Company NameModule Build Limited
DirectorGeorge Gray
Company StatusActive
Company NumberSC514330
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 8 months ago)
Previous NamesMcGeoch Offshore Limited and Gray Offshore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr George Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceSpain
Correspondence AddressNeo House Riverside Drive
Aberdeen
AB11 7LH
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed28 August 2015(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Gordon Gray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirklee Terrace
Glasgow
G12 0TQ
Scotland

Location

Registered AddressNeo House
Riverside Drive
Aberdeen
AB11 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
30 September 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
14 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)