London
W1H 7EJ
Director Name | Mr Ian Herbert Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Director Name | Mr Mark Livingstone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Technology 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(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Alastair Hunter |
---|---|
Status | Current |
Appointed | 11 January 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Director Name | Dr Simon Andrew Barnes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Welland House 31 High Street Gretton Northamptonshire NN17 3DE |
Director Name | Trevor Morgan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Cottage 43 Laighlands Road Bothwell G71 8AL Scotland |
Secretary Name | Trevor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Cottage 43 Laighlands Road Bothwell G71 8AL Scotland |
Director Name | Mr Alan Keith Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2011) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Cowdenknowes House Earlston Berwickshire TD4 6AA Scotland |
Director Name | Prof John Nicholas Staniforth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Pharmaceutical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Claverton Bath Somerset BA2 7BG |
Secretary Name | Mr James Michie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Edenbridge Close Weston Crewe Cheshire CW2 5QU |
Director Name | Mr Jim Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Anthony Thomas Ralph |
---|---|
Status | Resigned |
Appointed | 01 January 2012(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Director Name | Mr Peter John Shotter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Director Name | Dr Alan Stewart Gibson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2014) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Trevor Morgan |
---|---|
Status | Resigned |
Appointed | 31 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology 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(6 years, 9 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 Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Roderick William Mathers |
---|---|
Status | Resigned |
Appointed | 01 October 2014(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 2015) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Mr Scott William Fergus |
---|---|
Status | Resigned |
Appointed | 27 August 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology 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(11 years, 3 months 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 Technology Park Blantyre G72 0FB Scotland |
Secretary Name | Ms Jill Amanda McGregor |
---|---|
Status | Resigned |
Appointed | 01 April 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 2 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | biofilm.co.uk |
---|---|
Telephone | 01698 720620 |
Telephone region | Motherwell |
Registered Address | 2 Bell Drive Hamilton International Technology 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 |
946k at £0.01 | Scottish Enterprise 9.08% Preferred A2 |
---|---|
569k at £0.01 | Scottish Enterprise 5.46% Preferred B |
2.6m at £0.01 | Tate & Lyle Ventures Lp 25.19% Preferred A |
2.1m at £0.01 | Catapult LTD 20.22% Preferred B |
2.1m at £0.01 | Tate & Lyle Ventures Lp 20.20% Preferred B |
1.2m at £0.01 | Scottish Enterprise 11.28% Preferred A |
202.8k at £0.01 | Trevor Morgan 1.95% Ordinary |
177k at £0.01 | Scottish Enterprise 1.70% Ordinary |
177k at £0.01 | Tate & Lyle Ventures Lp 1.70% Ordinary |
77.4k at £0.01 | Trevor Morgan 0.74% Preferred B |
72.4k at £0.01 | Peter Shotter 0.70% Preferred B |
50k at £0.01 | Trevor Morgan 0.48% Preferred A |
44k at £0.01 | Marjory Harris 0.42% Ordinary |
32.2k at £0.01 | Alan Gibson 0.31% Ordinary |
20k at £0.01 | Walker Global Consultants LTD 0.19% Preferred A |
15k at £0.01 | Marjory Harris 0.14% Preferred A |
13.2k at £0.01 | Harris Marjory 0.13% Preferred B |
5.1k at £0.01 | Brian Mcmullen 0.05% Ordinary |
5.5k at £0.01 | Walker Global Consultants LTD 0.05% Preferred B |
1.4k at £0.01 | Brian Mcmullen 0.01% Preferred B |
Year | 2014 |
---|---|
Net Worth | £383,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
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 |
---|---|
31 October 2018 | Delivered on: 14 November 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered 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 |
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 January 2022 | Director's details changed for Mr David John Atkinson on 12 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 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 | Appointment of Mr Alastair Hunter as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Mark Livingstone as a director on 1 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 Jill Amanda Mcgregor as a director on 31 December 2020 (1 page) |
27 April 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 April 2020 | Termination of appointment of Peter John Shotter as a director on 31 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Second filing of Confirmation Statement dated 31/12/2018 (20 pages) |
4 November 2019 | Resolutions
|
1 November 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
24 September 2019 | Cessation of Maven Capital Partners Uk Llp as a person with significant control on 1 November 2018 (1 page) |
24 September 2019 | Cessation of Scottish Loan Fund Lp as a person with significant control on 1 November 2018 (1 page) |
4 April 2019 | Appointment of Ms Jill Amanda Mcgregor as a director on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Ms Jill Amanda Mcgregor as a secretary on 1 April 2019 (2 pages) |
14 March 2019 | Change of details for Tate & Lyle Ventures Limited as a person with significant control on 21 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates
|
21 December 2018 | Notification of Tate & Lyle Ventures Limited as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Cessation of Tate & Lyle Ventures Lp as a person with significant control on 21 December 2018 (1 page) |
28 November 2018 | Second filing of a statement of capital following an allotment of shares on 1 November 2018
|
19 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
14 November 2018 | Registration of charge SC3352190004, created on 31 October 2018 (16 pages) |
14 November 2018 | Registration of charge SC3352190003, created on 31 October 2018 (28 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Resolutions
|
8 November 2018 | Change of share class name or designation (2 pages) |
5 November 2018 | Satisfaction of charge SC3352190002 in full (1 page) |
26 October 2018 | Satisfaction of charge SC3352190001 in full (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
31 July 2018 | Termination of appointment of Scott William Fergus as a secretary on 31 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Ian Herbert Stevens as a director on 27 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Trevor Morgan as a director on 27 November 2017 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 June 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
17 February 2017 | Director's details changed for Mr David John Atkinson on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr David John Atkinson on 17 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 December 2016 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 12 December 2016 with updates (9 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
15 October 2015 | Appointment of Mr Scott William Fergus as a secretary on 27 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a secretary on 27 August 2015 (1 page) |
15 October 2015 | Termination of appointment of Roderick William Mathers as a secretary on 27 August 2015 (1 page) |
15 October 2015 | Appointment of Mr Scott William Fergus as a secretary on 27 August 2015 (2 pages) |
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 director on 4 June 2015 (1 page) |
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 (9 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
27 November 2014 | Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages) |
27 November 2014 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page) |
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) |
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 (8 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
18 September 2014 | Termination of appointment of Jim Reid as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Jim Reid as a director on 31 July 2014 (1 page) |
2 July 2014 | Alterations to a floating charge (17 pages) |
2 July 2014 | Alterations to a floating charge (18 pages) |
2 July 2014 | Alterations to a floating charge (18 pages) |
2 July 2014 | Alterations to a floating charge (17 pages) |
25 June 2014 | Registration of charge 3352190002 (22 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
25 June 2014 | Registration of charge 3352190002 (22 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) |
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) |
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
16 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (9 pages) |
16 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (9 pages) |
16 January 2014 | Appointment of Doctor Alan Stewart Gibson as a director (2 pages) |
16 January 2014 | Appointment of Doctor Alan Stewart Gibson as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Registration of charge 3352190001 (5 pages) |
13 June 2013 | Registration of charge 3352190001 (5 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
16 April 2013 | Director's details changed for Mr David John Atkinson on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr David John Atkinson on 16 April 2013 (2 pages) |
28 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 May 2012 | Appointment of Mr Anthony Thomas Ralph as a secretary (1 page) |
14 May 2012 | Appointment of Mr Peter Shotter as a director (2 pages) |
14 May 2012 | Appointment of Mr Anthony Thomas Ralph as a secretary (1 page) |
14 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 May 2012 | Termination of appointment of James Macdonald as a secretary (1 page) |
14 May 2012 | Termination of appointment of James Macdonald as a secretary (1 page) |
14 May 2012 | Appointment of Mr Peter Shotter as a director (2 pages) |
24 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Change of share class name or designation (2 pages) |
14 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
6 September 2011 | Termination of appointment of Alan Walker as a director (1 page) |
6 September 2011 | Termination of appointment of Alan Walker as a director (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Statement of company's objects (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
19 July 2010 | Statement of company's objects (2 pages) |
19 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2010 | Appointment of Mr Jim Reid as a director (2 pages) |
11 June 2010 | Appointment of Mr Jim Reid as a director (2 pages) |
31 March 2010 | Termination of appointment of John Staniforth as a director (1 page) |
31 March 2010 | Termination of appointment of John Staniforth as a director (1 page) |
8 January 2010 | Director's details changed for Trevor Morgan on 12 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Professor John Nicholas Staniforth on 12 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Trevor Morgan on 12 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Director's details changed for David John Atkinson on 12 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Professor John Nicholas Staniforth on 12 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Director's details changed for David John Atkinson on 12 December 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 June 2009 | Gbp nc 5000/28500\11/06/09 (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Gbp nc 5000/28500\11/06/09 (2 pages) |
24 June 2009 | Ad 11/06/09\gbp si [email protected]=7722.5\gbp ic 3560/11282.5\ (4 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Ad 11/06/09\gbp si [email protected]=7722.5\gbp ic 3560/11282.5\ (4 pages) |
19 February 2009 | Director appointed professor john nicholas staniforth (2 pages) |
19 February 2009 | Director appointed professor john nicholas staniforth (2 pages) |
19 February 2009 | Secretary appointed mr james michie macdonald (1 page) |
19 February 2009 | Secretary appointed mr james michie macdonald (1 page) |
19 February 2009 | Appointment terminated secretary trevor morgan (1 page) |
19 February 2009 | Appointment terminated secretary trevor morgan (1 page) |
18 February 2009 | Return made up to 12/12/08; full list of members; amend (10 pages) |
18 February 2009 | Return made up to 12/12/08; full list of members; amend (10 pages) |
2 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director simon barnes (1 page) |
14 July 2008 | Appointment terminated director simon barnes (1 page) |
23 May 2008 | Director appointed alan keith lestyn walker (2 pages) |
23 May 2008 | Director appointed alan keith lestyn walker (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
13 March 2008 | Director and secretary appointed trevor morgan (3 pages) |
13 March 2008 | Director and secretary appointed trevor morgan (3 pages) |
11 February 2008 | Ad 28/12/07--------- £ si [email protected]=2810 £ ic 751/3561 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 28/12/07--------- £ si [email protected]=750 £ ic 1/751 (2 pages) |
11 February 2008 | Ad 28/12/07--------- £ si [email protected]=2810 £ ic 751/3561 (2 pages) |
11 February 2008 | Ad 28/12/07--------- £ si [email protected]=750 £ ic 1/751 (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Registered office changed on 19/12/07 from: 2 bell drive hamilton int. Techology park blantyre G72 0FB (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 2 bell drive hamilton int. Techology park blantyre G72 0FB (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
12 December 2007 | Incorporation (18 pages) |
12 December 2007 | Incorporation (18 pages) |