Bishopbriggs
Glasgow
G64 3DS
Scotland
Secretary Name | Aileen Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 39 Murrayfield Bishopbriggs Glasgow G64 3DS Scotland |
Secretary Name | John Rae Henderson |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 2a Langland Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Director Name | Mr Crawford Wilson Gillan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Langland Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Secretary Name | Mr Crawford Wilson Gillan |
---|---|
Status | Resigned |
Appointed | 17 January 2014(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 2a Langland Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ellsworthadhesives.co.uk |
---|---|
Telephone | 01355 231122 |
Telephone region | East Kilbride |
Registered Address | 2a Langlands Avenue 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 |
1 at £1 | Ellesworth Adhesives LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
11 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
22 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 16 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a director on 16 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 16 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Crawford Wilson Gillan as a secretary on 16 February 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 January 2014 | Appointment of Mr Crawford Wilson Gillan as a secretary (2 pages) |
17 January 2014 | Termination of appointment of John Henderson as a secretary (1 page) |
17 January 2014 | Appointment of Mr Crawford Wilson Gillan as a secretary (2 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of John Henderson as a secretary (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mr Crawford Wilson Gillan as a director (2 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mr Crawford Wilson Gillan as a director (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
23 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for John Rae Henderson on 23 December 2009 (2 pages) |
23 March 2010 | Director's details changed for John Rae Henderson on 23 December 2009 (2 pages) |
2 March 2010 | Appointment of John Rae Henderson as a secretary (1 page) |
2 March 2010 | Termination of appointment of Aileen Henderson as a secretary (1 page) |
2 March 2010 | Termination of appointment of Aileen Henderson as a secretary (1 page) |
2 March 2010 | Appointment of John Rae Henderson as a secretary (1 page) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 24 February 2010 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
14 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
30 March 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
30 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
30 March 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
23 December 2004 | Incorporation (15 pages) |
23 December 2004 | Incorporation (15 pages) |