Company NameKwikpac Limited
Company StatusActive
Company NumberSC313696
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Ralph Harmer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director NameRonny Graham Harmer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director NameMr Andrew David Harmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director NameTed Harmer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Secretary NameMr Andrew David Harmer
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director NameMrs Catherine Macpherson Harmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland

Contact

Websitewww.kwikpac.co.uk/
Email address[email protected]
Telephone01592 650700
Telephone regionKirkcaldy

Location

Registered AddressRandolph Court
Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew David Harmer
20.00%
Ordinary A
100 at £1Catherine Mcpherson Harmer
20.00%
Ordinary A
50 at £1Allan Ralph Harmer
10.00%
Ordinary E
50 at £1Amy Louise Harmer
10.00%
Ordinary I
50 at £1Kerry Anne Harmer
10.00%
Ordinary H
50 at £1Ronny Graham Harmer
10.00%
Ordinary F
50 at £1Rowena Harmer
10.00%
Ordinary G
50 at £1Ted Harmer
10.00%
Ordinary D

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

24 December 2013Delivered on: 31 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9 randolph court randolph industrial estate kirkcaldy. Notification of addition to or amendment of charge.
Outstanding
21 September 2009Delivered on: 8 October 2009
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Randolph court randolph industrial estate kirkcaldy.
Outstanding
21 September 2009Delivered on: 26 September 2009
Satisfied on: 29 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at randolph court randolph industrial estate kirkcaldy.
Fully Satisfied
5 August 2009Delivered on: 7 August 2009
Satisfied on: 30 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of a director (1 page)
5 December 2017Termination of appointment of Catherine Macpherson Harmer as a director on 5 December 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Satisfaction of charge SC3136960004 in full (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
13 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 550
(4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(7 pages)
5 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 March 2015Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
  • MAR ‐ Re-registration of Memorandum and Articles
(3 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(6 pages)
31 December 2013Registration of charge 3136960004 (8 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
(6 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Ted Harmer on 20 December 2010 (2 pages)
22 December 2010Director's details changed for Andrew David Harmer on 20 December 2010 (2 pages)
22 December 2010Director's details changed for Catherine Macpherson Harmer on 20 December 2010 (2 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Allan Ralph Harmer on 20 December 2010 (2 pages)
22 December 2010Secretary's details changed for Andrew David Harmer on 20 December 2010 (1 page)
22 December 2010Director's details changed for Ronny Graham Harmer on 20 December 2010 (2 pages)
13 January 2010Director's details changed for Ted Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Catherine Macpherson Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Allan Ralph Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Allan Ralph Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Andrew David Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Catherine Macpherson Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ronny Graham Harmer on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Andrew David Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ted Harmer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ronny Graham Harmer on 1 October 2009 (2 pages)
30 November 2009Registered office address changed from Alexander Street Dysart Kirkcaldy Fife KY1 2XX on 30 November 2009 (1 page)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2009Return made up to 19/12/08; full list of members (5 pages)
29 January 2008Return made up to 19/12/07; full list of members (4 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
19 December 2006Incorporation (30 pages)