MODUTEC LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA to 5 Queens Terrace Aberdeen AB10 1XL on 2025-04-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

20/02/2420 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Notification of Modutec Holdings Limited as a person with significant control on 2019-06-21

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

14/06/2314 June 2023 Cessation of Envoy & Partners Limited as a person with significant control on 2019-06-21

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Director's details changed for Mr John Angus Macgregor on 2020-02-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

24/11/2224 November 2022 Appointment of Mr Christopher Andrew as a director on 2022-09-15

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

20/10/2120 October 2021 Registration of charge SC2293160003, created on 2021-10-13

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-19 with updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2030 March 2020 CESSATION OF GLOBAL ENERGY (HOLDINGS) LIMITED AS A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

17/12/1917 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

17/12/1917 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

02/10/192 October 2019 COMPANY NAME CHANGED RIGFIT OFFSHORE LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVOY & PARTNERS LIMITED

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 13 HENDERSON ROAD INVERNESS IV1 1SN SCOTLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGREGOR

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MACDONALD

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR BRIAN KNOWLES

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR ANDREW CAMPBELL MATHESON

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR JOHN ANGUS MACGREGOR

View Document

27/12/1827 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / GLOBAL ENERGY (GROUP) LIMITED / 01/04/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

27/12/1727 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

27/12/1727 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 01/09/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/16

View Document

29/12/1629 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/16

View Document

01/12/161 December 2016 ARTICLES OF ASSOCIATION

View Document

01/12/161 December 2016 ALTER ARTICLES 23/08/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KNOWLES

View Document

18/05/1618 May 2016 AUDITOR'S RESIGNATION

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB21 7GQ

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/04/153 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR JAMES DONALD MACDONALD

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW KNOWLES / 19/03/2011

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB10 1XE

View Document

30/04/1030 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW KNOWLES / 18/03/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JM TAYLOR LIMITED

View Document

17/06/0917 June 2009 ADOPT ARTICLES 11/06/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ UNITED KINGDOM

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED WILLIAM HAMILTON

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER BRUCE MAIR

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RODERICK JAMES MACGREGOR

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/095 June 2009 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 1 - 7 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 1-7 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN PIKE

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 1 ALBERT STREET ABERDEEN AB25 1XX

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 £ IC 1500/1000 03/08/04 £ SR 500@1=500

View Document

18/08/0418 August 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: NEIL ROSS SQUARE 39 BRIDGE STREET ELLON ABERDEENSHIRE AB41 9AA

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

28/11/0228 November 2002 £ NC 1000/100000 22/11/02

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

30/03/0230 March 2002 DIRECTOR RESIGNED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 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