Active
Company Information for MODUSPEC LTD
Moduspec House Discovery Drive, Arnhall Business Park, Westhill, AB32 6FG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MODUSPEC LTD | ||||||
Legal Registered Office | ||||||
Moduspec House Discovery Drive Arnhall Business Park Westhill AB32 6FG Other companies in AB10 | ||||||
Previous Names | ||||||
|
Company Number | SC115074 | |
---|---|---|
Company ID Number | SC115074 | |
Date formed | 1988-12-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-12-22 | |
Return next due | 2026-01-05 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB463307990 |
Last Datalog update: | 2025-02-26 08:30:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MODUSPEC (AUSTRALAISA) PTY LTD | Active | Company formed on the 2019-08-19 | |
![]() |
MODUSPEC (AUSTRALASIA) PTY LTD | Dissolved | Company formed on the 2019-08-19 | |
![]() |
MODUSPEC ENGINEERING ASIA PACIFIC PTE. LTD. | NORTH BRIDGE ROAD Singapore 188778 | Active | Company formed on the 2019-07-26 |
MODUSPEC LIMITED | 9A KENT HOUSE OLD BEXLEY BUSINESS PARK, BOURNE ROAD BEXLEY DA5 1LR | Active | Company formed on the 2016-09-19 | |
![]() |
MODUSPEC OIL & NATURAL GAS EXPLORATION CONSULTANCIES L.L.C | Singapore | Active | Company formed on the 2019-09-25 |
![]() |
MODUSPEC PTY LTD | NSW 2291 | Active | Company formed on the 2006-10-20 |
![]() |
MODUSPEC USA INC | Delaware | Unknown | |
![]() |
MODUSPEC, LLC | 1330 ENCLAVE PKWY STE 200 HOUSTON TX 77077 | Active | Company formed on the 2012-04-18 |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY LOUISE GERRARD |
||
ASHLEY LOUISE GERRARD |
||
DAVID JAMES MITCHELL |
||
WILCO ARJEN NOPPEN VAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAD PHILLIP COLBY-BLAKE |
Company Secretary | ||
CHAD PHILLIP COLBY-BLAKE |
Director | ||
CARLA STONE |
Director | ||
KEITH OWEN POVEY |
Director | ||
TIMOTHY SCOTT WHITE |
Company Secretary | ||
IAIN MICHAEL LIGHT |
Director | ||
ALASTAIR STEWART MARSH |
Director | ||
MICHELLE MULLINS |
Company Secretary | ||
MODUSPEC BV |
Director | ||
LEENDERT EVERT NAGTEGAAL |
Company Secretary | ||
LEENDERT EVERT NAGTEGAAL |
Director | ||
KENNETH JOHN MUIR |
Director | ||
KENNETH JOHN MUIR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYD'S REGISTER INTERNATIONAL | Director | 2017-10-16 | CURRENT | 2008-08-19 | Active | |
VYSUS UK LIMITED | Director | 2017-10-16 | CURRENT | 2011-05-11 | Active | |
CLASSIFICATION HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 1999-01-25 | Active | |
CLASSIFICATION HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 1999-01-25 | Active | |
CLASSIFICATION AND QUALITY SERVICES LTD | Director | 2017-10-16 | CURRENT | 2000-04-11 | Active | |
CLASSIFICATION AND QUALITY SERVICES LTD | Director | 2017-10-16 | CURRENT | 2000-04-11 | Active | |
LRQA VERIFICATION LIMITED | Director | 2017-10-16 | CURRENT | 2003-10-10 | Active | |
LLOYD'S REGISTER LIMITED | Director | 2017-10-16 | CURRENT | 2006-06-30 | Active | |
LLOYD'S REGISTER NOMINEE 1 LIMITED | Director | 2017-10-16 | CURRENT | 2010-06-17 | Active | |
LLOYD'S REGISTER NOMINEE 2 LIMITED | Director | 2017-10-16 | CURRENT | 2010-06-17 | Active | |
LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED | Director | 2017-10-16 | CURRENT | 1922-12-04 | Active | |
LLOYD'S REGISTER TRUST CORPORATION LIMITED | Director | 2017-10-16 | CURRENT | 2006-06-30 | Active | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2015-03-04 | CURRENT | 2003-07-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
GEOACTIVE LIMITED | Director | 2015-03-04 | CURRENT | 2009-07-01 | Active | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY WELLS LIMITED | Director | 2015-02-01 | CURRENT | 2002-05-13 | Active | |
SENERGY OIL & GAS LIMITED | Director | 2015-01-09 | CURRENT | 2008-10-17 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
VYSUS UK LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-11 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/07/24 FROM Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland | ||
Company name changed vysus moduspec (uk) LIMITED\certificate issued on 29/07/24 | ||
REGISTERED OFFICE CHANGED ON 29/07/24 FROM , Proserv House Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ, Scotland | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED LACHLAN PATRICK NALLY | ||
DIRECTOR APPOINTED MARINUS JAN STRUIK | ||
Termination of appointment of Geoffrey Paul Megginson on 2024-03-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEENDERT EVERT NAGTEGAAL | ||
CESSATION OF VYSUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MARK PETER WATSON | ||
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED BEVERLY JEANETTE MEIER | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU Scotland | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM , Kingswells Causeway Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU, Scotland | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1150740001 | ||
Current accounting period shortened from 31/12/21 TO 30/12/21 | ||
Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16 | ||
CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/10/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
Previous accounting period extended from 31/10/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 31/10/21 TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1150740002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1150740001 | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 19/11/20 | |
AP03 | Appointment of Mr Geoffrey Paul Megginson as company secretary on 2020-10-31 | |
TM02 | Termination of appointment of Tracey Anne Bigmore on 2020-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE BIGMORE | |
PSC02 | Notification of Senergy Oil & Gas Limited as a person with significant control on 2020-09-25 | |
PSC07 | CESSATION OF LLOYD'S REGISTER INSPECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSAY WILLIAM CROWE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID BENOIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILCO ARJEN NOPPEN VAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AP03 | Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE | |
TM02 | Termination of appointment of Ashley Louise Gerrard on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AP03 | Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16 | |
TM02 | Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAD PHILLIP COLBY-BLAKE | |
AP01 | DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN | |
REGISTERED OFFICE CHANGED ON 25/08/17 FROM , Denburn House 25 Union Terrace, Aberdeen, Aberdeenshire, AB10 1NN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA STONE | |
AP01 | DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY | |
AP01 | DIRECTOR APPOINTED MRS CARLA STONE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE | |
AP03 | SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MODU SPEC ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 08/03/13 | |
RES15 | CHANGE OF NAME 01/03/2013 | |
AR01 | 12/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 12/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN LIGHT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR KEITH OWEN POVEY | |
AR01 | 12/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARSH | |
AP01 | DIRECTOR APPOINTED DAVID JAMES MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 CRAIGSHAW ROAD WEST TULLOS ABERDEEN AB12 3AQ | |
REGISTERED OFFICE CHANGED ON 25/01/10 FROM , 2 Craigshaw Road, West Tullos, Aberdeen, AB12 3AQ | ||
AR01 | 12/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE MULLINS | |
AP03 | SECRETARY APPOINTED TIMOTHY SCOTT WHITE | |
288a | DIRECTOR APPOINTED WILCO ARJEN NOPPEN VAN | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MICHELLE MULLINS | |
288a | DIRECTOR APPOINTED ALASTAIR STEWART MARSH | |
288a | DIRECTOR APPOINTED IAIN MICHAEL LIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR MODUSPEC BV | |
288b | APPOINTMENT TERMINATED SECRETARY LEENDERT NAGTEGAAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | CURRSHO FROM 31/12/2008 TO 30/06/2008 | |
363s | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/01 | |
363s | RETURN MADE UP TO 12/12/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 5 ST MICHAELS WAY NEWTONHILL KINCARDINESHIRE AB3 2GS | |
Registered office changed on 09/05/96 from:\5 st michaels way, newtonhill, kincardineshire, AB3 2GS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as MODUSPEC LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |