MODULAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 SOLVENCY STATEMENT DATED 14/02/19

View Document

22/02/1922 February 2019 STATEMENT BY DIRECTORS

View Document

22/02/1922 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1922 February 2019 REDUCE ISSUED CAPITAL 14/02/2019

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/03/188 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODULAR PROPERTY HOLDINGS LIMITED

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCMANUS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MALCOLM MACLEAN GRAHAM

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 31/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLLWRAITH / 01/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM NAPROCKS BROOMFIELD ROAD WHITECRAIGS GLASGOW G46 6TS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM MCILWRAITH

View Document

09/10/089 October 2008 SECRETARY APPOINTED STEWART MCILWRAITH

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 12/08/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TAIT

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 5 DAVIELAND COURT IBROX BUSINESS PARK BROOMLOAN ROAD GLASGOW G51 2JR

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTIC OF MORT/CHARGE *****

View Document

13/05/0513 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DEC MORT/CHARGE *****

View Document

16/09/0416 September 2004 DEC MORT/CHARGE *****

View Document

16/09/0416 September 2004 DEC MORT/CHARGE *****

View Document

06/01/046 January 2004 PARTIC OF MORT/CHARGE *****

View Document

06/01/046 January 2004 PARTIC OF MORT/CHARGE *****

View Document

06/01/046 January 2004 PARTIC OF MORT/CHARGE *****

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 £ NC 100/180000 02/06

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

26/06/0326 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0326 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

17/01/0317 January 2003 PARTIC OF MORT/CHARGE *****

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 PARTIC OF MORT/CHARGE *****

View Document

23/09/0223 September 2002 PARTIC OF MORT/CHARGE *****

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

05/09/025 September 2002 COMPANY NAME CHANGED DALGLEN (NO. 831) LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company