Refracpac Limited GLASGOW


Founded in 1976, Refracpac, classified under reg no. SC060894 is an active company. Currently registered at 80 Cambuslang Road G32 8NB, Glasgow the company has been in the business for fourty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Stuart M., John B.. Of them, Stuart M., John B. have been with the company the longest, being appointed on 27 October 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Refracpac Limited Address / Contact

Office Address 80 Cambuslang Road
Office Address2 Cambuslang
Town Glasgow
Post code G32 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060894
Date of Incorporation Mon, 11th Oct 1976
Industry Dormant Company
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stuart M.

Position: Director

Appointed: 27 October 2011

John B.

Position: Director

Appointed: 27 October 2011

William W.

Position: Secretary

Resigned: 02 August 1991

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 27 October 2011

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 27 October 2011

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Resigned: 27 October 2011

Stephen W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 March 2010

Mark W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 May 2007

Alison D.

Position: Secretary

Appointed: 22 October 2005

Resigned: 05 August 2011

Iain M.

Position: Director

Appointed: 30 October 1996

Resigned: 22 October 2005

Philip K.

Position: Director

Appointed: 20 January 1995

Resigned: 22 October 2005

Philip K.

Position: Secretary

Appointed: 30 June 1993

Resigned: 22 October 2005

Iain M.

Position: Director

Appointed: 30 September 1992

Resigned: 04 February 1994

Ronald M.

Position: Director

Appointed: 03 December 1990

Resigned: 30 September 1992

Ivan N.

Position: Director

Appointed: 03 December 1990

Resigned: 01 September 1992

Iain M.

Position: Director

Appointed: 14 June 1990

Resigned: 28 January 1991

Nicol B.

Position: Director

Appointed: 14 June 1990

Resigned: 03 December 1990

Nicol B.

Position: Secretary

Appointed: 14 June 1990

Resigned: 30 June 1993

Roderick N.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Michael E.

Position: Director

Appointed: 31 December 1988

Resigned: 02 August 1991

William W.

Position: Director

Appointed: 31 December 1988

Resigned: 30 October 1996

James K.

Position: Director

Appointed: 31 December 1988

Resigned: 21 June 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Encon Group Limited from Wetherby, England. The abovementioned PSC is classified as "a company limited by shres", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Encon Group Limited

Brunswick House 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shres
Country registered England
Place registered Companies House
Registration number 1584568
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 9th, November 2023
Free Download (7 pages)

Company search

Advertisements