Straiton Business Park
Loanhead
Midlothian
EH20 9QZ
Scotland
Director Name | Mr Neill Darren Barrett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Straiton View Straiton Business Park Loanhead Midlothian EH20 9QZ Scotland |
Secretary Name | Kathleen Helen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Social Worker |
Correspondence Address | 1 Manse Road Longformacus Duns Berwickshire TD11 3PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.modusbuild.com |
---|
Registered Address | Unit 1 Straiton View Straiton Business Park Loanhead Midlothian EH20 9QZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Duncan Kenneth White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,051,712 |
Cash | £446,122 |
Current Liabilities | £1,927,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
21 February 2020 | Delivered on: 27 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
28 February 2023 | Director's details changed for Mr Neill Darren Barrett on 28 February 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Change of details for Mr Duncan Kenneth White as a person with significant control on 26 February 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
14 May 2021 | Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages) |
14 May 2021 | Notification of Nd Barrett Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
14 May 2021 | Change of details for Mr Duncan Kenneth White as a person with significant control on 26 February 2021 (2 pages) |
14 May 2021 | Change of details for Nd Barrett Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
13 May 2021 | Cessation of Nd Barrett Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
4 May 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
20 April 2021 | Director's details changed for Mr Duncan Kenneth White on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Neill Darren Barrett on 20 April 2021 (2 pages) |
20 April 2021 | Change of details for Mr Duncan Kenneth White as a person with significant control on 30 October 2020 (2 pages) |
10 March 2021 | Termination of appointment of Kathleen Helen White as a secretary on 10 March 2021 (1 page) |
11 January 2021 | Satisfaction of charge SC3206310001 in full (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
14 April 2020 | Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages) |
14 April 2020 | Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages) |
30 March 2020 | Notification of Nd Barrett Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
27 March 2020 | Appointment of Mr Neill Darren Barrett as a director on 10 March 2020 (2 pages) |
27 March 2020 | Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages) |
27 February 2020 | Registration of charge SC3206310001, created on 21 February 2020 (6 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Secretary's details changed for Kathleen Helen White on 10 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Secretary's details changed for Kathleen Helen White on 10 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Registered office address changed from Scotts Company Formations 5 Logie Mill,Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Scotts Company Formations 5 Logie Mill,Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 15 June 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Director's details changed for Mr Duncan Kenneth White on 13 July 2010 (3 pages) |
14 July 2010 | Director's details changed for Mr Duncan Kenneth White on 13 July 2010 (3 pages) |
20 April 2010 | Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Director's change of particulars / duncan white / 05/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / duncan white / 05/04/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |