Randolph Industrial Estate
Kirkcaldy
Fife
KY1 2YY
Scotland
Director Name | Ronny Graham Harmer |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
Director Name | Mr Andrew David Harmer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
Director Name | Ted Harmer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
Secretary Name | Mr Andrew David Harmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
Director Name | Mrs Catherine Macpherson Harmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
Website | www.kwikpac.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01592 650700 |
Telephone region | Kirkcaldy |
Registered Address | Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew David Harmer 20.00% Ordinary A |
---|---|
100 at £1 | Catherine Mcpherson Harmer 20.00% Ordinary A |
50 at £1 | Allan Ralph Harmer 10.00% Ordinary E |
50 at £1 | Amy Louise Harmer 10.00% Ordinary I |
50 at £1 | Kerry Anne Harmer 10.00% Ordinary H |
50 at £1 | Ronny Graham Harmer 10.00% Ordinary F |
50 at £1 | Rowena Harmer 10.00% Ordinary G |
50 at £1 | Ted Harmer 10.00% Ordinary D |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
24 December 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
19 December 2017 | Termination of appointment of a director (1 page) |
5 December 2017 | Termination of appointment of Catherine Macpherson Harmer as a director on 5 December 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Satisfaction of charge SC3136960004 in full (1 page) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Re-registration from a private unlimited company to a private limited company
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 December 2013 | Registration of charge 3136960004 (8 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Ted Harmer on 20 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Andrew David Harmer on 20 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Catherine Macpherson Harmer on 20 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Allan Ralph Harmer on 20 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Andrew David Harmer on 20 December 2010 (1 page) |
22 December 2010 | Director's details changed for Ronny Graham Harmer on 20 December 2010 (2 pages) |
13 January 2010 | Director's details changed for Ted Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Catherine Macpherson Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Allan Ralph Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Allan Ralph Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Andrew David Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Catherine Macpherson Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ronny Graham Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Andrew David Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ted Harmer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ronny Graham Harmer on 1 October 2009 (2 pages) |
30 November 2009 | Registered office address changed from Alexander Street Dysart Kirkcaldy Fife KY1 2XX on 30 November 2009 (1 page) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
29 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Incorporation (30 pages) |