Company NameKitpackers Limited
DirectorJohn Rae Henderson
Company StatusActive
Company NumberSC277825
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr John Rae Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Secretary NameAileen Margaret Henderson
NationalityBritish
StatusResigned
Appointed01 January 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address39 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Secretary NameJohn Rae Henderson
StatusResigned
Appointed01 March 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2014)
RoleCompany Director
Correspondence Address2a Langland Avenue Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Director NameMr Crawford Wilson Gillan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Langland Avenue Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Secretary NameMr Crawford Wilson Gillan
StatusResigned
Appointed17 January 2014(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence Address2a Langland Avenue Kelvin South Business Park
East Kilbride
Glasgow
G75 0YG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteellsworthadhesives.co.uk
Telephone01355 231122
Telephone regionEast Kilbride

Location

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

Shareholders

1 at £1Ellesworth Adhesives LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

11 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 16 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a director on 16 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 16 February 2015 (1 page)
6 March 2015Termination of appointment of Crawford Wilson Gillan as a secretary on 16 February 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
17 January 2014Appointment of Mr Crawford Wilson Gillan as a secretary (2 pages)
17 January 2014Termination of appointment of John Henderson as a secretary (1 page)
17 January 2014Appointment of Mr Crawford Wilson Gillan as a secretary (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Termination of appointment of John Henderson as a secretary (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
18 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mr Crawford Wilson Gillan as a director (2 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mr Crawford Wilson Gillan as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
23 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for John Rae Henderson on 23 December 2009 (2 pages)
23 March 2010Director's details changed for John Rae Henderson on 23 December 2009 (2 pages)
2 March 2010Appointment of John Rae Henderson as a secretary (1 page)
2 March 2010Termination of appointment of Aileen Henderson as a secretary (1 page)
2 March 2010Termination of appointment of Aileen Henderson as a secretary (1 page)
2 March 2010Appointment of John Rae Henderson as a secretary (1 page)
24 February 2010Resolutions
  • RES13 ‐ Change of ro address 11/02/2010
(1 page)
24 February 2010Resolutions
  • RES13 ‐ Change of ro address 11/02/2010
(1 page)
24 February 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 24 February 2010 (2 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
19 January 2009Return made up to 23/12/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
14 February 2008Return made up to 23/12/07; full list of members (2 pages)
14 February 2008Return made up to 23/12/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2007Return made up to 23/12/06; full list of members (6 pages)
27 February 2007Return made up to 23/12/06; full list of members (6 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 March 2006Return made up to 23/12/05; full list of members (6 pages)
30 March 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
30 March 2006Return made up to 23/12/05; full list of members (6 pages)
30 March 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 December 2004Incorporation (15 pages)
23 December 2004Incorporation (15 pages)