Background WavePink WaveYellow Wave

MODUTEC LIMITED (Sc229316)

MODUTEC LIMITED (SC229316) is an active UK company. incorporated on 19 March 2002. with registered office in Aberdeen. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. MODUTEC LIMITED has been registered for 24 years.

Company Number
SC229316
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODUTEC LIMITED

MODUTEC LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. MODUTEC LIMITED was registered 24 years ago.(SIC: 43999, 82990)

Status

active

Active since 24 years ago

Company No

SC229316

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

RIGFIT7SEAS LIMITED
From: 2 October 2019To: 10 June 2020
RIGFIT OFFSHORE LIMITED
From: 19 March 2002To: 2 October 2019
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 26 March 2019To: 30 April 2025
13 Henderson Road Inverness IV1 1SN Scotland
From: 21 January 2016To: 26 March 2019
In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ
From: 30 April 2010To: 21 January 2016
in-Spec House Wellheads Drive Dyce Aberdeen AB10 1XE
From: 19 March 2002To: 30 April 2010
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Jul 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 22
Owner Exit
Jun 23
Funding Round
Jun 23
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
10 June 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2018
AAAnnual Accounts
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Auditors Resignation Company
18 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
20 June 2009
410(Scot)410(Scot)
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
363aAnnual Return
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
353353
Legacy
24 March 2009
190190
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
5 December 2008
419a(Scot)419a(Scot)
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
190190
Legacy
19 November 2008
353353
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
10 September 2004
169169
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
225Change of Accounting Reference Date
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
28 November 2002
287Change of Registered Office
Legacy
28 November 2002
88(2)R88(2)R
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
28 November 2002
123Notice of Increase in Nominal Capital
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation