Advanced company searchLink opens in new window

MODUS AUTOMOTIVE LTD

Company number SC333404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
05 Nov 2012 CH03 Secretary's details changed for Kathleen Helen White on 5 November 2012
09 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 35 Comely Bank Avenue Stockbridge Edinburgh EH4 1ES on 15 June 2011
07 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
14 Jul 2010 CH01 Director's details changed for Mr Duncan Kenneth White on 13 July 2010
16 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Duncan Kenneth White on 5 November 2009
02 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
27 Apr 2009 363a Return made up to 05/11/08; full list of members
27 Apr 2009 288c Director's change of particulars / duncan white / 05/04/2008
27 Apr 2009 288c Director's change of particulars / duncan white / 05/04/2008
17 Dec 2007 288a New secretary appointed
07 Dec 2007 88(2)R Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100
07 Dec 2007 288a New director appointed
08 Nov 2007 288b Director resigned
07 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2007 288b Secretary resigned
05 Nov 2007 NEWINC Incorporation