Company NameModular Profiles (UK) Limited
Company StatusDissolved
Company NumberSC167051
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHealthcare Contracts International Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ellen Nina Copland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(1 day after company formation)
Appointment Duration24 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Suntroy Lane
Jackton
East Kilbride
South Lanarkshire
G75 8WL
Scotland
Director NameMr James Rocks Copland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(1 day after company formation)
Appointment Duration24 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Suntroy Lane
Jackton
East Kilbride
South Kilbride
G75 8WL
Scotland
Secretary NameMrs Ellen Nina Copland
NationalityBritish
StatusClosed
Appointed17 July 1996(1 day after company formation)
Appointment Duration24 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Suntroy Lane
Jackton
East Kilbride
South Lanarkshire
G75 8WL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01355 244949
Telephone regionEast Kilbride

Location

Registered Address49 Hawbank Road
College Milton
East Kilbride
South Lanarkshire
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1James Rocks Copland
50.00%
Ordinary
50 at £1Mrs Ellen Nina Copland
50.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
25 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 August 2010Director's details changed for Mr James Rocks Copland on 16 July 2010 (2 pages)
19 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mrs Ellen Nina Copland on 16 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
24 September 2009Director and secretary's change of particulars / ellen copland / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / james copland / 24/09/2009 (1 page)
24 September 2009Return made up to 16/07/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
10 October 2008Return made up to 16/07/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 16/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
29 October 2004Return made up to 16/07/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 February 2004Company name changed healthcare contracts internation al LTD.\certificate issued on 03/02/04 (2 pages)
18 September 2003Return made up to 16/07/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
9 July 2002Return made up to 16/07/02; full list of members (5 pages)
30 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
14 August 2001Return made up to 16/07/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 August 2000Return made up to 16/07/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
22 July 1999Return made up to 16/07/99; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
10 August 1998Return made up to 16/07/98; no change of members (4 pages)
25 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
25 September 1997Return made up to 16/07/97; full list of members (6 pages)
19 September 1997Registered office changed on 19/09/97 from: 49 hawbank road college milton east kilbride G74 5EW (1 page)
19 September 1997Ad 16/07/96-17/07/96 £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
16 July 1996Incorporation (16 pages)