THE UPAC GROUP LIMITED
GLASGOW UPAC LIMITED U-PAC LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G73 1PP

Company number SC261834
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address UNIT 1A, CLYDE INDUSTRIAL ESTATE CUNNINGHAM ROAD, RUTHERGLEN, GLASGOW, G73 1PP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of THE UPAC GROUP LIMITED are www.theupacgroup.co.uk, and www.the-upac-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The Upac Group Limited is a Private Limited Company. The company registration number is SC261834. The Upac Group Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of The Upac Group Limited is Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1pp. . BECKETT, Allan is a Secretary of the company. KELLY, Chris Thomas is a Director of the company. KELLY, Kevin Francis is a Director of the company. KELLY, Michael John is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary ILLAND, Claire Esther has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director ILLAND, Claire Esther has been resigned. Director ILLAND, Peter Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BECKETT, Allan
Appointed Date: 11 March 2015

Director
KELLY, Chris Thomas
Appointed Date: 17 December 2014
52 years old

Director
KELLY, Kevin Francis
Appointed Date: 17 December 2014
50 years old

Director
KELLY, Michael John
Appointed Date: 17 December 2014
46 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Secretary
ILLAND, Claire Esther
Resigned: 17 December 2014
Appointed Date: 13 January 2004

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
ILLAND, Claire Esther
Resigned: 17 December 2014
Appointed Date: 13 January 2004
62 years old

Director
ILLAND, Peter Christopher
Resigned: 17 December 2014
Appointed Date: 13 January 2004
61 years old

Persons With Significant Control

Mr Michael John Kelly
Notified on: 7 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

THE UPAC GROUP LIMITED Events

12 Apr 2017
Compulsory strike-off action has been discontinued
11 Apr 2017
First Gazette notice for compulsory strike-off
06 Apr 2017
Confirmation statement made on 13 January 2017 with updates
20 Nov 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

...
... and 37 more events
21 Jan 2004
Secretary resigned
21 Jan 2004
New secretary appointed
21 Jan 2004
New director appointed
21 Jan 2004
New director appointed
13 Jan 2004
Incorporation

THE UPAC GROUP LIMITED Charges

5 March 2015
Charge code SC26 1834 0001
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…