 29 April 2022

Thomas B.

Position: Secretary

Appointed: 29 November 2019

Resigned: 20 November 2023

Hall Morrice Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2005

Resigned: 31 March 2010

Infinity Partnership Limited

Position: Secretary

Appointed: 05 April 2004

Resigned: 21 January 2005

Stephen B.

Position: Director

Appointed: 30 April 2001

Resigned: 29 November 2019

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 20 April 2001

Resigned: 30 April 2001

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 01 May 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Jonas Computing (Uk) Limited from Wallingford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen B. This PSC owns 75,01-100% shares.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05301607
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312019-11-28
Balance Sheet
Cash Bank On Hand275 814604 7721 305 817
Current Assets942 2901 438 8671 795 984
Debtors666 476834 095490 167
Net Assets Liabilities407 840895 1861 092 068
Other Debtors19 404310 947 
Property Plant Equipment550 227564 88045 159
Other
Accumulated Amortisation Impairment Intangible Assets7 000 7 000
Accumulated Depreciation Impairment Property Plant Equipment106 715132 29397 308
Average Number Employees During Period242828
Bank Borrowings364 333325 433 
Bank Borrowings Overdrafts322 250280 645 
Corporation Tax Payable871  
Corporation Tax Recoverable 7 18441 330
Creditors322 250280 645749 075
Deferred Tax Asset Debtors  19 764
Increase From Depreciation Charge For Year Property Plant Equipment 25 57815 047
Intangible Assets Gross Cost7 000 7 000
Net Current Assets Liabilities206 981641 9721 046 909
Number Shares Issued Fully Paid100100 
Other Creditors445 887518 995548 652
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 032
Other Disposals Property Plant Equipment  558 452
Other Taxation Social Security Payable179 884201 445199 389
Property Plant Equipment Gross Cost656 942697 173142 467
Provisions For Liabilities Balance Sheet Subtotal27 11831 021 
Total Additions Including From Business Combinations Property Plant Equipment 40 2313 746
Total Assets Less Current Liabilities757 2081 206 8521 092 068
Total Borrowings322 250280 645 
Trade Creditors Trade Payables66 58431 6671 034
Trade Debtors Trade Receivables647 072515 964429 073

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
Free Download (90 pages)

Company search

Advertisements