Company NameAlpac Limited
DirectorRajish Kumar Nahar
Company StatusActive
Company NumberSC171973
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJasvinder Nahar
NationalityBritish
StatusCurrent
Appointed25 June 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address20 Brent Avenue
Thornliebank
Glasgow
Lanarkshire
G46 8JU
Scotland
Director NameMr Rajish Kumar Nahar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleRetailer
Country of ResidenceScotland
Correspondence Address20 Brent Avenue
Thornliebank
Glasgow
Lanarkshire
G46 8JU
Scotland
Director NameJames Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address22 Herbert House
Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameElaine Mitchell
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameSharish Nahar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2001)
RoleManager
Correspondence Address20 Brent Avenue
Thornliebank
Glasgow
Lanarkshire
G46 8JU
Scotland

Contact

Telephone01283 567737
Telephone regionBurton-on-Trent

Location

Registered Address593 Govan Road
Glasgow
G51 2AS
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Jasvinder Nahar
50.00%
Ordinary
1 at £1Sharish Nahar
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 January 2024 (6 pages)
12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Director's details changed for Rajish Kumar Nahar on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Rajish Kumar Nahar on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Rajish Kumar Nahar on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 May 2008Return made up to 31/01/08; full list of members (3 pages)
29 May 2008Return made up to 31/01/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 593 govan road glasgow lanarkshire G51 2AS (1 page)
28 May 2008Registered office changed on 28/05/2008 from 593 govan road glasgow lanarkshire G51 2AS (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (6 pages)
31 July 2006Return made up to 31/01/06; full list of members (6 pages)
31 July 2006Return made up to 31/01/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 April 2005Return made up to 31/01/05; full list of members (6 pages)
11 April 2005Return made up to 31/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
10 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
31 May 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
31 May 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
31 May 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
12 February 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
25 January 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
13 March 1998Return made up to 31/01/98; full list of members (6 pages)
13 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 June 1997Registered office changed on 27/06/97 from: 22 herbert house herbert street glasgow G20 6NB (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 22 herbert house herbert street glasgow G20 6NB (1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
31 January 1997Incorporation (19 pages)
31 January 1997Incorporation (19 pages)