CONNECT MODULAR LTD

Block 2 Caponacre Industrial Estate, Cumnock, KA18 1SH, Ayrshire, Scotland
StatusACTIVE
Company No.SC452973
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionScotland

SUMMARY

CONNECT MODULAR LTD is an active private limited company with number SC452973. It was incorporated 10 years, 11 months, 7 days ago, on 24 June 2013. The company address is Block 2 Caponacre Industrial Estate, Cumnock, KA18 1SH, Ayrshire, Scotland.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Paul Hillard

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Robb

Termination date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2023

Action Date: 22 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-22

Charge number: SC4529730004

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Mrs Emma Margaret Robertson

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Hillard

Change date: 2023-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2023

Action Date: 10 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4529730003

Charge creation date: 2023-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4529730002

Charge creation date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr Paul Hillard

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robb

Appointment date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Reid

Appointment date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hope

Termination date: 2022-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4529730001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the wee house company LTD\certificate issued on 03/08/21

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4529730001

Charge creation date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Velocity Modular Ltd

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Hope

Cessation date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Higgins

Cessation date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mrs Jennifer Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Caponacre Block 2 Caponacre Industrial Estate Cumnock KA18 1SH Scotland

New address: Block 2 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH

Change date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

New address: Caponacre Block 2 Caponacre Industrial Estate Cumnock KA18 1SH

Old address: Westburn Business Centre Mcnee Road Prestwick KA9 2PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Hope

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Higgins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Higgins

Change date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Hope

Change date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

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: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Ian Hope

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Hope

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

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: 03 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPOSURE FILMS LIMITED

31 VICTORIA WHARF, 20 PALMERS RD,LONDON,E2 0SZ

Number:06341745
Status:ACTIVE
Category:Private Limited Company

IYMA LTD

6 GREAT CLOWES,MANCHESTER,M7 1RE

Number:11208669
Status:ACTIVE
Category:Private Limited Company

KANYAL ESTATES LLP

16 WEST GREEN ROAD,LONDON,N15 5NN

Number:OC426218
Status:ACTIVE
Category:Limited Liability Partnership

P.F. SHEEHAN LIMITED

84 HIGH STREET,,NW10 4SJ

Number:03678914
Status:ACTIVE
Category:Private Limited Company

RFCJ COURIERS LTD

52 BRYAN ROAD,BLACKPOOL,FY3 9BE

Number:11664173
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COMMERCIAL CONSULTANTS LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:08589216
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