Company NameModus Building Services Limited
DirectorsDuncan Kenneth White and Neill Darren Barrett
Company StatusActive
Company NumberSC320631
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Duncan Kenneth White
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 1 Straiton View
Straiton Business Park
Loanhead
Midlothian
EH20 9QZ
Scotland
Director NameMr Neill Darren Barrett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Straiton View
Straiton Business Park
Loanhead
Midlothian
EH20 9QZ
Scotland
Secretary NameKathleen Helen White
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleSocial Worker
Correspondence Address1 Manse Road
Longformacus
Duns
Berwickshire
TD11 3PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.modusbuild.com

Location

Registered AddressUnit 1 Straiton View
Straiton Business Park
Loanhead
Midlothian
EH20 9QZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Duncan Kenneth White
100.00%
Ordinary

Financials

Year2014
Net Worth£1,051,712
Cash£446,122
Current Liabilities£1,927,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

21 February 2020Delivered on: 27 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
28 February 2023Director's details changed for Mr Neill Darren Barrett on 28 February 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Change of details for Mr Duncan Kenneth White as a person with significant control on 26 February 2021 (2 pages)
19 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
14 May 2021Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages)
14 May 2021Notification of Nd Barrett Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
14 May 2021Change of details for Mr Duncan Kenneth White as a person with significant control on 26 February 2021 (2 pages)
14 May 2021Change of details for Nd Barrett Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
13 May 2021Cessation of Nd Barrett Holdings Limited as a person with significant control on 10 March 2020 (1 page)
4 May 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
20 April 2021Director's details changed for Mr Duncan Kenneth White on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Neill Darren Barrett on 20 April 2021 (2 pages)
20 April 2021Change of details for Mr Duncan Kenneth White as a person with significant control on 30 October 2020 (2 pages)
10 March 2021Termination of appointment of Kathleen Helen White as a secretary on 10 March 2021 (1 page)
11 January 2021Satisfaction of charge SC3206310001 in full (1 page)
29 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
14 April 2020Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages)
14 April 2020Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages)
30 March 2020Notification of Nd Barrett Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
27 March 2020Appointment of Mr Neill Darren Barrett as a director on 10 March 2020 (2 pages)
27 March 2020Change of details for Mr Duncan Kenneth White as a person with significant control on 10 March 2020 (2 pages)
27 February 2020Registration of charge SC3206310001, created on 21 February 2020 (6 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Secretary's details changed for Kathleen Helen White on 10 April 2013 (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
12 April 2013Secretary's details changed for Kathleen Helen White on 10 April 2013 (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages)
15 June 2011Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages)
15 June 2011Director's details changed for Mr Duncan Kenneth White on 1 March 2011 (2 pages)
15 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
15 June 2011Registered 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 2011Registered 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 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Mr Duncan Kenneth White on 13 July 2010 (3 pages)
14 July 2010Director's details changed for Mr Duncan Kenneth White on 13 July 2010 (3 pages)
20 April 2010Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Duncan Kenneth White on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Return made up to 10/04/09; full list of members (3 pages)
22 July 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Director's change of particulars / duncan white / 05/04/2008 (1 page)
10 April 2008Director's change of particulars / duncan white / 05/04/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2007Director resigned (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)