Background WavePink WaveYellow Wave

MODENZA INTERIORS LIMITED (SC465304)

MODENZA INTERIORS LIMITED (SC465304) is an active UK company. incorporated on 5 December 2013. with registered office in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. MODENZA INTERIORS LIMITED has been registered for 12 years. Current directors include SMITH JNR, John Buchan.

Company Number
SC465304
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Aden Business Park Newlands Road, Aberdeenshire, AB42 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SMITH JNR, John Buchan
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODENZA INTERIORS LIMITED

MODENZA INTERIORS LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. MODENZA INTERIORS LIMITED was registered 12 years ago.(SIC: 47789)

Status

active

Active since 12 years ago

Company No

SC465304

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Aden Business Park Newlands Road Mintlaw Aberdeenshire, AB42 5BP,

Previous Addresses

Bridgend Longside Peterhead AB42 4XE
From: 30 December 2013To: 2 May 2018
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 5 December 2013To: 30 December 2013
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 16
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MASSON GLENNIE LLP

Active
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 14 Jan 2020

SMITH JNR, John Buchan

Active
Crichie Woods, StuartfieldAB42 5DY
Born March 1975
Director
Appointed 05 Dec 2013

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 05 Dec 2013
Resigned 17 Dec 2019

COWIE, Peter

Resigned
Aden Business Park, AberdeenshireAB42 5BP
Born August 1969
Director
Appointed 05 Dec 2013
Resigned 29 Aug 2024

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 05 Dec 2013
Resigned 05 Dec 2013

ROLLO, Steven

Resigned
Greenbank Road, FraserburghAB43 7GA
Born December 1969
Director
Appointed 05 Dec 2013
Resigned 30 Sept 2016

Persons with significant control

1

Newlands Road, AberdeenshireAB42 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Incorporation Company
5 December 2013
NEWINCIncorporation