Company NameBsolve Limited
Company StatusActive
Company NumberSC247071
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Mark Livingstone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMr Alastair Hunter
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Alastair Hunter
StatusCurrent
Appointed11 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameWilliam Blair
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2005)
RoleDirecotr Of Bus Dev
Correspondence Address8 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Director NameAlan John Stewart Kilpatrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Clathic Avenue
Bearsden
Glasgow
Lanarkshire
G61 2HB
Scotland
Director NameMr John Meredith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 24 July 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressClachain House
Clachan
Balfron
Stirlingshire
G63 0NY
Scotland
Secretary NameMr John Meredith
NationalityBritish
StatusResigned
Appointed23 July 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressClachain House
Clachan
Balfron
Stirlingshire
G63 0NY
Scotland
Director NameTrevor Morgan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Cottage
43 Laighlands Road
Bothwell
G71 8AL
Scotland
Director NameJacob Moses Blass
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Tree Close
London
NW8 9JS
Director NameMr John Meredith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClachain House
Clachan
Balfron
Stirlingshire
G63 0NY
Scotland
Director NameAlastair Donald Fleming
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2009)
RoleOpertations Director
Correspondence Address28 Lennox Avenue
Scotstoun
Glasgow
G14 9HG
Scotland
Director NameMrs Marjory Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 October 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Loch Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3EB
Scotland
Director NameDr Alan Stewart Gibson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2014)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address6 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Secretary NameTrevor Morgan
NationalityBritish
StatusResigned
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Cottage
43 Laighlands Road
Bothwell
G71 8AL
Scotland
Director NameMr Laurence Cormac Ryan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2009(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 2010)
RoleBusiness Development Executive
Correspondence AddressCarrabaun Carrabaun
Westport
Co Mayo
Ireland
Director NameMr James Michie MacDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Edenbridge Close
Weston
Crewe
Cheshire
CW2 5QU
Director NameMr Christopher George Leslie Hatton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameBrian McMullen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42e Sunnyside Road
Coatbridge
Lanarkshire
ML5 3DG
Scotland
Secretary NameAnthony Thomas Ralph
StatusResigned
Appointed01 January 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Trevor Morgan
StatusResigned
Appointed31 March 2014(11 years after company formation)
Appointment Duration6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Roderick William Mathers
StatusResigned
Appointed01 October 2014(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 2015)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMr Brian McMullen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Scott William Fergus
StatusResigned
Appointed16 September 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMrs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Secretary NameMs Jill Amanda McGregor
StatusResigned
Appointed01 April 2019(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitebiofilm.co.uk
Telephone01698 720620
Telephone regionMotherwell

Location

Registered Address2 Bell Drive
Hamilton International Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Biofilm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£305,111
Cash£26,911
Current Liabilities£639,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

31 October 2018Delivered 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 2018Delivered 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 2015Delivered on: 6 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 July 2014Delivered on: 2 July 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 25 June 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
10 December 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

26 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 31 December 2022 (10 pages)
21 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
12 January 2021Appointment of Mr Alastair Hunter as a secretary on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Jill Amanda Mcgregor as a secretary on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Brian Mcmullen as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Mr Alastair Hunter as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Jill Amanda Mcgregor as a director on 31 December 2020 (1 page)
5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
27 April 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (27 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 April 2019Appointment of Ms Jill Amanda Mcgregor as a secretary on 1 April 2019 (2 pages)
4 April 2019Appointment of Ms Jill Amanda Mcgregor as a director on 1 April 2019 (2 pages)
14 November 2018Registration of charge SC2470710007, created on 31 October 2018 (16 pages)
14 November 2018Registration of charge SC2470710008, created on 31 October 2018 (28 pages)
5 November 2018Satisfaction of charge SC2470710004 in full (1 page)
5 November 2018Satisfaction of charge SC2470710005 in full (1 page)
5 November 2018Satisfaction of charge SC2470710006 in full (1 page)
26 October 2018Satisfaction of charge SC2470710002 in full (1 page)
24 October 2018Termination of appointment of Marjory Harris as a director on 5 October 2018 (1 page)
12 October 2018Satisfaction of charge 1 in full (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (28 pages)
31 July 2018Termination of appointment of Scott William Fergus as a secretary on 31 July 2018 (1 page)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Trevor Morgan as a director on 27 November 2017 (1 page)
13 December 2017Appointment of Mr Ian Herbert Stevens as a director on 27 November 2017 (2 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 February 2017Satisfaction of charge SC2470710003 in full (4 pages)
9 February 2017Satisfaction of charge SC2470710003 in full (4 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (10 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (10 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
15 October 2015Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page)
15 October 2015Termination of appointment of Roderick William Mathers as a secretary on 16 September 2015 (1 page)
15 October 2015Appointment of Mr Scott William Fergus as a secretary on 16 September 2015 (2 pages)
15 October 2015Termination of appointment of Roderick William Mathers as a secretary on 16 September 2015 (1 page)
15 October 2015Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page)
15 October 2015Appointment of Mr Scott William Fergus as a secretary on 16 September 2015 (2 pages)
15 October 2015Termination of appointment of Roderick William Mathers as a director on 4 June 2015 (1 page)
17 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
28 May 2015Register(s) moved to registered office address 2 Bell Drive Hamilton International Park Blantyre G72 0FB (1 page)
28 May 2015Register(s) moved to registered office address 2 Bell Drive Hamilton International Park Blantyre G72 0FB (1 page)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
24 April 2015Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
24 April 2015Appointment of Mr Brian Mcmullen as a director on 23 February 2015 (2 pages)
24 April 2015Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
24 April 2015Appointment of Mr Mark Livingstone as a director on 23 February 2015 (2 pages)
24 April 2015Appointment of Mr Mark Livingstone as a director on 23 February 2015 (2 pages)
24 April 2015Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
24 April 2015Appointment of Mr Brian Mcmullen as a director on 23 February 2015 (2 pages)
13 February 2015Alterations to a floating charge (16 pages)
13 February 2015Alterations to a floating charge (18 pages)
13 February 2015Alterations to a floating charge (16 pages)
13 February 2015Alterations to a floating charge (16 pages)
13 February 2015Alterations to a floating charge (18 pages)
13 February 2015Alterations to a floating charge (16 pages)
12 February 2015Alterations to a floating charge (18 pages)
12 February 2015Alterations to a floating charge (18 pages)
6 February 2015Registration of charge SC2470710006, created on 30 January 2015 (11 pages)
6 February 2015Registration of charge SC2470710006, created on 30 January 2015 (11 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Roderick William Mathers as a secretary on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Alan Stewart Gibson as a director on 19 September 2014 (1 page)
9 October 2014Termination of appointment of Alan Stewart Gibson as a director on 19 September 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
9 July 2014Alterations to floating charge 1 (16 pages)
9 July 2014Alterations to floating charge 1 (16 pages)
3 July 2014Alterations to a floating charge (17 pages)
3 July 2014Alterations to a floating charge (17 pages)
2 July 2014Alterations to a floating charge (17 pages)
2 July 2014Registration of charge 2470710005 (20 pages)
2 July 2014Alterations to a floating charge (18 pages)
2 July 2014Alterations to a floating charge (17 pages)
2 July 2014Registration of charge 2470710005 (20 pages)
2 July 2014Alterations to a floating charge (18 pages)
25 June 2014Registration of charge 2470710004 (22 pages)
25 June 2014Registration of charge 2470710004 (22 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
29 April 2014Termination of appointment of Anthony Ralph as a secretary (1 page)
29 April 2014Appointment of Mr Trevor Morgan as a secretary (2 pages)
29 April 2014Appointment of Mr Trevor Morgan as a secretary (2 pages)
29 April 2014Termination of appointment of Anthony Ralph as a secretary (1 page)
27 December 2013Registration of charge 2470710003 (12 pages)
27 December 2013Registration of charge 2470710003 (12 pages)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
2 October 2013Accounts made up to 31 December 2012 (17 pages)
13 June 2013Registration of charge 2470710002 (5 pages)
13 June 2013Registration of charge 2470710002 (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
5 October 2012Accounts made up to 31 December 2011 (18 pages)
5 October 2012Accounts made up to 31 December 2011 (18 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2012Termination of appointment of Brian Mcmullen as a director (1 page)
26 April 2012Termination of appointment of Brian Mcmullen as a director (1 page)
13 April 2012Appointment of Brian Mcmullen as a director (2 pages)
13 April 2012Termination of appointment of Trevor Morgan as a secretary (1 page)
13 April 2012Appointment of Brian Mcmullen as a director (2 pages)
13 April 2012Termination of appointment of Trevor Morgan as a secretary (1 page)
13 April 2012Termination of appointment of James Macdonald as a director (1 page)
13 April 2012Appointment of Anthony Thomas Ralph as a secretary (1 page)
13 April 2012Termination of appointment of Christopher Hatton as a director (1 page)
13 April 2012Termination of appointment of James Macdonald as a director (1 page)
13 April 2012Termination of appointment of Christopher Hatton as a director (1 page)
13 April 2012Appointment of Anthony Thomas Ralph as a secretary (1 page)
12 December 2011Accounts made up to 31 December 2010 (18 pages)
12 December 2011Accounts made up to 31 December 2010 (18 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
8 September 2010Accounts made up to 31 December 2009 (17 pages)
8 September 2010Accounts made up to 31 December 2009 (17 pages)
20 August 2010Appointment of Mr Christopher George Leslie Hatton as a director (2 pages)
20 August 2010Appointment of Mr Christopher George Leslie Hatton as a director (2 pages)
20 April 2010Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Marjory Harris on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Marjory Harris on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Marjory Harris on 2 April 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Alan Stewart Gibson on 2 April 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
20 April 2010Register inspection address has been changed (1 page)
26 January 2010Termination of appointment of Laurence Ryan as a director (1 page)
26 January 2010Termination of appointment of Laurence Ryan as a director (1 page)
6 August 2009Director appointed mr laurence cormac ryan (1 page)
6 August 2009Director appointed mr laurence cormac ryan (1 page)
5 August 2009Director appointed mr james michie macdonald (1 page)
5 August 2009Director appointed mr james michie macdonald (1 page)
21 May 2009Accounts made up to 31 December 2008 (17 pages)
21 May 2009Accounts made up to 31 December 2008 (17 pages)
7 May 2009Appointment terminated director alastair fleming (1 page)
7 May 2009Appointment terminated director alastair fleming (1 page)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 October 2008Accounts made up to 31 December 2007 (19 pages)
20 October 2008Accounts made up to 31 December 2007 (19 pages)
28 April 2008Return made up to 02/04/08; full list of members (5 pages)
28 April 2008Return made up to 02/04/08; full list of members (5 pages)
9 February 2008New secretary appointed (2 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Registered office changed on 09/02/08 from: gartferry road moodiesburn chryston G69 0JE (1 page)
9 February 2008Director resigned (1 page)
9 February 2008New secretary appointed (2 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2008New director appointed (2 pages)
9 February 2008Secretary resigned;director resigned (1 page)
9 February 2008Registered office changed on 09/02/08 from: gartferry road moodiesburn chryston G69 0JE (1 page)
9 February 2008New director appointed (2 pages)
9 February 2008Secretary resigned;director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008New director appointed (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
26 April 2007Return made up to 02/04/07; no change of members (7 pages)
26 April 2007Return made up to 02/04/07; no change of members (7 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006Return made up to 02/04/06; full list of members (7 pages)
28 April 2006Return made up to 02/04/06; full list of members (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Ad 14/10/05--------- £ si 88@1=88 £ ic 12/100 (2 pages)
20 October 2005Ad 14/10/05--------- £ si 88@1=88 £ ic 12/100 (2 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2005Ad 14/10/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 October 2005Ad 14/10/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 July 2005Company name changed biofilm manufacturing LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed biofilm manufacturing LIMITED\certificate issued on 12/07/05 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2004Company name changed breath fresheners manufacturing LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed breath fresheners manufacturing LIMITED\certificate issued on 14/07/04 (2 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
19 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2003Registered office changed on 14/08/03 from: 152 bath street glasgow G2 4TB (1 page)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2003New director appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2003Registered office changed on 14/08/03 from: 152 bath street glasgow G2 4TB (1 page)
16 July 2003Company name changed technical film manufacturing lim ited\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed technical film manufacturing lim ited\certificate issued on 16/07/03 (2 pages)
20 May 2003Company name changed macrocom (823) LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed macrocom (823) LIMITED\certificate issued on 20/05/03 (2 pages)
2 April 2003Incorporation (15 pages)
2 April 2003Incorporation (15 pages)