About

Registered Number: SC229316
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

 

Based in Inverness, Modutec Ltd was founded on 19 March 2002. The current directors of this company are listed as Matheson, Andrew Campbell, Knowles, Brian, Macdonald, James Donald, Hamilton, William, Hay, Simon Alexander, Henderson, David, Knowles, Brian Andrew, Pike, Jonathan. We don't know the number of employees at Modutec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Brian 01 February 2019 - 1
HAMILTON, William 11 June 2009 01 February 2019 1
HAY, Simon Alexander 27 March 2002 14 June 2004 1
HENDERSON, David 19 March 2002 09 September 2005 1
KNOWLES, Brian Andrew 27 March 2002 31 May 2016 1
PIKE, Jonathan 08 September 2005 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Andrew Campbell 01 February 2019 - 1
MACDONALD, James Donald 27 September 2012 01 February 2019 1

Filing History

Document Type Date
CERTNM - Change of name certificate 10 June 2020
RESOLUTIONS - N/A 10 June 2020
CS01 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
AA - Annual Accounts 17 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
RESOLUTIONS - N/A 02 October 2019
CS01 - N/A 29 April 2019
PSC02 - N/A 29 April 2019
AD01 - Change of registered office address 26 March 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AP03 - Appointment of secretary 18 February 2019
AA - Annual Accounts 27 December 2018
PARENT_ACC - N/A 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 22 March 2018
PSC05 - N/A 22 March 2018
AA - Annual Accounts 27 December 2017
PARENT_ACC - N/A 27 December 2017
AGREEMENT2 - N/A 27 December 2017
GUARANTEE2 - N/A 27 December 2017
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
AGREEMENT2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
RESOLUTIONS - N/A 01 December 2016
MA - Memorandum and Articles 01 December 2016
TM01 - Termination of appointment of director 19 July 2016
AUD - Auditor's letter of resignation 18 May 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 December 2012
AP03 - Appointment of secretary 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 30 April 2010
AA - Annual Accounts 22 June 2009
410(Scot) - N/A 20 June 2009
RESOLUTIONS - N/A 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 10 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 28 April 2009
363a - Annual Return 27 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
353 - Register of members 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
AA - Annual Accounts 22 December 2008
419a(Scot) - N/A 05 December 2008
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
353 - Register of members 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 03 May 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 30 March 2005
169 - Return by a company purchasing its own shares 10 September 2004
RESOLUTIONS - N/A 18 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
225 - Change of Accounting Reference Date 23 August 2003
363s - Annual Return 16 May 2003
410(Scot) - N/A 29 January 2003
RESOLUTIONS - N/A 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
123 - Notice of increase in nominal capital 28 November 2002
225 - Change of Accounting Reference Date 23 October 2002
288a - Notice of appointment of directors or secretaries 30 March 2002
288b - Notice of resignation of directors or secretaries 30 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 June 2009 Outstanding

N/A

Bond & floating charge 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.