Background WavePink WaveYellow Wave

MOTION SOFTWARE LIMITED (SC218287)

MOTION SOFTWARE LIMITED (SC218287) is an active UK company. incorporated on 20 April 2001. with registered office in Loanhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOTION SOFTWARE LIMITED has been registered for 24 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
SC218287
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
32 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION SOFTWARE LIMITED

MOTION SOFTWARE LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Loanhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOTION SOFTWARE LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

SC218287

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

32 Dryden Road Unit 1-9 Loanhead, EH20 9LZ,

Previous Addresses

Pavilion 3 115 Grandholm Drive Aberdeen AB22 8AE
From: 2 June 2017To: 23 February 2024
16 Carden Place Aberdeen AB10 1FX
From: 25 May 2010To: 2 June 2017
7 Queens Terrace Aberdeen AB10 1XL
From: 20 April 2001To: 25 May 2010
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jun 15
Share Issue
Jan 19
Funding Round
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

BUNSTER ECHENIQUE, Diego Jose

Active
Dryden Road, LoanheadEH20 9LZ
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Dryden Road, LoanheadEH20 9LZ
Born July 1973
Director
Appointed 29 Nov 2019

HAYWOOD, Daniel Oliver

Active
Dryden Road, LoanheadEH20 9LZ
Born April 1981
Director
Appointed 12 Feb 2026

RAMANAN, Harshavardhan

Active
Dryden Road, LoanheadEH20 9LZ
Born September 1976
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
115 Grandholm Drive, AberdeenAB22 8AE
Secretary
Appointed 29 Nov 2019
Resigned 20 Nov 2023

HALL MORRICE SECRETARIES LIMITED

Resigned
7 Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 21 Jan 2005
Resigned 31 Mar 2010

INFINITY PARTNERSHIP LIMITED

Resigned
29 Beaconsfield Place, AberdeenAB15 4AB
Corporate secretary
Appointed 05 Apr 2004
Resigned 21 Jan 2005

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 01 May 2004

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BURT, Stephen Fraser

Resigned
76 Desswood Place, AberdeenAB15 4DQ
Born May 1966
Director
Appointed 30 Apr 2001
Resigned 29 Nov 2019

SAKLAD, Scott Ryan

Resigned
115 Grandholm Drive, AberdeenAB22 8AE
Born May 1972
Director
Appointed 29 Nov 2019
Resigned 29 Apr 2022

SWANSTON, David Innes

Resigned
Dryden Road, LoanheadEH20 9LZ
Born July 1967
Director
Appointed 29 Nov 2019
Resigned 30 Aug 2024

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 20 Apr 2001
Resigned 30 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 01 Jan 2025

Stephen Fraser Burt

Ceased
115 Grandholm Drive, AberdeenAB22 8AE
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Legacy
16 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Resolution
18 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Termination Secretary Company
26 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Legacy
18 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288cChange of Particulars
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
27 January 2006
287Change of Registered Office
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
287Change of Registered Office
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
12 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
410(Scot)410(Scot)
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
88(2)R88(2)R
Legacy
3 May 2001
288aAppointment of Director or Secretary
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation