CONNECT MODULAR LTD

Register to unlock more data on OkredoRegister

CONNECT MODULAR LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC452973

Incorporation date

24/06/2013

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory,Trading Limited,Level2,The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon20/01/2026
Administrator's progress report
dot icon23/10/2025
Notice of extension of period of Administration
dot icon21/07/2025
Administrator's progress report
dot icon24/03/2025
Registration of charge SC4529730006, created on 2025-03-12
dot icon18/03/2025
Creditors’ decision on administrator’s proposals
dot icon26/02/2025
Notice of Administrator's proposal
dot icon26/02/2025
Notice of Administrator's proposal
dot icon17/02/2025
Registered office address changed from Block 2 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH Scotland to C/O Frp Advisory,Trading Limited,Level2,the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2025-02-17
dot icon28/01/2025
Registration of charge SC4529730005, created on 2025-01-08
dot icon08/01/2025
Appointment of an administrator
dot icon19/11/2024
Termination of appointment of Richard Reid as a director on 2024-11-15
dot icon11/10/2024
Termination of appointment of Emma Margaret Robertson as a secretary on 2024-10-11
dot icon01/05/2024
Termination of appointment of Paul Hillard as a director on 2024-04-16
dot icon01/05/2024
Termination of appointment of Duncan Robb as a director on 2024-04-16
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon02/09/2023
Registration of charge SC4529730004, created on 2023-08-22
dot icon22/08/2023
Director's details changed for Mr Paul Hillard on 2023-08-22
dot icon22/08/2023
Appointment of Mrs Emma Margaret Robertson as a secretary on 2023-08-01
dot icon15/08/2023
Registration of charge SC4529730003, created on 2023-08-10
dot icon30/06/2023
Registration of charge SC4529730002, created on 2023-06-19
dot icon24/04/2023
Appointment of Mr Duncan Robb as a director on 2023-04-17
dot icon24/04/2023
Appointment of Mr Paul Hillard as a director on 2023-04-17
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/03/2023
Appointment of Mr Richard Reid as a director on 2023-03-09
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Termination of appointment of Ian Hope as a director on 2022-11-29
dot icon23/11/2022
Satisfaction of charge SC4529730001 in full
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Certificate of change of name
dot icon03/08/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/01/2021
Registration of charge SC4529730001, created on 2021-01-12
dot icon22/09/2020
Notification of Velocity Modular Ltd as a person with significant control on 2020-07-01
dot icon22/09/2020
Cessation of Ian Hope as a person with significant control on 2020-07-01
dot icon22/09/2020
Cessation of Jennifer Higgins as a person with significant control on 2020-07-01
dot icon02/07/2020
Director's details changed for Mrs Jennifer Higgins on 2020-06-01
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon21/02/2020
Registered office address changed from Caponacre Block 2 Caponacre Industrial Estate Cumnock KA18 1SH Scotland to Block 2 Caponacre Industrial Estate Cumnock Ayrshire KA18 1SH on 2020-02-21
dot icon21/02/2020
Registered office address changed from Westburn Business Centre Mcnee Road Prestwick KA9 2PB to Caponacre Block 2 Caponacre Industrial Estate Cumnock KA18 1SH on 2020-02-21
dot icon02/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon03/07/2017
Notification of Ian Hope as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Jennifer Higgins as a person with significant control on 2016-04-06
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/07/2016
Director's details changed for Jennifer Higgins on 2016-07-05
dot icon05/07/2016
Director's details changed for Jennifer Hope on 2016-07-05
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon10/07/2015
Director's details changed for Ian Hope on 2015-06-24
dot icon10/07/2015
Director's details changed for Jennifer Hope on 2015-06-24
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

39
2023
change arrow icon-9.30 % *

* during past year

Cash in Bank

£91,422.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
157.33K
-
0.00
549.97K
-
2022
46
225.10K
-
0.00
100.79K
-
2023
39
20.18K
-
0.00
91.42K
-
2023
39
20.18K
-
0.00
91.42K
-

Employees

2023

Employees

39 Descended-15 % *

Net Assets(GBP)

20.18K £Descended-91.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.42K £Descended-9.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Richard
Director
09/03/2023 - 15/11/2024
3
Hillard, Paul
Director
17/04/2023 - 16/04/2024
-
Robertson, Emma Margaret
Secretary
01/08/2023 - 11/10/2024
-
Higgins, Jennifer
Director
24/06/2013 - Present
12
Hope, Ian
Director
24/06/2013 - 29/11/2022
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CONNECT MODULAR LTD

CONNECT MODULAR LTD is an(a) In Administration company incorporated on 24/06/2013 with the registered office located at C/O Frp Advisory,Trading Limited,Level2,The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT MODULAR LTD?

toggle

CONNECT MODULAR LTD is currently In Administration. It was registered on 24/06/2013 .

Where is CONNECT MODULAR LTD located?

toggle

CONNECT MODULAR LTD is registered at C/O Frp Advisory,Trading Limited,Level2,The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does CONNECT MODULAR LTD do?

toggle

CONNECT MODULAR LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CONNECT MODULAR LTD have?

toggle

CONNECT MODULAR LTD had 39 employees in 2023.

What is the latest filing for CONNECT MODULAR LTD?

toggle

The latest filing was on 20/01/2026: Administrator's progress report.