REFRACPAC LIMITED
Overview
Company Name | REFRACPAC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC060894 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REFRACPAC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REFRACPAC LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for REFRACPAC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Moore on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Moore on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Stuart John Moore on Apr 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REFRACPAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDFORD, John Stuart | Director | Cambuslang Road Cambuslang G32 8NB Glasgow 80 | England | British | Company Director | 164625960001 | ||||
MOORE, Stuart John | Director | Cambuslang Road Cambuslang G32 8NB Glasgow 80 | United Kingdom | British | Company Director | 164050170013 | ||||
BILSLAND, Nicol Muir | Secretary | 17 Westcliffe Grove HG2 0PS Harrogate North Yorkshire | British | Director | 37691300001 | |||||
BROPHY, Tom | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 162178010001 | |||||||
DREW, Alison | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | British | 86845230002 | ||||||
KIRK, Philip Anthony | Secretary | 8 Ullswater Rise LS22 6YP Wetherby West Yorkshire | British | 35144620001 | ||||||
WILSON, William | Secretary | Beechwood FK8 3DT Kippen | British | 510710001 | ||||||
BILSLAND, Nicol Muir | Director | 17 Westcliffe Grove HG2 0PS Harrogate North Yorkshire | British | Director | 37691300001 | |||||
ESSERY, Michael John | Director | 48 Castle Street EH2 3LX Edinburgh | British | Solicitor | 71119130001 | |||||
KINNEAR, James | Director | 54 Airth Drive FK7 7TU Stirling | British | Director | 510740001 | |||||
KIRK, Philip Anthony | Director | 8 Ullswater Rise LS22 6YP Wetherby West Yorkshire | British | Company Director | 35144620001 | |||||
MARTIN, Ronald | Director | 6 Digby Road B73 6HG Sutton Coldfield West Midlands | British | Finance Director | 1308790001 | |||||
MCKERRACHER, Iain Douglas | Director | 13a Kent Road HG1 2LE Harrogate North Yorkshire | United Kingdom | British | Company Director | 692370001 | ||||
MCKERRACHER, Iain Douglas | Director | 13a Kent Road HG1 2LE Harrogate North Yorkshire | United Kingdom | British | Company Director | 692370001 | ||||
MCKERRACHER, Iain Douglas | Director | 13a Kent Road HG1 2LE Harrogate North Yorkshire | United Kingdom | British | Director | 692370001 | ||||
NICOLL, Roderick M | Director | 14 Stratyn Gardens Bearsden | British | Director | 510730001 | |||||
NORRIS, Ivan George | Director | Long Furlong CV22 5QS Rugby 26 Warwickshire | Uk | British | Director | 1329300001 | ||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WEBSTER, Stephen Paul | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WILSON, William | Director | Beechwood FK8 3DT Kippen | British | Managing Director | 510710001 | |||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 |
Who are the persons with significant control of REFRACPAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Encon Group Limited | Apr 06, 2017 | 1 Deighton Close LS22 7GZ Wetherby Brunswick House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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