Background WavePink WaveYellow Wave

REFRACPAC LIMITED (SC060894)

REFRACPAC LIMITED (SC060894) is an active UK company. incorporated on 11 October 1976. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REFRACPAC LIMITED has been registered for 49 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John.

Company Number
SC060894
Status
active
Type
ltd
Incorporated
11 October 1976
Age
49 years
Address
80 Cambuslang Road, Glasgow, G32 8NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDFORD, John Stuart, MOORE, Stuart John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRACPAC LIMITED

REFRACPAC LIMITED is an active company incorporated on 11 October 1976 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REFRACPAC LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

SC060894

LTD Company

Age

49 Years

Incorporated 11 October 1976

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

80 Cambuslang Road Cambuslang Glasgow, G32 8NB,

Previous Addresses

C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA
From: 11 October 1976To: 9 January 2012
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Director Joined
Apr 10
Director Left
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BEDFORD, John Stuart

Active
Cambuslang Road, GlasgowG32 8NB
Born August 1957
Director
Appointed 27 Oct 2011

MOORE, Stuart John

Active
Cambuslang Road, GlasgowG32 8NB
Born June 1964
Director
Appointed 27 Oct 2011

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Secretary
Appointed 14 Jun 1990
Resigned 30 Jun 1993

BROPHY, Tom

Resigned
C/O William Wilson Limited, Altens Industrial EstateAB12 3QA
Secretary
Appointed 05 Aug 2011
Resigned 27 Oct 2011

DREW, Alison

Resigned
C/O William Wilson Limited, Altens Industrial EstateAB12 3QA
Secretary
Appointed 22 Oct 2005
Resigned 05 Aug 2011

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 30 Jun 1993
Resigned 22 Oct 2005

WILSON, William

Resigned
Beechwood, KippenFK8 3DT
Secretary
Appointed N/A
Resigned 02 Aug 1991

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Born January 1951
Director
Appointed 14 Jun 1990
Resigned 03 Dec 1990

ESSERY, Michael John

Resigned
48 Castle Street, EdinburghEH2 3LX
Born November 1940
Director
Appointed N/A
Resigned 02 Aug 1991

KINNEAR, James

Resigned
54 Airth Drive, StirlingFK7 7TU
Born May 1948
Director
Appointed N/A
Resigned 21 Jun 1996

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 20 Jan 1995
Resigned 22 Oct 2005

MARTIN, Ronald

Resigned
6 Digby Road, Sutton ColdfieldB73 6HG
Born August 1951
Director
Appointed 03 Dec 1990
Resigned 30 Sept 1992

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed 30 Oct 1996
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed 30 Sept 1992
Resigned 04 Feb 1994

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed 14 Jun 1990
Resigned 28 Jan 1991

NICOLL, Roderick M

Resigned
14 Stratyn Gardens, Bearsden
Director
Appointed N/A
Resigned 31 Dec 1989

NORRIS, Ivan George

Resigned
Long Furlong, RugbyCV22 5QS
Born April 1945
Director
Appointed 03 Dec 1990
Resigned 01 Sept 1992

SMITH, Robert Andrew Ross

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1970
Director
Appointed 01 Apr 2010
Resigned 27 Oct 2011

WEBSTER, Stephen Paul

Resigned
C/O William Wilson Limited, Altens Industrial EstateAB12 3QA
Born November 1952
Director
Appointed 22 Oct 2005
Resigned 31 Mar 2010

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Born June 1960
Director
Appointed 22 Oct 2005
Resigned 31 May 2007

WILSON, William

Resigned
Beechwood, KippenFK8 3DT
Born July 1937
Director
Appointed N/A
Resigned 30 Oct 1996

WOLSELEY DIRECTORS LIMITED

Resigned
Parkview 1220, ReadingRG7 4GA
Corporate director
Appointed 31 May 2007
Resigned 27 Oct 2011

Persons with significant control

1

1 Deighton Close, WetherbyLS22 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
23 December 2005
419a(Scot)419a(Scot)
Legacy
23 December 2005
419a(Scot)419a(Scot)
Legacy
23 December 2005
419a(Scot)419a(Scot)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
2 December 2005
287Change of Registered Office
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2000
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
31 May 2000
SOAS(A)SOAS(A)
Legacy
30 May 2000
652C652C
Gazette Notice Voluntary
3 March 2000
GAZ1(A)GAZ1(A)
Legacy
17 January 2000
652a652a
Resolution
3 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
287Change of Registered Office
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Memorandum Articles
4 March 1998
MEM/ARTSMEM/ARTS
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
410(Scot)410(Scot)
Legacy
3 December 1997
155(6)a155(6)a
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
27 November 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
23 August 1996
363aAnnual Return
Legacy
23 August 1996
363(353)363(353)
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 August 1994
363x363x
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
9 July 1993
288288
Legacy
5 November 1992
288288
Legacy
29 October 1992
287Change of Registered Office
Legacy
15 October 1992
288288
Legacy
8 October 1992
288288
Legacy
7 August 1992
419a(Scot)419a(Scot)
Legacy
5 August 1992
363x363x
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
12 November 1991
225(1)225(1)
Legacy
13 August 1991
363x363x
Legacy
7 May 1991
363x363x
Legacy
7 May 1991
287Change of Registered Office
Legacy
24 April 1991
288288
Legacy
24 January 1991
288288
Legacy
18 December 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
27 February 1990
419b(Scot)419b(Scot)
Legacy
27 February 1990
419b(Scot)419b(Scot)
Legacy
5 February 1990
288288
Legacy
8 December 1989
419a(Scot)419a(Scot)
Legacy
20 June 1989
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
26 August 1988
288288
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
8 April 1988
410(Scot)410(Scot)
Legacy
28 March 1988
363363
Legacy
26 October 1987
410(Scot)410(Scot)
Legacy
14 October 1987
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
12 May 1986
288288
Resolution
17 April 1986
RESOLUTIONSResolutions
Legacy
11 November 1985
363363
Legacy
23 May 1984
363363
Legacy
1 August 1981
363363
Legacy
22 August 1980
363363
Legacy
24 November 1978
363363
Memorandum Articles
5 October 1976
MEM/ARTSMEM/ARTS