REFRACPAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREFRACPAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC060894
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFRACPAC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REFRACPAC LIMITED located?

    Registered Office Address
    80 Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REFRACPAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for REFRACPAC LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for REFRACPAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart John Moore on Dec 20, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart John Moore on Oct 18, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Director's details changed for Mr Stuart John Moore on Apr 16, 2017

    2 pagesCH01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of REFRACPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, John Stuart
    Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    80
    Director
    Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    80
    EnglandBritishCompany Director164625960001
    MOORE, Stuart John
    Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    80
    Director
    Cambuslang Road
    Cambuslang
    G32 8NB Glasgow
    80
    United KingdomBritishCompany Director164050170013
    BILSLAND, Nicol Muir
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    Secretary
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    BritishDirector37691300001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162178010001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Secretary
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    British35144620001
    WILSON, William
    Beechwood
    FK8 3DT Kippen
    Secretary
    Beechwood
    FK8 3DT Kippen
    British510710001
    BILSLAND, Nicol Muir
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    Director
    17 Westcliffe Grove
    HG2 0PS Harrogate
    North Yorkshire
    BritishDirector37691300001
    ESSERY, Michael John
    48 Castle Street
    EH2 3LX Edinburgh
    Director
    48 Castle Street
    EH2 3LX Edinburgh
    BritishSolicitor71119130001
    KINNEAR, James
    54 Airth Drive
    FK7 7TU Stirling
    Director
    54 Airth Drive
    FK7 7TU Stirling
    BritishDirector510740001
    KIRK, Philip Anthony
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    Director
    8 Ullswater Rise
    LS22 6YP Wetherby
    West Yorkshire
    BritishCompany Director35144620001
    MARTIN, Ronald
    6 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    Director
    6 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    BritishFinance Director1308790001
    MCKERRACHER, Iain Douglas
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    United KingdomBritishCompany Director692370001
    MCKERRACHER, Iain Douglas
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    United KingdomBritishCompany Director692370001
    MCKERRACHER, Iain Douglas
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    13a Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    United KingdomBritishDirector692370001
    NICOLL, Roderick M
    14 Stratyn Gardens
    Bearsden
    Director
    14 Stratyn Gardens
    Bearsden
    BritishDirector510730001
    NORRIS, Ivan George
    Long Furlong
    CV22 5QS Rugby
    26
    Warwickshire
    Director
    Long Furlong
    CV22 5QS Rugby
    26
    Warwickshire
    UkBritishDirector1329300001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    WILSON, William
    Beechwood
    FK8 3DT Kippen
    Director
    Beechwood
    FK8 3DT Kippen
    BritishManaging Director510710001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    Who are the persons with significant control of REFRACPAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Deighton Close
    LS22 7GZ Wetherby
    Brunswick House
    West Yorkshire
    England
    Apr 06, 2017
    1 Deighton Close
    LS22 7GZ Wetherby
    Brunswick House
    West Yorkshire
    England
    No
    Legal FormCompany Limited By Shres
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1584568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0