Advanced company searchLink opens in new window

MODULAR PROPERTY HOLDINGS LIMITED

Company number SC169828

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)
31 Jan 2013 CAP-SS Solvency statement dated 31/01/13
31 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 31/01/2013
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
07 Feb 2012 AA Accounts for a small company made up to 30 April 2011
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
01 Feb 2010 AA Accounts for a small company made up to 30 April 2009
18 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
18 Nov 2009 CH01 Director's details changed for Mr Stewart Mcilwraith on 13 November 2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from naprocks 13 broomfield road whitecraigs glasgow G46 6TS
03 Feb 2009 AA Accounts for a small company made up to 30 April 2008
08 Jan 2009 88(3) Particulars of contract relating to shares
08 Jan 2009 88(2) Ad 28/11/08\gbp si 11@1=11\gbp ic 115/126\
08 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 28/11/2008
09 Dec 2008 363a Return made up to 13/11/08; full list of members
09 Dec 2008 288c Director's change of particulars / stewart mcilwraith / 19/12/2007
09 Dec 2008 288b Appointment terminated secretary graham mcilwraith
03 Dec 2008 363s Return made up to 13/11/06; full list of members; amend
05 Mar 2008 AA Accounts for a small company made up to 30 April 2007
18 Jan 2008 287 Registered office changed on 18/01/08 from: 12 bankfoot place newton mearns glasgow G77 5UL
14 Dec 2007 287 Registered office changed on 14/12/07 from: 12 bankfoot place newton mearns glasgow G77 5UL
13 Dec 2007 363s Return made up to 13/11/07; no change of members
  • 363(287) ‐ Registered office changed on 13/12/07
01 Mar 2007 AA Accounts for a small company made up to 30 April 2006
19 Dec 2006 363s Return made up to 13/11/06; full list of members