KINPAC LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC165167
Status Liquidation
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address GCRR, 3RD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 21 December 2012; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Annual return made up to 24 April 2012 with full list of shareholders Statement of capital on 2012-05-11 GBP 10,005 . The most likely internet sites of KINPAC LTD. are www.kinpac.co.uk, and www.kinpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinpac Ltd is a Private Limited Company. The company registration number is SC165167. Kinpac Ltd has been working since 24 April 1996. The present status of the company is Liquidation. The registered address of Kinpac Ltd is Gcrr 3rd Floor 65 Bath Street Glasgow G2 2bx. . SUTHERLAND, Peter Mowat is a Secretary of the company. MACKENZIE, Michael Grant is a Director of the company. SUTHERLAND, Caroline is a Director of the company. SUTHERLAND, Peter Mowat is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary SUTHERLAND, Arthur has been resigned. Director DUNCAN, David has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUTHERLAND, Peter Mowat
Appointed Date: 24 April 1996

Director
MACKENZIE, Michael Grant
Appointed Date: 15 November 2004
65 years old

Director
SUTHERLAND, Caroline
Appointed Date: 01 May 1999
60 years old

Director
SUTHERLAND, Peter Mowat
Appointed Date: 24 April 1996
63 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

Secretary
SUTHERLAND, Arthur
Resigned: 01 May 1999
Appointed Date: 31 May 1998

Director
DUNCAN, David
Resigned: 31 May 1998
Appointed Date: 24 April 1996
60 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

KINPAC LTD. Events

21 Dec 2012
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 21 December 2012
21 Dec 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

11 May 2012
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 10,005

11 May 2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 11 May 2012
05 Mar 2012
Total exemption small company accounts made up to 30 June 2011
...
... and 50 more events
21 Feb 1997
Accounting reference date extended from 30/04/97 to 30/06/97
07 Aug 1996
Registered office changed on 07/08/96 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow G1 3NH
07 Aug 1996
New secretary appointed;new director appointed
07 Aug 1996
New director appointed
24 Apr 1996
Incorporation

KINPAC LTD. Charges

29 January 2004
Bond & floating charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…