About

Registered Number: SC440783
Date of Incorporation: 21/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: Kepak Group Limited Cookston Road, Portlethen, Aberdeen, AB12 4QB,

 

Based in Aberdeen, Kepak Group Ltd was established in 2013, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROGAN, Robert 28 July 2018 - 1
D.W. DIRECTOR 1 LIMITED 21 January 2013 22 February 2013 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Liam 28 July 2018 - 1
MCCHESNEY, Barry 13 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA01 - Change of accounting reference date 26 August 2019
AA - Annual Accounts 07 August 2019
RP04CS01 - N/A 30 May 2019
CS01 - N/A 22 January 2019
AP03 - Appointment of secretary 20 November 2018
RESOLUTIONS - N/A 19 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
466(Scot) - N/A 20 August 2018
466(Scot) - N/A 20 August 2018
466(Scot) - N/A 20 August 2018
466(Scot) - N/A 20 August 2018
RESOLUTIONS - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 10 August 2018
MR01 - N/A 08 August 2018
MR01 - N/A 06 August 2018
AD01 - Change of registered office address 03 August 2018
RESOLUTIONS - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
PSC08 - N/A 31 July 2018
AP03 - Appointment of secretary 31 July 2018
PSC07 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AD01 - Change of registered office address 31 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
MR01 - N/A 13 August 2015
MR01 - N/A 10 August 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 05 August 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
CERTNM - Change of name certificate 14 March 2013
AA01 - Change of accounting reference date 14 March 2013
AD01 - Change of registered office address 14 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
CERTNM - Change of name certificate 25 February 2013
AD01 - Change of registered office address 25 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
NEWINC - New incorporation documents 21 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

A registered charge 30 July 2018 Outstanding

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.