Advanced company searchLink opens in new window

MODUTEC LIMITED

Company number SC229316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 Jun 2020 CERTNM Company name changed RIGFIT7SEAS LIMITED\certificate issued on 10/06/20
  • CONNOT ‐ Change of name notice
10 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-26
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Mar 2020 PSC07 Cessation of Global Energy (Holdings) Limited as a person with significant control on 2 February 2019
17 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
17 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
17 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
17 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
29 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
29 Apr 2019 PSC02 Notification of Envoy & Partners Limited as a person with significant control on 1 February 2019
26 Mar 2019 AD01 Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 26 March 2019
21 Feb 2019 AP01 Appointment of Mr Iain Ross Macgregor as a director on 1 February 2019
18 Feb 2019 TM01 Termination of appointment of James Donald Macdonald as a director on 1 February 2019
18 Feb 2019 TM01 Termination of appointment of Roderick James Macgregor as a director on 1 February 2019
18 Feb 2019 TM01 Termination of appointment of William Hamilton as a director on 1 February 2019
18 Feb 2019 TM02 Termination of appointment of James Donald Macdonald as a secretary on 1 February 2019
18 Feb 2019 AP01 Appointment of Mr John Angus Macgregor as a director on 1 February 2019
18 Feb 2019 AP01 Appointment of Mr Andrew Campbell Matheson as a director on 1 February 2019
18 Feb 2019 AP01 Appointment of Mr Brian Knowles as a director on 1 February 2019
18 Feb 2019 AP03 Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019
27 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018