General information

Name:

The Upac Group Ltd

Office Address:

133 Barfillan Drive G52 1BY Glasgow

Number: SC261834

Incorporation date: 2004-01-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Upac Group Limited company has been on the market for twenty years, as it's been founded in 2004. Registered under the number SC261834, The Upac Group is categorised as a Private Limited Company with office in 133 Barfillan Drive, Glasgow G52 1BY. The company has been on the market under three different names. The initial registered name, U-pac, was switched on Thursday 15th January 2015 to Upac. The current name is in use since 2017, is The Upac Group Limited. The firm's classified under the NACE and SIC code 70100 meaning Activities of head offices. The Upac Group Ltd released its latest accounts for the financial period up to 2022-12-31. The firm's latest confirmation statement was released on 2023-01-31.

At the moment, the directors appointed by this specific limited company include: Allan B. arranged to perform management duties in 2020, Nicola G. arranged to perform management duties 5 years ago, Clare B. arranged to perform management duties in 2019 and Chris K..

  • Previous company's names
  • The Upac Group Limited 2017-05-03
  • Upac Limited 2015-01-15
  • U-pac Limited 2004-01-13

Financial data based on annual reports

Company staff

Allan B.

Role: Director

Appointed: 29 December 2020

Latest update: 10 April 2024

Nicola G.

Role: Director

Appointed: 24 October 2019

Latest update: 10 April 2024

Clare B.

Role: Director

Appointed: 24 October 2019

Latest update: 10 April 2024

Allan B.

Role: Secretary

Appointed: 11 March 2015

Latest update: 10 April 2024

Chris K.

Role: Director

Appointed: 17 December 2014

Latest update: 10 April 2024

People with significant control

Christopher K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Christopher K.
Notified on 23 December 2020
Nature of control:
over 1/2 to 3/4 of shares
Michael K.
Notified on 7 April 2016
Ceased on 30 June 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 12 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 12 October 2012
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 17 October 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 23, 2020 (TM01)
filed on: 29th, December 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Similar companies nearby

Closest companies