About

Registered Number: SC122624
Date of Incorporation: 29/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 2a Langlands Avenue, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YG

 

Ellsworth Adhesives Ltd was registered on 29 January 1990 with its registered office in East Kilbride, Glasgow, it's status in the Companies House registry is set to "Active". The organisation currently employs 21-50 people. The organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLSWORTH, Ephraim Paul 01 September 2016 - 1
BRUCE, Jean Elizabeth Francis 30 March 1990 28 May 1999 1
HARRISON, Thomas Arnott 28 May 1999 19 May 2003 1
HETMAN, Ronald Michael 10 February 1992 26 January 1997 1
JANSSON, Rein Sahlestrom 01 July 2004 31 January 2006 1
MCCOURT, Michael 01 February 2006 08 January 2014 1
NICHOLS, Malcolm 01 May 1995 26 January 1997 1
SHOOK, Bruce 11 August 2003 01 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 10 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 January 2018
AA - Annual Accounts 07 February 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 13 January 2015
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
RESOLUTIONS - N/A 05 June 2014
MEM/ARTS - N/A 05 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
SH01 - Return of Allotment of shares 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2012
AR01 - Annual Return 24 January 2012
AAMD - Amended Accounts 20 January 2012
AA - Annual Accounts 20 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 January 2009
419a(Scot) - N/A 12 December 2008
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 03 April 2008
410(Scot) - N/A 24 May 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 11 April 2005
CERTNM - Change of name certificate 30 December 2004
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
225 - Change of Accounting Reference Date 01 September 2004
363s - Annual Return 18 March 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
RESOLUTIONS - N/A 05 August 2003
169 - Return by a company purchasing its own shares 05 August 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363s - Annual Return 17 March 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 19 August 1998
169 - Return by a company purchasing its own shares 30 July 1998
169 - Return by a company purchasing its own shares 30 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 09 January 1996
287 - Change in situation or address of Registered Office 24 October 1995
AA - Annual Accounts 06 September 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 12 August 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 02 December 1992
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
288 - N/A 16 September 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 19 August 1991
RESOLUTIONS - N/A 12 June 1991
363a - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
410(Scot) - N/A 13 December 1990
288 - N/A 19 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1990
MEM/ARTS - N/A 17 April 1990
CERTNM - Change of name certificate 10 April 1990
RESOLUTIONS - N/A 09 April 1990
288 - N/A 04 April 1990
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 January 2012 Outstanding

N/A

Bond & floating charge 08 May 2007 Fully Satisfied

N/A

Bond & floating charge 07 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.