Company NameEllsworth Adhesives Limited
Company StatusActive
Company NumberSC122624
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Previous NameKeltech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr John Rae Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameMr David John Woloszyk
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2014(23 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2a Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Director NameMr Ephraim Paul Ellsworth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Director
Country of ResidenceUnited States
Correspondence Address2a Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Director NameJean Elizabeth Francis Bruce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 1999)
RoleCo.Manager
Correspondence Address30 Wordsworth Way
Bothwell
Glasgow
G71 8QR
Scotland
Secretary NameDavid Dalziel
NationalityBritish
StatusResigned
Appointed30 March 1990(1 month, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1990)
RoleCompany Director
Correspondence Address30 Wordsworth Way
Bothwell
Lanarkshire
G71 8QR
Scotland
Director NameRonald Michael Hetman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1997)
RoleCompany Director
Correspondence Address11 Culbowie Crescent
Buchlyvie
Stirling
Stirlingshire
FK8 3NH
Scotland
Director NameMalcolm Nichols
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1997)
RoleCompany Director
Correspondence AddressLiley Cottage Liley Lane
Mirfield
West Yorkshire
WF14 8EE
Secretary NameMr John Rae Henderson
NationalityBritish
StatusResigned
Appointed05 December 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameThomas Arnott Harrison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2003)
RoleSales Manager
Correspondence Address12 North Roundall
Limekilns
Dunfermline
Fife
KY11 3JY
Scotland
Secretary NameAileen Margaret Henderson
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NamePaul Ellsworth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2003(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2004)
RoleCorp Exec.
Correspondence Address12447 N.Farmdale Road
Maguon
Wisconsin
53097
Director NameBruce Shook
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2003(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressAvenues Des Muguets 27
Braine L'Alleud
1420
Belgium
Director NameRein Sahlestrom Jansson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressKarstensvagen 10
Hagersten 12938
Sweden
Director NameMr William George Repensek
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 June 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4321 Sawgrass Drive
Bloomfield Hills
Michigan 48302
United States
Secretary NameMr John Rae Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameMichael McCourt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(16 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressN63 W23893 Terrace Drive
Sussex
Wisconsin 53089
United States
Director NameMr Crawford Wilson Gillan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Secretary NameMr Crawford Wilson Gillan
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2015)
RoleCompany Accountant
Country of ResidenceScotland
Correspondence Address2a Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Secretary NameBallantyne & Copland (Corporation)
StatusResigned
Appointed05 November 1990(9 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 1998)
Correspondence Address504 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AF
Scotland

Contact

Websitewww.ellsworth.co.uk
Telephone01355 231122
Telephone regionEast Kilbride

Location

Registered Address2a Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

480.3k at £1Ellsworth Adhesives Speciality Chemical Distribution
100.00%
Ordinary

Financials

Year2014
Turnover£21,376,272
Gross Profit£6,356,062
Net Worth-£2,111,848
Cash£1,290,265
Current Liabilities£4,672,581

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

26 January 2012Delivered 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 2007Delivered 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 1990Delivered 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

Filing History

4 February 2021Group of companies' accounts made up to 30 September 2020 (43 pages)
18 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
22 January 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 February 2019Group of companies' accounts made up to 30 September 2018 (48 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
19 January 2018Group of companies' accounts made up to 30 September 2017 (33 pages)
7 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
7 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 September 2016Appointment of Mr Ephraim Paul Ellsworth as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Ephraim Paul Ellsworth as a director on 1 September 2016 (2 pages)
23 June 2016Termination of appointment of William George Repensek as a director on 22 June 2016 (1 page)
23 June 2016Termination of appointment of William George Repensek as a director on 22 June 2016 (1 page)
17 June 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
17 June 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 480,266
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 480,266
(5 pages)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 480,266
(6 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 480,266
(6 pages)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015 (1 page)
13 January 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
13 January 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
2 July 2014Secretary's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (1 page)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Crawford Wilson Gillan on 1 July 2014 (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2014Memorandum and Articles of Association (3 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2014Memorandum and Articles of Association (3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 480,266
(7 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 480,266
(7 pages)
21 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (7 pages)
13 January 2014Appointment of Mr David John Woloszyk as a director (2 pages)
13 January 2014Termination of appointment of Michael Mccourt as a director (1 page)
13 January 2014Termination of appointment of Michael Mccourt as a director (1 page)
13 January 2014Appointment of Mr David John Woloszyk as a director (2 pages)
4 December 2013Statement of capital following an allotment of shares on 23 November 2011
  • GBP 960,532
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 23 November 2011
  • GBP 480,266
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 23 November 2011
  • GBP 960,532
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 23 November 2011
  • GBP 480,266
(4 pages)
29 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
20 January 2012Amended accounts made up to 30 September 2011 (8 pages)
20 January 2012Amended accounts made up to 30 September 2011 (8 pages)
20 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
20 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages)
4 March 2011Director's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Crawford Wilson Gillan on 17 January 2011 (2 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
21 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
21 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
23 March 2010Director's details changed for Mr Crawford Wilson Gillan on 17 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Crawford Wilson Gillan on 17 January 2010 (2 pages)
23 March 2010Director's details changed for Michael Mccourt on 17 January 2010 (2 pages)
23 March 2010Director's details changed for William George Repensek on 17 January 2010 (2 pages)
23 March 2010Director's details changed for William George Repensek on 17 January 2010 (2 pages)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Michael Mccourt on 17 January 2010 (2 pages)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for John Rae Henderson on 17 January 2010 (2 pages)
23 March 2010Director's details changed for John Rae Henderson on 17 January 2010 (2 pages)
15 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 November 2008Secretary appointed mr crawford wilson gillan (1 page)
17 November 2008Director appointed mr crawford wilson gillan (1 page)
17 November 2008Appointment terminated secretary john henderson (1 page)
17 November 2008Secretary appointed mr crawford wilson gillan (1 page)
17 November 2008Appointment terminated secretary john henderson (1 page)
17 November 2008Director appointed mr crawford wilson gillan (1 page)
17 July 2008Return made up to 18/01/08; full list of members (4 pages)
17 July 2008Return made up to 18/01/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 April 2008Registered office changed on 03/04/2008 from 33 kittoch street east kilbride glasgow G74 4JW (1 page)
3 April 2008Registered office changed on 03/04/2008 from 33 kittoch street east kilbride glasgow G74 4JW (1 page)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
13 March 2007Return made up to 18/01/07; full list of members (7 pages)
13 March 2007Return made up to 18/01/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Return made up to 18/01/06; full list of members (7 pages)
1 March 2006Return made up to 18/01/06; full list of members (7 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 April 2005Return made up to 18/01/05; full list of members (7 pages)
11 April 2005Return made up to 18/01/05; full list of members (7 pages)
30 December 2004Company name changed keltech LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed keltech LIMITED\certificate issued on 30/12/04 (2 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
18 March 2004Return made up to 18/01/03; full list of members; amend (6 pages)
18 March 2004Return made up to 18/01/03; full list of members; amend (6 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 August 2003Ad 11/08/03--------- £ si 4083@1=4083 £ ic 4083/8166 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 August 2003Ad 11/08/03--------- £ si 4083@1=4083 £ ic 4083/8166 (2 pages)
5 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
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 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
12 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 18/01/03; full list of members (8 pages)
9 January 2003Return made up to 18/01/03; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 February 2002Return made up to 18/01/02; full list of members (7 pages)
11 February 2002Return made up to 18/01/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
7 March 2001Return made up to 18/01/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 18/01/00; full list of members; amend (8 pages)
15 March 2000Return made up to 18/01/00; full list of members; amend (8 pages)
2 March 2000Ad 23/07/98--------- £ si 500@1 (2 pages)
2 March 2000Ad 23/07/98--------- £ si 500@1 (2 pages)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
17 March 1999Return made up to 18/01/99; full list of members (6 pages)
17 March 1999Return made up to 18/01/99; full list of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
12 February 1999Registered office changed on 12/02/99 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
19 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Accounts 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 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1998Return made up to 18/01/98; no change of members (5 pages)
17 March 1998Return made up to 18/01/98; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
20 January 1997Return made up to 18/01/97; no change of members (4 pages)
20 January 1997Return made up to 18/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 January 1996Return made up to 18/01/96; full list of members (6 pages)
9 January 1996Return made up to 18/01/96; full list of members (6 pages)
24 October 1995Registered office changed on 24/10/95 from: 504 windmillhill street motherwell ML1 2AF (1 page)
24 October 1995Registered office changed on 24/10/95 from: 504 windmillhill street motherwell ML1 2AF (1 page)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1990Memorandum and Articles of Association (7 pages)
17 April 1990Memorandum and Articles of Association (7 pages)
10 April 1990Company name changed easysize LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed easysize LIMITED\certificate issued on 11/04/90 (2 pages)
29 January 1990Incorporation (10 pages)
29 January 1990Incorporation (10 pages)