Hamilton International Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Ian Herbert Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Mr Alastair Hunter |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Alastair Hunter |
---|---|
Status | Current |
Appointed | 11 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | William Blair |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2005) |
Role | Direcotr Of Bus Dev |
Correspondence Address | 8 Winton Terrace Edinburgh Midlothian EH10 7AP Scotland |
Director Name | Alan John Stewart Kilpatrick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Clathic Avenue Bearsden Glasgow Lanarkshire G61 2HB Scotland |
Director Name | Mr John Meredith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 July 2003) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Clachain House Clachan Balfron Stirlingshire G63 0NY Scotland |
Secretary Name | Mr John Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2007) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Clachain House Clachan Balfron Stirlingshire G63 0NY Scotland |
Director Name | Trevor Morgan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Cottage 43 Laighlands Road Bothwell G71 8AL Scotland |
Director Name | Jacob Moses Blass |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Tree Close London NW8 9JS |
Director Name | Mr John Meredith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clachain House Clachan Balfron Stirlingshire G63 0NY Scotland |
Director Name | Alastair Donald Fleming |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2009) |
Role | Opertations Director |
Correspondence Address | 28 Lennox Avenue Scotstoun Glasgow G14 9HG Scotland |
Director Name | Mrs Marjory Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 October 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Loch Road Kirkintilloch Glasgow Lanarkshire G66 3EB Scotland |
Director Name | Dr Alan Stewart Gibson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2014) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | 6 Woodside Road Brookfield Renfrewshire PA5 8UB Scotland |
Secretary Name | Trevor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Cottage 43 Laighlands Road Bothwell G71 8AL Scotland |
Director Name | Mr Laurence Cormac Ryan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 2010) |
Role | Business Development Executive |
Correspondence Address | Carrabaun Carrabaun Westport Co Mayo Ireland |
Director Name | Mr James Michie MacDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Edenbridge Close Weston Crewe Cheshire CW2 5QU |
Director Name | Mr Christopher George Leslie Hatton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Brian McMullen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42e Sunnyside Road Coatbridge Lanarkshire ML5 3DG Scotland |
Secretary Name | Anthony Thomas Ralph |
---|---|
Status | Resigned |
Appointed | 01 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Trevor Morgan |
---|---|
Status | Resigned |
Appointed | 31 March 2014(11 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Mr Roderick William Mathers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Roderick William Mathers |
---|---|
Status | Resigned |
Appointed | 01 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 September 2015) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Mr Brian McMullen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Scott William Fergus |
---|---|
Status | Resigned |
Appointed | 16 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Mrs Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Secretary Name | Ms Jill Amanda McGregor |
---|---|
Status | Resigned |
Appointed | 01 April 2019(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | biofilm.co.uk |
---|---|
Telephone | 01698 720620 |
Telephone region | Motherwell |
Registered Address | 2 Bell Drive Hamilton International Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Biofilm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305,111 |
Cash | £26,911 |
Current Liabilities | £639,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
31 October 2018 | Delivered on: 14 November 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Oral compsitions and mucoadhesive thin films formed therefrom (patent application number GB1810244.2). For more details please refer to the instrument. Outstanding |
---|---|
31 October 2018 | Delivered on: 14 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)' Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2015 | Delivered on: 6 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 2 July 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
10 December 2013 | Delivered on: 27 December 2013 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
21 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
15 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Mr Alastair Hunter as a secretary on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Jill Amanda Mcgregor as a secretary on 31 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Brian Mcmullen as a director on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Mr Alastair Hunter as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Jill Amanda Mcgregor as a director on 31 December 2020 (1 page) |
5 November 2020 | Resolutions
|
27 April 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Ms Jill Amanda Mcgregor as a secretary on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Ms Jill Amanda Mcgregor as a director on 1 April 2019 (2 pages) |
14 November 2018 | Registration of charge SC2470710007, created on 31 October 2018 (16 pages) |
14 November 2018 | Registration of charge SC2470710008, created on 31 October 2018 (28 pages) |
5 November 2018 | Satisfaction of charge SC2470710004 in full (1 page) |
5 November 2018 | Satisfaction of charge SC2470710005 in full (1 page) |
5 November 2018 | Satisfaction of charge SC2470710006 in full (1 page) |
26 October 2018 | Satisfaction of charge SC2470710002 in full (1 page) |
24 October 2018 | Termination of appointment of Marjory Harris as a director on 5 October 2018 (1 page) |
12 October 2018 | Satisfaction of charge 1 in full (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
31 July 2018 | Termination of appointment of Scott William Fergus as a secretary on 31 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Trevor Morgan as a director on 27 November 2017 (1 page) |
13 December 2017 | Appointment of Mr Ian Herbert Stevens as a director on 27 November 2017 (2 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 February 2017 | Satisfaction of charge SC2470710003 in full (4 pages) |
9 February 2017 | Satisfaction of charge SC2470710003 in full (4 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 October 2015 | Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a secretary on 16 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Scott William Fergus as a secretary on 16 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a secretary on 16 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page) |
15 October 2015 | Appointment of Mr Scott William Fergus as a secretary on 16 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
28 May 2015 | Register(s) moved to registered office address 2 Bell Drive Hamilton International Park Blantyre G72 0FB (1 page) |
28 May 2015 | Register(s) moved to registered office address 2 Bell Drive Hamilton International Park Blantyre G72 0FB (1 page) |
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 April 2015 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
24 April 2015 | Appointment of Mr Brian Mcmullen as a director on 23 February 2015 (2 pages) |
24 April 2015 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
24 April 2015 | Appointment of Mr Mark Livingstone as a director on 23 February 2015 (2 pages) |
24 April 2015 | Appointment of Mr Mark Livingstone as a director on 23 February 2015 (2 pages) |
24 April 2015 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
24 April 2015 | Appointment of Mr Brian Mcmullen as a director on 23 February 2015 (2 pages) |
13 February 2015 | Alterations to a floating charge (16 pages) |
13 February 2015 | Alterations to a floating charge (18 pages) |
13 February 2015 | Alterations to a floating charge (16 pages) |
13 February 2015 | Alterations to a floating charge (16 pages) |
13 February 2015 | Alterations to a floating charge (18 pages) |
13 February 2015 | Alterations to a floating charge (16 pages) |
12 February 2015 | Alterations to a floating charge (18 pages) |
12 February 2015 | Alterations to a floating charge (18 pages) |
6 February 2015 | Registration of charge SC2470710006, created on 30 January 2015 (11 pages) |
6 February 2015 | Registration of charge SC2470710006, created on 30 January 2015 (11 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Alan Stewart Gibson as a director on 19 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Alan Stewart Gibson as a director on 19 September 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
9 July 2014 | Alterations to floating charge 1 (16 pages) |
9 July 2014 | Alterations to floating charge 1 (16 pages) |
3 July 2014 | Alterations to a floating charge (17 pages) |
3 July 2014 | Alterations to a floating charge (17 pages) |
2 July 2014 | Alterations to a floating charge (17 pages) |
2 July 2014 | Registration of charge 2470710005 (20 pages) |
2 July 2014 | Alterations to a floating charge (18 pages) |
2 July 2014 | Alterations to a floating charge (17 pages) |
2 July 2014 | Registration of charge 2470710005 (20 pages) |
2 July 2014 | Alterations to a floating charge (18 pages) |
25 June 2014 | Registration of charge 2470710004 (22 pages) |
25 June 2014 | Registration of charge 2470710004 (22 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Termination of appointment of Anthony Ralph as a secretary (1 page) |
29 April 2014 | Appointment of Mr Trevor Morgan as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Trevor Morgan as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Anthony Ralph as a secretary (1 page) |
27 December 2013 | Registration of charge 2470710003 (12 pages) |
27 December 2013 | Registration of charge 2470710003 (12 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
13 June 2013 | Registration of charge 2470710002 (5 pages) |
13 June 2013 | Registration of charge 2470710002 (5 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2012 | Termination of appointment of Brian Mcmullen as a director (1 page) |
26 April 2012 | Termination of appointment of Brian Mcmullen as a director (1 page) |
13 April 2012 | Appointment of Brian Mcmullen as a director (2 pages) |
13 April 2012 | Termination of appointment of Trevor Morgan as a secretary (1 page) |
13 April 2012 | Appointment of Brian Mcmullen as a director (2 pages) |
13 April 2012 | Termination of appointment of Trevor Morgan as a secretary (1 page) |
13 April 2012 | Termination of appointment of James Macdonald as a director (1 page) |
13 April 2012 | Appointment of Anthony Thomas Ralph as a secretary (1 page) |
13 April 2012 | Termination of appointment of Christopher Hatton as a director (1 page) |
13 April 2012 | Termination of appointment of James Macdonald as a director (1 page) |
13 April 2012 | Termination of appointment of Christopher Hatton as a director (1 page) |
13 April 2012 | Appointment of Anthony Thomas Ralph as a secretary (1 page) |
12 December 2011 | Accounts made up to 31 December 2010 (18 pages) |
12 December 2011 | Accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
8 September 2010 | Accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Appointment of Mr Christopher George Leslie Hatton as a director (2 pages) |
20 August 2010 | Appointment of Mr Christopher George Leslie Hatton as a director (2 pages) |
20 April 2010 | Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marjory Harris on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Marjory Harris on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Marjory Harris on 2 April 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Termination of appointment of Laurence Ryan as a director (1 page) |
26 January 2010 | Termination of appointment of Laurence Ryan as a director (1 page) |
6 August 2009 | Director appointed mr laurence cormac ryan (1 page) |
6 August 2009 | Director appointed mr laurence cormac ryan (1 page) |
5 August 2009 | Director appointed mr james michie macdonald (1 page) |
5 August 2009 | Director appointed mr james michie macdonald (1 page) |
21 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
7 May 2009 | Appointment terminated director alastair fleming (1 page) |
7 May 2009 | Appointment terminated director alastair fleming (1 page) |
8 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Registered office changed on 09/02/08 from: gartferry road moodiesburn chryston G69 0JE (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: gartferry road moodiesburn chryston G69 0JE (1 page) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Secretary resigned;director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | New director appointed (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
26 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Ad 14/10/05--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
20 October 2005 | Ad 14/10/05--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 14/10/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 October 2005 | Ad 14/10/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
12 July 2005 | Company name changed biofilm manufacturing LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed biofilm manufacturing LIMITED\certificate issued on 12/07/05 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2004 | Company name changed breath fresheners manufacturing LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed breath fresheners manufacturing LIMITED\certificate issued on 14/07/04 (2 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
19 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 August 2003 | Registered office changed on 14/08/03 from: 152 bath street glasgow G2 4TB (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | New director appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Registered office changed on 14/08/03 from: 152 bath street glasgow G2 4TB (1 page) |
16 July 2003 | Company name changed technical film manufacturing lim ited\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed technical film manufacturing lim ited\certificate issued on 16/07/03 (2 pages) |
20 May 2003 | Company name changed macrocom (823) LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed macrocom (823) LIMITED\certificate issued on 20/05/03 (2 pages) |
2 April 2003 | Incorporation (15 pages) |
2 April 2003 | Incorporation (15 pages) |