Background WavePink WaveYellow Wave

MODUTEC HOLDINGS LIMITED (Sc486008)

MODUTEC HOLDINGS LIMITED (SC486008) is an active UK company. incorporated on 5 September 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MODUTEC HOLDINGS LIMITED has been registered for 11 years.

Company Number
SC486008
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
5 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODUTEC HOLDINGS LIMITED

MODUTEC HOLDINGS LIMITED is an active company incorporated on 5 September 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MODUTEC HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC486008

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MODUTEC LIMITED
From: 17 April 2019To: 10 June 2020
GEG (PROCESS & EQUIPMENT) LIMITED
From: 18 December 2014To: 17 April 2019
SLLP 104 LIMITED
From: 5 September 2014To: 18 December 2014
Contact
Address

5 Queens Terrace Aberdeen, AB10 1XL,

Previous Addresses

First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA
From: 25 March 2019To: 30 April 2025
13 Henderson Road Inverness IV1 1SN
From: 2 April 2015To: 25 March 2019
34 Albyn Place Aberdeen AB10 1FW
From: 5 September 2014To: 2 April 2015
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Capital Update
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Aug 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Funding Round
Jun 22
Capital Update
Jun 22
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 June 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Certificate Change Of Name Company
17 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
SH20SH20
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
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
17 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 January 2018
CH03Change of Secretary Details
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 Director Company With Change Date
23 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 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
GUARANTEE2GUARANTEE2
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2014
NEWINCIncorporation