Company NameVysus Moduspec (UK) Limited
Company StatusActive
Company NumberSC115074
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 5 months ago)
Previous NamesMODU Spec Engineering (UK) Limited and Lloyd's Register Drilling Integrity Services (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John David Benoit
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2020(31 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameBeverly Jeanette Meier
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2023(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMark Peter Watson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMarinus Jan Struik
Date of BirthMarch 1987 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(35 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameLachlan Patrick Nally
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2024(35 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameKenneth John Muir
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1996)
RoleArea Manager
Correspondence Address5 St Michaels Way
Newtonhill
Stonehaven
Kincardineshire
AB3 2GS
Scotland
Secretary NameKenneth John Muir
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Correspondence Address5 St Michaels Way
Newtonhill
Stonehaven
Kincardineshire
AB3 2GS
Scotland
Director NameLeendert Evert Nagtegaal
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressDuinweg 103
Oostkapelle
4356 Ga
Secretary NameLeendert Evert Nagtegaal
NationalityDutch
StatusResigned
Appointed01 June 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressDuinweg 103
Oostkapelle
4356 Ga
Director NameIain Michael Light
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address7 Hanover Court Riverside
Guildford
Surrey
GU1 1LD
Director NameWilco Arjen Noppen Van
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2009(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2019)
RoleCompany Director
Correspondence AddressNourdweg 412
Middelburg
Zeeland
4333kl
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed23 October 2009(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYard End 1 Town Farm
Mixbury
Northamptonshire
NN13 5YS
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Pattens Lane
Rochester
Kent
ME1 2QT
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed23 October 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDenburn House 25 Union Terrace
Aberdeen
Aberdeenshire
AB10 1NN
Scotland
Director NameMr Chad Phillip Colby-Blake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(28 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressKingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMrs Tracey Anne Bigmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressKingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMrs Tracey Anne Bigmore
StatusResigned
Appointed04 February 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressKingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr John Ramsay William Crowe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(31 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswells Causeway Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameMr Geoffrey Paul Megginson
StatusResigned
Appointed31 October 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameModuspec Bv (Corporation)
StatusResigned
Appointed01 January 1999(10 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressDuinweg 103
Oostkapelle
4356 Ga

Contact

Websitelr.org

Location

Registered AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Lloyd's Register Inspection LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,969,000
Gross Profit£3,150,000
Net Worth£3,030,000
Cash£127,000
Current Liabilities£2,951,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Charges

15 June 2021Delivered on: 15 June 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 27 May 2021
Persons entitled: Inspirit Vysus Holdings Limited (12526046)

Classification: A registered charge
Outstanding

Filing History

12 December 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
12 December 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
25 August 2017Registered office address changed from Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN to Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU on 25 August 2017 (1 page)
11 July 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
10 March 2017Full accounts made up to 30 June 2016 (17 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
8 December 2016Appointment of Mrs Carla Stone as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page)
18 February 2016Full accounts made up to 30 June 2015 (15 pages)
13 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
14 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
14 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
18 March 2014Full accounts made up to 30 June 2013 (14 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(6 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 March 2013Company name changed modu spec engineering (uk) LIMITED\certificate issued on 08/03/13
  • CONNOT ‐
(3 pages)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
28 March 2012Full accounts made up to 30 June 2011 (14 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Iain Light as a director (1 page)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
30 March 2011Appointment of Mr Keith Owen Povey as a director (3 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of Alastair Marsh as a director (2 pages)
4 February 2010Appointment of David James Mitchell as a director (3 pages)
25 January 2010Registered office address changed from 2 Craigshaw Road West Tullos Aberdeen AB12 3AQ on 25 January 2010 (1 page)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 30 June 2009 (14 pages)
13 November 2009Appointment of Timothy Scott White as a secretary (3 pages)
13 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
23 September 2009Director appointed wilco arjen noppen van (2 pages)
5 February 2009Return made up to 12/12/08; full list of members (4 pages)
15 December 2008Full accounts made up to 30 June 2008 (13 pages)
17 November 2008Director appointed alastair stewart marsh (3 pages)
17 November 2008Director appointed iain michael light (2 pages)
17 November 2008Secretary appointed michelle mullins (2 pages)
17 November 2008Appointment terminated secretary leendert nagtegaal (1 page)
17 November 2008Appointment terminated director moduspec bv (1 page)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
28 March 2008Return made up to 12/12/07; no change of members (6 pages)
23 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 February 2007Return made up to 12/12/06; full list of members (6 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 January 2006Return made up to 12/12/05; full list of members (6 pages)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 December 2003Return made up to 12/12/03; no change of members (6 pages)
27 September 2003Full accounts made up to 31 December 2002 (11 pages)
16 January 2003Return made up to 12/12/02; no change of members (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 February 2002Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001Full accounts made up to 31 December 2000 (13 pages)
4 January 2001Return made up to 12/12/00; no change of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
19 January 2000Return made up to 12/12/99; no change of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
6 May 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
9 December 1998Return made up to 12/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
11 January 1998Return made up to 12/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (13 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 5 st michaels way newtonhill kincardineshire AB3 2GS (1 page)
9 May 1996Secretary resigned (1 page)
8 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 January 1990Ad 17/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1989Company name changed pointpace LIMITED\certificate issued on 02/05/89 (2 pages)
12 December 1988Incorporation (15 pages)