Active - Proposal to Strike off
Company Information for MODULAR DEVELOPMENTS LIMITED
NAPROCKS BROOMFIELD ROAD, GIFFNOCK, GLASGOW, G46 6TS,
|
Company Registration Number
SC234776
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MODULAR DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
NAPROCKS BROOMFIELD ROAD GIFFNOCK GLASGOW G46 6TS Other companies in G77 | ||
Previous Names | ||
|
Company Number | SC234776 | |
---|---|---|
Company ID Number | SC234776 | |
Date formed | 2002-07-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 13:20:31 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
MODULAR DEVELOPMENTS PTE. LTD. | BEDOK NORTH STREET 5 Singapore 486132 | Active | Company formed on the 2008-09-12 | |
MODULAR DEVELOPMENTS LTD | 3 HILLSIDE AVENUE STROOD ROCHESTER KENT ME2 3DB | Active - Proposal to Strike off | Company formed on the 2020-09-25 | |
MODULAR DEVELOPMENTS 2.0 LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-04-13 |
Officer | Role | Date Appointed |
---|---|---|
STEWART MCILWRAITH |
||
STEWART MCILWRAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROWAN THOMSON |
Director | ||
MALCOLM MACLEAN GRAHAM |
Director | ||
ALISTAIR MCMANUS |
Director | ||
GRAHAM MCILWRAITH |
Company Secretary | ||
GRAHAM MCILWRAITH |
Director | ||
JAMES THOMSON TAIT |
Director | ||
DANIEL WHITELAW |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODULAR PROPERTY HOLDINGS LIMITED | Director | 1996-11-13 | CURRENT | 1996-11-13 | Active | |
AMIEY LIMITED | Director | 1988-11-30 | CURRENT | 1985-06-05 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-02-22 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/02/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
PSC02 | Notification of Modular Property Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 180000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 12 Bankfoot Place Newton Mearns Glasgow G77 5UL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM MACLEAN GRAHAM | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 31/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLLWRAITH / 01/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM NAPROCKS BROOMFIELD ROAD WHITECRAIGS GLASGOW G46 6TS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED STEWART MCILWRAITH | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM MCILWRAITH | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 12/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES TAIT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 5 DAVIELAND COURT IBROX BUSINESS PARK BROOMLOAN ROAD GLASGOW G51 2JR | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
88(2)R | AD 02/06/03--------- £ SI 20@1 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/06/03--------- £ SI 89980@1=89980 £ IC 90020/180000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 02/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/180000 02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 02/06/03--------- £ SI 90000@1=90000 £ IC 20/90020 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | STEWART MCLLWRAITH | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MODULAR DEVELOPMENTS LIMITED 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. |