Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE UPAC GROUP LIMITED
Company Information for

THE UPAC GROUP LIMITED

133 BARFILLAN DRIVE, GLASGOW, G52 1BY,
Company Registration Number
SC261834
Private Limited Company
Active

Company Overview

About The Upac Group Ltd
THE UPAC GROUP LIMITED was founded on 2004-01-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Upac Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE UPAC GROUP LIMITED
 
Legal Registered Office
133 BARFILLAN DRIVE
GLASGOW
G52 1BY
Other companies in EH22
 
Previous Names
UPAC LIMITED03/05/2017
U-PAC LIMITED15/01/2015
Filing Information
Company Number SC261834
Company ID Number SC261834
Date formed 2004-01-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 23:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UPAC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE UPAC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALLAN BECKETT
Company Secretary 2015-03-11
CHRIS THOMAS KELLY
Director 2014-12-17
KEVIN FRANCIS KELLY
Director 2014-12-17
MICHAEL JOHN KELLY
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ESTHER ILLAND
Company Secretary 2004-01-13 2014-12-17
CLAIRE ESTHER ILLAND
Director 2004-01-13 2014-12-17
PETER CHRISTOPHER ILLAND
Director 2004-01-13 2014-12-17
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2004-01-13 2004-01-13
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS THOMAS KELLY BK777 2015 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-05-02
CHRIS THOMAS KELLY MERLIN HEALTHCARE PACKAGING LIMITED Director 2014-12-18 CURRENT 2014-11-13 Dissolved 2017-05-02
CHRIS THOMAS KELLY THE COLOUR CARTON COMPANY LTD. Director 2014-10-29 CURRENT 2014-08-13 Liquidation
KEVIN FRANCIS KELLY BK777 2015 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-05-02
KEVIN FRANCIS KELLY MERLIN HEALTHCARE PACKAGING LIMITED Director 2014-12-18 CURRENT 2014-11-13 Dissolved 2017-05-02
KEVIN FRANCIS KELLY THE COLOUR CARTON COMPANY LTD. Director 2014-10-29 CURRENT 2014-08-13 Liquidation
KEVIN FRANCIS KELLY PETER BRYSON PACKAGING (SCOTLAND) LIMITED Director 2012-10-31 CURRENT 2005-05-10 Active
KEVIN FRANCIS KELLY W & M WATSON PACKAGING LIMITED Director 2012-07-11 CURRENT 2008-10-02 Active
KEVIN FRANCIS KELLY CUMBERNAULD PACKAGING LIMITED Director 2011-08-01 CURRENT 2010-06-16 Dissolved 2014-01-31
MICHAEL JOHN KELLY BK777 2015 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-05-02
MICHAEL JOHN KELLY W & M WATSON PACKAGING LIMITED Director 2014-11-26 CURRENT 2008-10-02 Active
MICHAEL JOHN KELLY PETER BRYSON PACKAGING (SCOTLAND) LIMITED Director 2014-11-26 CURRENT 2005-05-10 Active
MICHAEL JOHN KELLY MERLIN HEALTHCARE PACKAGING LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-05-02
MICHAEL JOHN KELLY THE COLOUR CARTON COMPANY LTD. Director 2014-08-13 CURRENT 2014-08-13 Liquidation
MICHAEL JOHN KELLY LOTHIAN LABELS LIMITED Director 2014-08-01 CURRENT 2011-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Unaudited abridged accounts made up to 2023-12-31
2024-02-06CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-05-24Unaudited abridged accounts made up to 2022-12-31
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2618340002
2021-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS KELLY
2021-03-10PSC09Withdrawal of a person with significant control statement on 2021-03-10
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS KELLY
2020-12-29AP01DIRECTOR APPOINTED MR ALLAN BECKETT
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-24PSC08Notification of a person with significant control statement
2019-10-24AP01DIRECTOR APPOINTED MRS CLARE FRANCES BETT
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GARIOCH
2019-09-16AP01DIRECTOR APPOINTED MRS NICOLA GARIOCH
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2618340001
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Unit 1a, Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1PP
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 300000
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-05-03RES15CHANGE OF COMPANY NAME 03/05/17
2017-05-03CERTNMCOMPANY NAME CHANGED UPAC LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-02SH0101/01/16 STATEMENT OF CAPITAL GBP 300000
2017-04-12DISS40Compulsory strike-off action has been discontinued
2017-04-11GAZ1FIRST GAZETTE
2017-04-11GAZ1FIRST GAZETTE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2618340001
2015-03-13AP03SECRETARY APPOINTED MR ALLAN BECKETT
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS THOMAS KELLY / 11/03/2015
2015-01-15RES15CHANGE OF NAME 17/12/2014
2015-01-15CERTNMCOMPANY NAME CHANGED U-PAC LIMITED CERTIFICATE ISSUED ON 15/01/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0113/01/15 FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN KELLY
2015-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KELLY
2015-01-14AP01DIRECTOR APPOINTED MR KEVIN FRANCIS KELLY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ILLAND
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ILLAND
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE ILLAND
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 100 EDMONSTONE ROAD DANDERHALL DALKEITH EH22 1QX
2015-01-14AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0113/01/14 FULL LIST
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-16AR0113/01/13 FULL LIST
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-02AR0113/01/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-21AR0113/01/11 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-19AR0113/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER ILLAND / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ESTHER ILLAND / 19/01/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-04363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-21363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-22363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-26363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-21363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE UPAC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE UPAC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE UPAC GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE UPAC GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE UPAC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UPAC GROUP LIMITED
Trademarks
We have not found any records of THE UPAC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UPAC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE UPAC GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE UPAC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UPAC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE UPAC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.