CONNECT MODULAR LTD
Status | ACTIVE |
Company No. | SC452973 |
Category | Private Limited Company |
Incorporated | 24 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4529730001
Documents
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
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
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
Resolution
Date: 03 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
31 VICTORIA WHARF, 20 PALMERS RD,LONDON,E2 0SZ
Number: | 06341745 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREAT CLOWES,MANCHESTER,M7 1RE
Number: | 11208669 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WEST GREEN ROAD,LONDON,N15 5NN
Number: | OC426218 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
84 HIGH STREET,,NW10 4SJ
Number: | 03678914 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |