VYSUS MODUSPEC (UK) LIMITED

Proserv House Prospect Road Proserv House Prospect Road, Westhill, AB32 6FJ, Scotland
StatusACTIVE
Company No.SC115074
CategoryPrivate Limited Company
Incorporated12 Dec 1988
Age35 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

VYSUS MODUSPEC (UK) LIMITED is an active private limited company with number SC115074. It was incorporated 35 years, 5 months, 4 days ago, on 12 December 1988. The company address is Proserv House Prospect Road Proserv House Prospect Road, Westhill, AB32 6FJ, Scotland.



Company Fillings

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Vysus Group Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-01

Psc name: Leendert Evert Nagtegaal

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Geoffrey Paul Megginson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Marinus Jan Struik

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Lachlan Patrick Nally

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mark Peter Watson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-18

Psc name: Vysus Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-18

Psc name: Vysus Holdings (Uk) Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Senergy Oil & Gas Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Lloyd's Register Inspection Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverly Jeanette Meier

Appointment date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ

Old address: Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU Scotland

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1150740001

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-16

Psc name: Vysus Holdings (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-16

Psc name: Senergy Oil & Gas Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1150740002

Charge creation date: 2021-06-15

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1150740001

Charge creation date: 2021-05-25

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-31

Officer name: Mr Geoffrey Paul Megginson

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-31

Officer name: Tracey Anne Bigmore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Anne Bigmore

Termination date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-25

Psc name: Senergy Oil & Gas Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd's Register Inspection Limited

Cessation date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ramsay William Crowe

Termination date: 2020-09-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 20 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 20 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ramsay William Crowe

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr John David Benoit

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilco Arjen Noppen Van

Termination date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David James Mitchell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-04

Officer name: Mrs Tracey Anne Bigmore

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mrs Tracey Anne Bigmore

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Louise Gerrard

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Ashley Louise Gerrard

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ashley Louise Gerrard

Appointment date: 2017-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chad Phillip Colby-Blake

Termination date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Chad Phillip Colby-Blake

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Miss Ashley Louise Gerrard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU

Change date: 2017-08-25

Old address: Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Carla Stone

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chad Phillip Colby-Blake

Appointment date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Keith Owen Povey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carla Stone

Appointment date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Scott White

Termination date: 2014-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chad Phillip Colby-Blake

Appointment date: 2014-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Owen Povey

Change date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed modu spec engineering (uk) LIMITED\certificate issued on 08/03/13

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Light

Documents

View document PDF


Some Companies

BRIDGECOM (BORDERS) LTD

ACADEMY HOUSE,KELSO,TD5 7AL

Number:SC562385
Status:ACTIVE
Category:Private Limited Company

J 798 LIMITED

27 WOODFORD AVENUE,BIRMINGHAM,B36 9BG

Number:08648063
Status:ACTIVE
Category:Private Limited Company

MONET KIDSWEAR LIMITED

14 WOODGRANGE AVENUE,LONDON,W5 3NY

Number:10752774
Status:ACTIVE
Category:Private Limited Company

REDLINE STRATEGIC THINKING LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09063794
Status:ACTIVE
Category:Private Limited Company

SMALLCROSS LIMITED

UNIT 7 BRINDLEY CLOSE,RUSHDEN,NN10 6EN

Number:05965553
Status:ACTIVE
Category:Private Limited Company

THZ POWER LTD

99 GEORGE STREET,GLASGOW,G1 1RD

Number:SC528294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source