Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VYSUS MODUSPEC (UK) LIMITED
Company Information for

VYSUS MODUSPEC (UK) LIMITED

PROSERV HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FJ,
Company Registration Number
SC115074
Private Limited Company
Active

Company Overview

About Vysus Moduspec (uk) Ltd
VYSUS MODUSPEC (UK) LIMITED was founded on 1988-12-12 and has its registered office in Westhill. The organisation's status is listed as "Active". Vysus Moduspec (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VYSUS MODUSPEC (UK) LIMITED
 
Legal Registered Office
PROSERV HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FJ
Other companies in AB10
 
Previous Names
LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED19/11/2020
MODU SPEC ENGINEERING (UK) LIMITED08/03/2013
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 12:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VYSUS MODUSPEC (UK) LIMITED
Is this data useful to you?
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.

Company Officers of VYSUS MODUSPEC (UK) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
ASHLEY LOUISE GERRARD
Director 2017-10-16
DAVID JAMES MITCHELL
Director 2010-01-25
WILCO ARJEN NOPPEN VAN
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-23 2017-10-16
CHAD PHILLIP COLBY-BLAKE
Director 2017-06-30 2017-10-16
CARLA STONE
Director 2016-11-30 2017-06-30
KEITH OWEN POVEY
Director 2011-03-25 2016-11-30
TIMOTHY SCOTT WHITE
Company Secretary 2009-10-23 2014-09-20
IAIN MICHAEL LIGHT
Director 2008-07-01 2011-06-30
ALASTAIR STEWART MARSH
Director 2008-07-01 2010-01-25
MICHELLE MULLINS
Company Secretary 2008-07-01 2009-10-23
MODUSPEC BV
Director 1999-01-01 2008-07-01
LEENDERT EVERT NAGTEGAAL
Company Secretary 1996-06-01 1998-12-31
LEENDERT EVERT NAGTEGAAL
Director 1996-06-01 1998-12-31
KENNETH JOHN MUIR
Director 1990-03-31 1996-05-31
KENNETH JOHN MUIR
Company Secretary 1990-03-31 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY LOUISE GERRARD LLOYD'S REGISTER INTERNATIONAL Director 2017-10-16 CURRENT 2008-08-19 Active
ASHLEY LOUISE GERRARD VYSUS UK LIMITED Director 2017-10-16 CURRENT 2011-05-11 Active
ASHLEY LOUISE GERRARD CLASSIFICATION HOLDINGS LIMITED Director 2017-10-16 CURRENT 1999-01-25 Active
ASHLEY LOUISE GERRARD CLASSIFICATION HOLDINGS LIMITED Director 2017-10-16 CURRENT 1999-01-25 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD CLASSIFICATION AND QUALITY SERVICES LTD Director 2017-10-16 CURRENT 2000-04-11 Active
ASHLEY LOUISE GERRARD LRQA VERIFICATION LIMITED Director 2017-10-16 CURRENT 2003-10-10 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 1 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER NOMINEE 2 LIMITED Director 2017-10-16 CURRENT 2010-06-17 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 1922-12-04 Active
ASHLEY LOUISE GERRARD LLOYD'S REGISTER TRUST CORPORATION LIMITED Director 2017-10-16 CURRENT 2006-06-30 Active
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Memorandum articles filed
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-06DIRECTOR APPOINTED LACHLAN PATRICK NALLY
2024-03-06DIRECTOR APPOINTED MARINUS JAN STRUIK
2024-03-06Termination of appointment of Geoffrey Paul Megginson on 2024-03-01
2024-03-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEENDERT EVERT NAGTEGAAL
2024-03-06CESSATION OF VYSUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13DIRECTOR APPOINTED MARK PETER WATSON
2023-12-27CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-10-17DIRECTOR APPOINTED BEVERLY JEANETTE MEIER
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU Scotland
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1150740001
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-23Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16
2022-12-22CESSATION OF SENERGY OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1150740002
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1150740001
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-11-19RES15CHANGE OF COMPANY NAME 19/11/20
2020-11-03AP03Appointment of Mr Geoffrey Paul Megginson as company secretary on 2020-10-31
2020-11-03TM02Termination of appointment of Tracey Anne Bigmore on 2020-10-31
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE BIGMORE
2020-11-03PSC02Notification of Senergy Oil & Gas Limited as a person with significant control on 2020-09-25
2020-11-02PSC07CESSATION OF LLOYD'S REGISTER INSPECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSAY WILLIAM CROWE
2020-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR JOHN DAVID BENOIT
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILCO ARJEN NOPPEN VAN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-24AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-02-13AP01DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE
2019-02-13TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOUISE GERRARD
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-12AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16
2017-12-12TM02Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHAD PHILLIP COLBY-BLAKE
2017-11-03AP01DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STONE
2017-07-11AP01DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY
2016-12-08AP01DIRECTOR APPOINTED MRS CARLA STONE
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0112/12/15 FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0112/12/14 FULL LIST
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-11-14AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0112/12/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-08CERTNMCOMPANY NAME CHANGED MODU SPEC ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 08/03/13
2013-03-08RES15CHANGE OF NAME 01/03/2013
2012-12-14AR0112/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0112/12/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LIGHT
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-30AP01DIRECTOR APPOINTED MR KEITH OWEN POVEY
2011-01-05AR0112/12/10 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARSH
2010-02-04AP01DIRECTOR APPOINTED DAVID JAMES MITCHELL
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 CRAIGSHAW ROAD WEST TULLOS ABERDEEN AB12 3AQ
2010-01-21AR0112/12/09 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MULLINS
2009-11-13AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2009-09-23288aDIRECTOR APPOINTED WILCO ARJEN NOPPEN VAN
2009-02-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-17288aSECRETARY APPOINTED MICHELLE MULLINS
2008-11-17288aDIRECTOR APPOINTED ALASTAIR STEWART MARSH
2008-11-17288aDIRECTOR APPOINTED IAIN MICHAEL LIGHT
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MODUSPEC BV
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY LEENDERT NAGTEGAAL
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09225CURRSHO FROM 31/12/2008 TO 30/06/2008
2008-03-28363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-11363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 12/12/00; NO CHANGE OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-06288aNEW DIRECTOR APPOINTED
1999-04-12288bDIRECTOR RESIGNED
1998-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-09363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363(288)DIRECTOR RESIGNED
1997-01-07363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-09288SECRETARY RESIGNED
1996-05-09287REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 5 ST MICHAELS WAY NEWTONHILL KINCARDINESHIRE AB3 2GS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to VYSUS MODUSPEC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VYSUS MODUSPEC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VYSUS MODUSPEC (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VYSUS MODUSPEC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VYSUS MODUSPEC (UK) LIMITED
Trademarks
We have not found any records of VYSUS MODUSPEC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VYSUS MODUSPEC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VYSUS MODUSPEC (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VYSUS MODUSPEC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VYSUS MODUSPEC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VYSUS MODUSPEC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.