Company NameBIO Flo Limited
Company StatusDissolved
Company NumberSC090476
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(11 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 05 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameIan Ramsay Morris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(11 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 05 December 2017)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(15 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr David James Hendry
NationalityBritish
StatusClosed
Appointed23 October 2000(15 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameRobert Gordon Hood
NationalityBritish
StatusResigned
Appointed08 June 1989(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1992)
RoleResearch Scientist
Correspondence Address50 Lubnaig Road
Newlands
Glasgow
Lanarkshire
G43 2RX
Scotland
Director NameJohn Campbell Maginnis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 1996)
RoleJoinery Contractor
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Secretary NameJohn Campbell Maginnis
NationalityBritish
StatusResigned
Appointed08 June 1989(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 1990)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed15 May 1990(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameProf James McNiven Courtney
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1994)
RoleBioengineer
Correspondence Address8 Maple Drive
Glasgow
Strathclyde
G66 4EA
Scotland
Director NameRichard Abbey Graham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address13 Robins Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RP
Director NameTom Critchley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleBusiness Advisor
Correspondence Address3 Lincon Close
Stoke Mandeville
Aylesbury
Bucks
HP22 5YS
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameGeorge Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 1997)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSouthcote
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMr James Aldo Leask
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Secretary NameMr James Aldo Leask
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland

Contact

Websitemorrisandspottiswood.co.uk

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Morris & Spottiswood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 January 1990Delivered on: 6 February 1990
Satisfied on: 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
2 November 1987Delivered on: 17 November 1987
Satisfied on: 20 September 1988
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

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
19 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
19 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
19 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for David James Hendry on 18 April 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 18/04/08; full list of members (4 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 18/04/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 18/04/06; full list of members (7 pages)
12 August 2005Dec mort/charge * (2 pages)
11 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 June 2004Return made up to 06/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 06/05/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 06/05/00; full list of members (7 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1998Return made up to 06/05/98; full list of members (6 pages)
23 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 June 1997Return made up to 06/05/97; no change of members (4 pages)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996New secretary appointed;new director appointed (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996New director appointed (1 page)
14 October 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
28 November 1995Director resigned (2 pages)
31 May 1995Return made up to 06/05/95; full list of members (10 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 November 1987Company name changed kelis LIMITED\certificate issued on 23/11/87 (5 pages)
9 November 1984Certificate of incorporation (1 page)