Bishopbriggs
Glasgow
G64 3DS
Scotland
Director Name | Mr David John Woloszyk |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 January 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2a Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Director Name | Mr Ephraim Paul Ellsworth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 2a Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Director Name | Jean Elizabeth Francis Bruce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 1999) |
Role | Co.Manager |
Correspondence Address | 30 Wordsworth Way Bothwell Glasgow G71 8QR Scotland |
Secretary Name | David Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1990) |
Role | Company Director |
Correspondence Address | 30 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland |
Director Name | Ronald Michael Hetman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | 11 Culbowie Crescent Buchlyvie Stirling Stirlingshire FK8 3NH Scotland |
Director Name | Malcolm Nichols |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | Liley Cottage Liley Lane Mirfield West Yorkshire WF14 8EE |
Secretary Name | Mr John Rae Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Thomas Arnott Harrison |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2003) |
Role | Sales Manager |
Correspondence Address | 12 North Roundall Limekilns Dunfermline Fife KY11 3JY Scotland |
Secretary Name | Aileen Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Paul Ellsworth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2004) |
Role | Corp Exec. |
Correspondence Address | 12447 N.Farmdale Road Maguon Wisconsin 53097 |
Director Name | Bruce Shook |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Avenues Des Muguets 27 Braine L'Alleud 1420 Belgium |
Director Name | Rein Sahlestrom Jansson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Karstensvagen 10 Hagersten 12938 Sweden |
Director Name | Mr William George Repensek |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4321 Sawgrass Drive Bloomfield Hills Michigan 48302 United States |
Secretary Name | Mr John Rae Henderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Director Name | Michael McCourt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2006(16 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | N63 W23893 Terrace Drive Sussex Wisconsin 53089 United States |
Director Name | Mr Crawford Wilson Gillan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Secretary Name | Mr Crawford Wilson Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2015) |
Role | Company Accountant |
Country of Residence | Scotland |
Correspondence Address | 2a Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Secretary Name | Ballantyne & Copland (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1990(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 1998) |
Correspondence Address | 504 Windmillhill Street Motherwell Lanarkshire ML1 2AF Scotland |
Website | www.ellsworth.co.uk |
---|---|
Telephone | 01355 231122 |
Telephone region | East Kilbride |
Registered Address | 2a Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
480.3k at £1 | Ellsworth Adhesives Speciality Chemical Distribution 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,376,272 |
Gross Profit | £6,356,062 |
Net Worth | -£2,111,848 |
Cash | £1,290,265 |
Current Liabilities | £4,672,581 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
26 January 2012 | Delivered on: 3 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 May 2007 | Delivered on: 24 May 2007 Satisfied on: 1 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 1990 | Delivered on: 13 December 1990 Satisfied on: 12 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 February 2021 | Group of companies' accounts made up to 30 September 2020 (43 pages) |
---|---|
18 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
22 January 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
6 February 2019 | Group of companies' accounts made up to 30 September 2018 (48 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
19 January 2018 | Group of companies' accounts made up to 30 September 2017 (33 pages) |
7 February 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
7 February 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 September 2016 | Appointment of Mr Ephraim Paul Ellsworth as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Ephraim Paul Ellsworth as a director on 1 September 2016 (2 pages) |
23 June 2016 | Termination of appointment of William George Repensek as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of William George Repensek as a director on 22 June 2016 (1 page) |
17 June 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
17 June 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page) |
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page) |
13 January 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
13 January 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Memorandum and Articles of Association (3 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Memorandum and Articles of Association (3 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (7 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (7 pages) |
13 January 2014 | Appointment of Mr David John Woloszyk as a director (2 pages) |
13 January 2014 | Termination of appointment of Michael Mccourt as a director (1 page) |
13 January 2014 | Termination of appointment of Michael Mccourt as a director (1 page) |
13 January 2014 | Appointment of Mr David John Woloszyk as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 23 November 2011
|
4 December 2013 | Statement of capital following an allotment of shares on 23 November 2011
|
4 December 2013 | Statement of capital following an allotment of shares on 23 November 2011
|
4 December 2013 | Statement of capital following an allotment of shares on 23 November 2011
|
29 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Amended accounts made up to 30 September 2011 (8 pages) |
20 January 2012 | Amended accounts made up to 30 September 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 March 2010 | Director's details changed for Mr Crawford Wilson Gillan on 17 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Crawford Wilson Gillan on 17 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Mccourt on 17 January 2010 (2 pages) |
23 March 2010 | Director's details changed for William George Repensek on 17 January 2010 (2 pages) |
23 March 2010 | Director's details changed for William George Repensek on 17 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Michael Mccourt on 17 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Rae Henderson on 17 January 2010 (2 pages) |
23 March 2010 | Director's details changed for John Rae Henderson on 17 January 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 November 2008 | Secretary appointed mr crawford wilson gillan (1 page) |
17 November 2008 | Director appointed mr crawford wilson gillan (1 page) |
17 November 2008 | Appointment terminated secretary john henderson (1 page) |
17 November 2008 | Secretary appointed mr crawford wilson gillan (1 page) |
17 November 2008 | Appointment terminated secretary john henderson (1 page) |
17 November 2008 | Director appointed mr crawford wilson gillan (1 page) |
17 July 2008 | Return made up to 18/01/08; full list of members (4 pages) |
17 July 2008 | Return made up to 18/01/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 33 kittoch street east kilbride glasgow G74 4JW (1 page) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 April 2005 | Return made up to 18/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 18/01/05; full list of members (7 pages) |
30 December 2004 | Company name changed keltech LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed keltech LIMITED\certificate issued on 30/12/04 (2 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 18/01/03; full list of members; amend (6 pages) |
18 March 2004 | Return made up to 18/01/03; full list of members; amend (6 pages) |
13 February 2004 | Return made up to 18/01/04; full list of members
|
13 February 2004 | Return made up to 18/01/04; full list of members
|
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Ad 11/08/03--------- £ si 4083@1=4083 £ ic 4083/8166 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Ad 11/08/03--------- £ si 4083@1=4083 £ ic 4083/8166 (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | £ ic 8166/4083 22/07/03 £ sr 4083@1=4083 (1 page) |
5 August 2003 | £ ic 8166/4083 22/07/03 £ sr 4083@1=4083 (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Return made up to 18/01/00; full list of members; amend (8 pages) |
15 March 2000 | Return made up to 18/01/00; full list of members; amend (8 pages) |
2 March 2000 | Ad 23/07/98--------- £ si 500@1 (2 pages) |
2 March 2000 | Ad 23/07/98--------- £ si 500@1 (2 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
17 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 July 1998 | £ ic 8916/7666 23/07/98 £ sr 1250@1=1250 (1 page) |
30 July 1998 | £ ic 12500/8916 23/07/98 £ sr 3584@1=3584 (1 page) |
30 July 1998 | £ ic 8916/7666 23/07/98 £ sr 1250@1=1250 (1 page) |
30 July 1998 | £ ic 12500/8916 23/07/98 £ sr 3584@1=3584 (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
17 March 1998 | Return made up to 18/01/98; no change of members (5 pages) |
17 March 1998 | Return made up to 18/01/98; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
9 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 504 windmillhill street motherwell ML1 2AF (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 504 windmillhill street motherwell ML1 2AF (1 page) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Resolutions
|
17 April 1990 | Memorandum and Articles of Association (7 pages) |
17 April 1990 | Memorandum and Articles of Association (7 pages) |
10 April 1990 | Company name changed easysize LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed easysize LIMITED\certificate issued on 11/04/90 (2 pages) |
29 January 1990 | Incorporation (10 pages) |
29 January 1990 | Incorporation (10 pages) |