ELLSWORTH ADHESIVES LIMITED
Overview
Company Name | ELLSWORTH ADHESIVES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC122624 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELLSWORTH ADHESIVES LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ELLSWORTH ADHESIVES LIMITED located?
Registered Office Address | 2a Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLSWORTH ADHESIVES LIMITED?
Company Name | From | Until |
---|---|---|
KELTECH LIMITED | Apr 11, 1990 | Apr 11, 1990 |
EASYSIZE LIMITED | Jan 29, 1990 | Jan 29, 1990 |
What are the latest accounts for ELLSWORTH ADHESIVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ELLSWORTH ADHESIVES LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for ELLSWORTH ADHESIVES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Joseph Copps as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nathan August Schleifer as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Michael Dufresne as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Rae Henderson as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 42 pages | AA | ||
Cessation of Paul Rawson Ellsworth as a person with significant control on Jun 09, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Notification of Patricia Friend Ellsworth as a person with significant control on May 15, 2024 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 42 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 43 pages | AA | ||
Termination of appointment of David John Woloszyk as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 44 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 43 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 43 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 48 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 25, 2018 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 33 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2016 | 44 pages | AA | ||
Who are the officers of ELLSWORTH ADHESIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPS, Andrew Joseph | Director | W129 N10825 Washington Drive Wi 53022 Germantown Ellsworth Corporation United States | United States | American | Chief Financial Officer, Ellsworth Corporation | 331906500001 | ||||
DUFRESNE, Steven Michael | Director | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | Germany | Canadian | Managing Director, Europe | 331900720001 | ||||
ELLSWORTH, Ephraim Paul | Director | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | United States | American | Sales Director | 214016610001 | ||||
SCHLEIFER, Nathan August | Director | W129 N10825 Washington Drive Wi 53022 Germantown Ellsworth Corporation United States | United States | American | General Counsel & Corporate Secretary | 331902360001 | ||||
DALZIEL, David | Secretary | 30 Wordsworth Way G71 8QR Bothwell Lanarkshire | British | 107215020001 | ||||||
GILLAN, Crawford Wilson | Secretary | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | British | Company Accountant | 132503950001 | |||||
HENDERSON, Aileen Margaret | Secretary | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | 71374290001 | ||||||
HENDERSON, John Rae | Secretary | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | Managing Director | 43301650001 | |||||
HENDERSON, John Rae | Secretary | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | 43301650001 | ||||||
BALLANTYNE & COPLAND | Secretary | 504 Windmillhill Street ML1 2AF Motherwell Lanarkshire | 56251980002 | |||||||
BRUCE, Jean Elizabeth Francis | Director | 30 Wordsworth Way Bothwell G71 8QR Glasgow | British | Co.Manager | 1047150001 | |||||
ELLSWORTH, Paul | Director | 12447 N.Farmdale Road 53097 Maguon Wisconsin Usa | American | Corp Exec. | 93771740001 | |||||
GILLAN, Crawford Wilson | Director | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | United Kingdom | British | Finance Director | 182618510001 | ||||
HARRISON, Thomas Arnott | Director | 12 North Roundall Limekilns KY11 3JY Dunfermline Fife | British | Sales Manager | 64410980001 | |||||
HENDERSON, John Rae | Director | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | Scotland | British | Managing Director | 43301650001 | ||||
HETMAN, Ronald Michael | Director | 11 Culbowie Crescent Buchlyvie FK8 3NH Stirling Stirlingshire | British | Director | 27239530001 | |||||
JANSSON, Rein Sahlestrom | Director | Karstensvagen 10 Hagersten 12938 Sweden | Swedish | Managing Director | 99889260001 | |||||
MCCOURT, Michael | Director | N63 W23893 Terrace Drive Sussex Wisconsin 53089 Usa | Usa | American | Company President | 111100350001 | ||||
NICHOLS, Malcolm | Director | Liley Cottage Liley Lane WF14 8EE Mirfield West Yorkshire | British | Company Director | 43301680001 | |||||
REPENSEK, William George | Director | 4321 Sawgrass Drive Bloomfield Hills Michigan 48302 Usa | Usa | American | Ceo | 99889350001 | ||||
SHOOK, Bruce | Director | Avenues Des Muguets 27 Braine L'Alleud 1420 Belgium | American | Company Director | 91699450001 | |||||
WOLOSZYK, David John | Director | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | United States | American | Cfo | 184207570001 |
Who are the persons with significant control of ELLSWORTH ADHESIVES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Patricia Friend Ellsworth | May 15, 2024 | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Paul Rawson Ellsworth | Oct 01, 2016 | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Glasgow | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0