Modutec Limited INVERNESS


Modutec started in year 2002 as Private Limited Company with registration number SC229316. The Modutec company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Inverness at First Floor Aurora House. Postal code: IV2 5NA. Since 2020/06/10 Modutec Limited is no longer carrying the name Rigfit7seas.

Currently there are 5 directors in the the firm, namely Christopher A., John M. and Brian K. and others. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modutec Limited Address / Contact

Office Address First Floor Aurora House
Office Address2 8 Inverness Campus
Town Inverness
Post code IV2 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229316
Date of Incorporation Tue, 19th Mar 2002
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christopher A.

Position: Director

Appointed: 15 September 2022

John M.

Position: Director

Appointed: 01 February 2019

Brian K.

Position: Director

Appointed: 01 February 2019

Andrew M.

Position: Secretary

Appointed: 01 February 2019

Iain M.

Position: Director

Appointed: 01 February 2019

Andrew M.

Position: Director

Appointed: 01 February 2019

James M.

Position: Secretary

Appointed: 27 September 2012

Resigned: 01 February 2019

James M.

Position: Director

Appointed: 04 November 2011

Resigned: 01 February 2019

Roderick M.

Position: Director

Appointed: 11 June 2009

Resigned: 01 February 2019

William H.

Position: Director

Appointed: 11 June 2009

Resigned: 01 February 2019

Alexander M.

Position: Director

Appointed: 11 June 2009

Resigned: 27 September 2012

Alexander M.

Position: Secretary

Appointed: 11 June 2009

Resigned: 27 September 2012

Jm Taylor Limited

Position: Corporate Secretary

Appointed: 09 September 2005

Resigned: 11 June 2009

Jonathan P.

Position: Director

Appointed: 08 September 2005

Resigned: 04 July 2007

Simon H.

Position: Director

Appointed: 27 March 2002

Resigned: 14 June 2004

Brian K.

Position: Director

Appointed: 27 March 2002

Resigned: 31 May 2016

Elaine D.

Position: Director

Appointed: 19 March 2002

Resigned: 27 March 2002

David H.

Position: Director

Appointed: 19 March 2002

Resigned: 09 September 2005

David H.

Position: Secretary

Appointed: 19 March 2002

Resigned: 09 September 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Modutec Holdings Limited from Inverness, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Envoy & Partners Limited that put Inverness, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Global Energy (Holdings) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Modutec Holdings Limited

First Floor Aurora House 8 Inverness Campus, Inverness, IV2 5NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc486008
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Envoy & Partners Limited

Aurora House First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 February 2019
Ceased on 21 June 2019
Nature of control: 75,01-100% shares

Global Energy (Holdings) Limited

13 Henderson Road, Inverness, IV1 1SN, Scotland

Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc369646
Notified on 1 October 2016
Ceased on 2 February 2019
Nature of control: 75,01-100% shares

Company previous names

Rigfit7seas June 10, 2020
Rigfit Offshore October 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 20th, February 2024
Free Download (38 pages)

Company search