About

Registered Number: SC234776
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Naprocks Broomfield Road, Giffnock, Glasgow, G46 6TS,

 

Modular Developments Ltd was founded on 31 July 2002 with its registered office in Glasgow, it has a status of "Dissolved". This company does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 06 March 2019
RESOLUTIONS - N/A 22 February 2019
SH19 - Statement of capital 22 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 February 2019
CAP-SS - N/A 22 February 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 18 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 15 August 2005
466(Scot) - N/A 13 May 2005
466(Scot) - N/A 13 May 2005
410(Scot) - N/A 13 May 2005
AA - Annual Accounts 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
363s - Annual Return 06 October 2004
419a(Scot) - N/A 16 September 2004
419a(Scot) - N/A 16 September 2004
419a(Scot) - N/A 16 September 2004
410(Scot) - N/A 06 January 2004
410(Scot) - N/A 06 January 2004
410(Scot) - N/A 06 January 2004
410(Scot) - N/A 12 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
123 - Notice of increase in nominal capital 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
225 - Change of Accounting Reference Date 12 May 2003
410(Scot) - N/A 17 January 2003
RESOLUTIONS - N/A 14 November 2002
MEM/ARTS - N/A 14 November 2002
410(Scot) - N/A 30 September 2002
410(Scot) - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
CERTNM - Change of name certificate 05 September 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 April 2005 Fully Satisfied

N/A

Standard security 18 December 2003 Outstanding

N/A

Standard security 18 December 2003 Outstanding

N/A

Standard security 18 December 2003 Outstanding

N/A

Floating charge 04 December 2003 Outstanding

N/A

Standard security 10 January 2003 Fully Satisfied

N/A

Standard security 24 September 2002 Fully Satisfied

N/A

Bond & floating charge 17 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.