Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MODULAR PROPERTY HOLDINGS LIMITED
Company Information for

MODULAR PROPERTY HOLDINGS LIMITED

NAPROCKS BROOMFIELD ROAD, GIFFNOCK, GLASGOW, G46 6TS,
Company Registration Number
SC169828
Private Limited Company
Active

Company Overview

About Modular Property Holdings Ltd
MODULAR PROPERTY HOLDINGS LIMITED was founded on 1996-11-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Modular Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MODULAR PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
NAPROCKS BROOMFIELD ROAD
GIFFNOCK
GLASGOW
G46 6TS
Other companies in G77
 
Filing Information
Company Number SC169828
Company ID Number SC169828
Date formed 1996-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792420133  
Last Datalog update: 2024-03-06 21:22:15
Primary Source:Companies House
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 MODULAR PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEWART MCILWRAITH
Director 1996-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MCILWRAITH
Company Secretary 1998-06-01 2008-10-30
ELAINE CLARE MCILWRAITH
Company Secretary 1996-11-13 1998-06-01
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1996-11-13 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MCILWRAITH MODULAR DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-07-31 Active - Proposal to Strike off
STEWART MCILWRAITH AMIEY LIMITED Director 1988-11-30 CURRENT 1985-06-05 Dissolved 2018-01-09

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
2024-04-08CESSATION OF ELAINE CLARE MCILWRAITH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08Notification of Wraith Uk Investments Limited as a person with significant control on 2024-03-25
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-21PSC04Change of details for Elaine Clare Mcilwraith as a person with significant control on 2021-06-02
2021-02-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCILWRAITH
2021-02-03AP01DIRECTOR APPOINTED ELAINE CLARE MCILWRAITH
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2021-01-14PSC07CESSATION OF STEWART MCILWRAITH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-08-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23RES12Resolution of varying share rights or name
2018-03-23RES01ADOPT ARTICLES 15/03/2018
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 127.71
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE CLARE MCILWRAITH
2017-08-14PSC04Change of details for Mr Stewart Mcilwraith as a person with significant control on 2016-12-13
2017-02-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23RP04AR01Second filing of the annual return made up to 2015-11-13
2017-01-23ANNOTATIONSecond Filing
2017-01-12SH0126/05/15 STATEMENT OF CAPITAL GBP 127.71
2017-01-12SH02Sub-division of shares on 2015-05-26
2017-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-12RES01ADOPT ARTICLES 26/05/2015
2017-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 126
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 126
2016-01-06AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM 12 Bankfoot Place Newton Mearns Glasgow G77 5UL
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 126
2014-11-14AR0113/11/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 126
2013-11-13AR0113/11/13 ANNUAL RETURN FULL LIST
2013-02-06RP04SECOND FILING WITH MUD 13/11/12 FOR FORM AR01
2013-02-06RP04SECOND FILING WITH MUD 13/11/11 FOR FORM AR01
2013-02-06RP04SECOND FILING WITH MUD 13/11/10 FOR FORM AR01
2013-02-06RP04SECOND FILING WITH MUD 13/11/09 FOR FORM AR01
2013-02-06ANNOTATIONClarification
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-31SH1931/01/13 STATEMENT OF CAPITAL GBP 126
2013-01-31SH20STATEMENT BY DIRECTORS
2013-01-31RES06REDUCE ISSUED CAPITAL 31/01/2013
2013-01-31CAP-SSSOLVENCY STATEMENT DATED 31/01/13
2013-01-31RES13REDUCTION OF SHARE PREMIUM ACCOUNT 31/01/2013
2012-11-21AR0113/11/12 FULL LIST
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-15AR0113/11/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-24AR0113/11/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-18AR0113/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MCILWRAITH / 13/11/2009
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM NAPROCKS 13 BROOMFIELD ROAD WHITECRAIGS GLASGOW G46 6TS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-08RES13SECTION 190 28/11/2008
2009-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-0888(2)AD 28/11/08 GBP SI 11@1=11 GBP IC 115/126
2008-12-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCILWRAITH
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCILWRAITH / 19/12/2007
2008-12-03363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS; AMEND
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL
2007-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/07
2007-12-13363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-19363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-28363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-1788(2)RAD 16/03/05--------- £ SI 15@1=15 £ IC 100/115
2005-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 157 TO 159 WOODVILLE STREET GOVAN GLASGOW G51 2RQ
2000-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-11-18363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-04-28410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-11410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-03363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-09-24288bSECRETARY RESIGNED
1998-09-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to MODULAR PROPERTY HOLDINGS 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 MODULAR PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-01-29 Outstanding GLASGOW DEVELOPMENT AGENCY
STANDARD SECURITY 1999-04-28 Outstanding GOVAN INITIATIVE LIMITED
STANDARD SECURITY 1999-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODULAR PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MODULAR PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODULAR PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of MODULAR PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULAR PROPERTY HOLDINGS 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as MODULAR PROPERTY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MODULAR PROPERTY HOLDINGS 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 MODULAR PROPERTY HOLDINGS 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 MODULAR PROPERTY HOLDINGS 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.