UKBizDB.co.uk

VYSUS MODUSPEC (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vysus Moduspec (uk) Limited. The company was founded 35 years ago and was given the registration number SC115074. The firm's registered office is in ABERDEEN. You can find them at Kingswells Causeway Prime Four Business Park, Kingswells, Aberdeen, Scotland. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:VYSUS MODUSPEC (UK) LIMITED
Company Number:SC115074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Kingswells Causeway Prime Four Business Park, Kingswells, Aberdeen, Scotland, Scotland, AB15 8PU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director02 January 2020Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director17 October 2023Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director01 March 2024Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director01 March 2024Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director13 February 2024Active
Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Secretary04 February 2019Active
53, Branksome Road, Southend-On-Sea, United Kingdom, SS2 4HG

Secretary23 October 2014Active
Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Secretary16 October 2017Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Secretary31 October 2020Active
5 St Michaels Way, Newtonhill, Stonehaven, AB3 2GS

Secretary-Active
7 Hanover Court, Riverside, Guildford, GU1 1LD

Secretary01 July 2008Active
Duinweg 103, Oostkapelle, 4356 GA

Secretary01 June 1996Active
37, Cornwall Road, St. Albans, AL1 1SQ

Secretary23 October 2009Active
Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director04 February 2019Active
53, Branksome Road, Southend-On-Sea, United Kingdom, SS2 4HG

Director30 June 2017Active
Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director02 January 2020Active
Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU

Director16 October 2017Active
29, Salisbury Terrace, Aberdeen, AB10 6QG

Director01 July 2008Active
Gleninver, 16 Green Lane, Chesham Bois, Amersham, HP6 5LQ

Director01 July 2008Active
Yard End, 1 Town Farm, Mixbury, NN13 5YS

Director25 January 2010Active
Duinweg 103, Oostkapelle, Netherlands, 4356 GA

Director01 January 1999Active
5 St Michaels Way, Newtonhill, Stonehaven, AB3 2GS

Director-Active
Duinweg 103, Oostkapelle, 4356 GA

Director01 June 1996Active
Nourdweg 412, Middelburg, Netherlands, 4333KL

Director26 March 2009Active
44, Pattens Lane, Rochester, United Kingdom, ME1 2QT

Director25 March 2011Active
Denburn House, 25 Union Terrace, Aberdeen, AB10 1NN

Director30 November 2016Active

People with Significant Control

Leendert Evert Nagtegaal
Notified on:01 March 2024
Status:Active
Date of birth:June 1951
Nationality:Dutch
Country of residence:Scotland
Address:Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vysus Group Holdings Limited
Notified on:18 December 2023
Status:Active
Country of residence:England
Address:Suite C, 105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vysus Holdings (Uk) Limited
Notified on:16 December 2022
Status:Active
Country of residence:Scotland
Address:Prime Four Business Park, Kingswells Causeway, Aberdeen, Scotland, AB15 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Senergy Oil & Gas Limited
Notified on:25 September 2020
Status:Active
Country of residence:Scotland
Address:Kingswells Causeway, Prime Four Business Park, Aberdeen, Scotland, AB15 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lloyd's Register Inspection Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Resolution

Resolution.

Download
2024-03-07Incorporation

Memorandum articles.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-16Accounts

Legacy.

Download
2024-01-16Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-07Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-15Accounts

Legacy.

Download
2023-06-15Other

Legacy.

Download
2023-06-15Other

Legacy.

Download
2022-12-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.