Ellsworth Adhesives Limited EAST KILBRIDE


Founded in 1990, Ellsworth Adhesives, classified under reg no. SC122624 is an active company. Currently registered at 2a Langlands Avenue G75 0YG, East Kilbride the company has been in the business for thirty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 30th December 2004 Ellsworth Adhesives Limited is no longer carrying the name Keltech.

The firm has 2 directors, namely Ephraim E., John H.. Of them, John H. has been with the company the longest, being appointed on 1 May 1995 and Ephraim E. has been with the company for the least time - from 1 September 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ellsworth Adhesives Limited Address / Contact

Office Address 2a Langlands Avenue
Office Address2 Kelvin South Business Park
Town East Kilbride
Post code G75 0YG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122624
Date of Incorporation Mon, 29th Jan 1990
Industry Wholesale of chemical products
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Ephraim E.

Position: Director

Appointed: 01 September 2016

John H.

Position: Director

Appointed: 01 May 1995

David W.

Position: Director

Appointed: 08 January 2014

Resigned: 23 November 2022

Crawford G.

Position: Director

Appointed: 01 November 2008

Resigned: 20 February 2015

Crawford G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 20 February 2015

Michael M.

Position: Director

Appointed: 01 February 2006

Resigned: 08 January 2014

John H.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 November 2008

William R.

Position: Director

Appointed: 01 July 2004

Resigned: 22 June 2016

Rein J.

Position: Director

Appointed: 01 July 2004

Resigned: 31 January 2006

Bruce S.

Position: Director

Appointed: 11 August 2003

Resigned: 01 July 2004

Paul E.

Position: Director

Appointed: 11 August 2003

Resigned: 01 July 2004

Aileen H.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 February 2006

Thomas H.

Position: Director

Appointed: 28 May 1999

Resigned: 19 May 2003

John H.

Position: Secretary

Appointed: 05 December 1998

Resigned: 19 May 2003

Malcolm N.

Position: Director

Appointed: 01 May 1995

Resigned: 26 January 1997

Ronald H.

Position: Director

Appointed: 10 February 1992

Resigned: 26 January 1997

Messrs Ballantyne & Copland

Position: Corporate Secretary

Appointed: 05 November 1990

Resigned: 05 December 1998

Jean B.

Position: Director

Appointed: 30 March 1990

Resigned: 28 May 1999

David D.

Position: Secretary

Appointed: 30 March 1990

Resigned: 18 December 1990

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Paul E. The abovementioned PSC.

Paul E.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Keltech December 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2023
filed on: 2nd, February 2024
Free Download (42 pages)

Company search

Advertisements