MODULAR PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Ms Elaine Clare Mcilwraith on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Naprocks Broomfield Road Giffnock Glasgow G46 6TS to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Wraith Uk Investments Limited as a person with significant control on 2024-08-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Cessation of Elaine Clare Mcilwraith as a person with significant control on 2024-03-25

View Document

08/04/248 April 2024 Notification of Wraith Uk Investments Limited as a person with significant control on 2024-03-25

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2021-11-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

21/06/2121 June 2021 Change of details for Elaine Clare Mcilwraith as a person with significant control on 2021-06-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR APPOINTED ELAINE CLARE MCILWRAITH

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEWART MCILWRAITH

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

14/01/2114 January 2021 CESSATION OF STEWART MCILWRAITH AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 ADOPT ARTICLES 15/03/2018

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE CLARE MCILWRAITH

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEWART MCILWRAITH / 13/12/2016

View Document

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

View Document

23/01/1723 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/15

View Document

12/01/1712 January 2017 SUB-DIVISION 26/05/15

View Document

12/01/1712 January 2017 ADOPT ARTICLES 26/05/2015

View Document

12/01/1712 January 2017 26/05/15 STATEMENT OF CAPITAL GBP 127.71

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 13/11/09 FOR FORM AR01

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 13/11/11 FOR FORM AR01

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 13/11/12 FOR FORM AR01

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 13/11/10 FOR FORM AR01

View Document

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

View Document

31/01/1331 January 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

31/01/1331 January 2013 REDUCE ISSUED CAPITAL 31/01/2013

View Document

31/01/1331 January 2013 31/01/13 STATEMENT OF CAPITAL GBP 126

View Document

31/01/1331 January 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 31/01/2013

View Document

31/01/1331 January 2013 STATEMENT BY DIRECTORS

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/11/1024 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MCILWRAITH / 13/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM NAPROCKS 13 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

08/01/098 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCILWRAITH / 19/12/2007

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM MCILWRAITH

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS; AMEND

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: 12 BANKFOOT PLACE NEWTON MEARNS GLASGOW G77 5UL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

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

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 157 TO 159 WOODVILLE STREET GOVAN GLASGOW G51 2RQ

View Document

29/01/0029 January 2000 PARTIC OF MORT/CHARGE *****

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTIC OF MORT/CHARGE *****

View Document

11/03/9911 March 1999 PARTIC OF MORT/CHARGE *****

View Document

11/03/9911 March 1999 PARTIC OF MORT/CHARGE *****

View Document

11/03/9911 March 1999 PARTIC OF MORT/CHARGE *****

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 PARTIC OF MORT/CHARGE *****

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 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