Company NameBiofilm Holdings Limited
Company StatusActive
Company NumberSC335219
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Mark Livingstone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Alastair Hunter
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Alastair Hunter
StatusCurrent
Appointed11 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameDr Simon Andrew Barnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressWelland House
31 High Street
Gretton
Northamptonshire
NN17 3DE
Director NameTrevor Morgan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Cottage
43 Laighlands Road
Bothwell
G71 8AL
Scotland
Secretary NameTrevor Morgan
NationalityBritish
StatusResigned
Appointed28 December 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Cottage
43 Laighlands Road
Bothwell
G71 8AL
Scotland
Director NameMr Alan Keith Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2011)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCowdenknowes House
Earlston
Berwickshire
TD4 6AA
Scotland
Director NameProf John Nicholas Staniforth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RolePharmaceutical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Claverton
Bath
Somerset
BA2 7BG
Secretary NameMr James Michie MacDonald
NationalityBritish
StatusResigned
Appointed19 February 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Edenbridge Close
Weston
Crewe
Cheshire
CW2 5QU
Director NameMr Jim Reid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Anthony Thomas Ralph
StatusResigned
Appointed01 January 2012(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Peter John Shotter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameDr Alan Stewart Gibson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2014)
RoleScientist
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Trevor Morgan
StatusResigned
Appointed31 March 2014(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Roderick William Mathers
StatusResigned
Appointed01 October 2014(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 August 2015)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMr Scott William Fergus
StatusResigned
Appointed27 August 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameMrs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Secretary NameMs Jill Amanda McGregor
StatusResigned
Appointed01 April 2019(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address2 Bell Drive
Hamilton International
Technology Park
Blantyre
G72 0FB
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebiofilm.co.uk
Telephone01698 720620
Telephone regionMotherwell

Location

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

Shareholders

946k at £0.01Scottish Enterprise
9.08%
Preferred A2
569k at £0.01Scottish Enterprise
5.46%
Preferred B
2.6m at £0.01Tate & Lyle Ventures Lp
25.19%
Preferred A
2.1m at £0.01Catapult LTD
20.22%
Preferred B
2.1m at £0.01Tate & Lyle Ventures Lp
20.20%
Preferred B
1.2m at £0.01Scottish Enterprise
11.28%
Preferred A
202.8k at £0.01Trevor Morgan
1.95%
Ordinary
177k at £0.01Scottish Enterprise
1.70%
Ordinary
177k at £0.01Tate & Lyle Ventures Lp
1.70%
Ordinary
77.4k at £0.01Trevor Morgan
0.74%
Preferred B
72.4k at £0.01Peter Shotter
0.70%
Preferred B
50k at £0.01Trevor Morgan
0.48%
Preferred A
44k at £0.01Marjory Harris
0.42%
Ordinary
32.2k at £0.01Alan Gibson
0.31%
Ordinary
20k at £0.01Walker Global Consultants LTD
0.19%
Preferred A
15k at £0.01Marjory Harris
0.14%
Preferred A
13.2k at £0.01Harris Marjory
0.13%
Preferred B
5.1k at £0.01Brian Mcmullen
0.05%
Ordinary
5.5k at £0.01Walker Global Consultants LTD
0.05%
Preferred B
1.4k at £0.01Brian Mcmullen
0.01%
Preferred B

Financials

Year2014
Net Worth£383,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

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
31 October 2018Delivered on: 14 November 2018
Persons entitled: Clydesdale Bank PLC

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

Classification: A registered 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

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 January 2022Director's details changed for Mr David John Atkinson on 12 January 2022 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Appointment of Mr Alastair Hunter as a secretary on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Alastair Hunter as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Mark Livingstone as a director on 1 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 Jill Amanda Mcgregor as a director on 31 December 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 April 2020Termination of appointment of Peter John Shotter as a director on 31 March 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Second filing of Confirmation Statement dated 31/12/2018 (20 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (23 pages)
24 September 2019Cessation of Maven Capital Partners Uk Llp as a person with significant control on 1 November 2018 (1 page)
24 September 2019Cessation of Scottish Loan Fund Lp as a person with significant control on 1 November 2018 (1 page)
4 April 2019Appointment of Ms Jill Amanda Mcgregor as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Ms Jill Amanda Mcgregor as a secretary on 1 April 2019 (2 pages)
14 March 2019Change of details for Tate & Lyle Ventures Limited as a person with significant control on 21 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/12/2019
(11 pages)
21 December 2018Notification of Tate & Lyle Ventures Limited as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Cessation of Tate & Lyle Ventures Lp as a person with significant control on 21 December 2018 (1 page)
28 November 2018Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 119,735.10
(22 pages)
19 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 119,735.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/11/2018
(19 pages)
14 November 2018Registration of charge SC3352190004, created on 31 October 2018 (16 pages)
14 November 2018Registration of charge SC3352190003, created on 31 October 2018 (28 pages)
8 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 November 2018Change of share class name or designation (2 pages)
5 November 2018Satisfaction of charge SC3352190002 in full (1 page)
26 October 2018Satisfaction of charge SC3352190001 in full (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
31 July 2018Termination of appointment of Scott William Fergus as a secretary on 31 July 2018 (1 page)
6 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Appointment of Mr Ian Herbert Stevens as a director on 27 November 2017 (2 pages)
13 December 2017Termination of appointment of Trevor Morgan as a director on 27 November 2017 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dis-application of pre-emption rights in the articles 10/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dis-application of pre-emption rights in the articles 10/11/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Director's details changed for Mr David John Atkinson on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr David John Atkinson on 17 February 2017 (2 pages)
16 February 2017Confirmation statement made on 12 December 2016 with updates (9 pages)
16 February 2017Confirmation statement made on 12 December 2016 with updates (9 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,695.329084
(7 pages)
22 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,695.329084
(7 pages)
8 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2015Appointment of Mr Scott William Fergus as a secretary on 27 August 2015 (2 pages)
15 October 2015Termination of appointment of Roderick William Mathers as a secretary on 27 August 2015 (1 page)
15 October 2015Termination of appointment of Roderick William Mathers as a secretary on 27 August 2015 (1 page)
15 October 2015Appointment of Mr Scott William Fergus as a secretary on 27 August 2015 (2 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 director on 4 June 2015 (1 page)
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 (9 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,695.43
(8 pages)
12 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,695.43
(8 pages)
27 November 2014Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
27 November 2014Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages)
27 November 2014Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
27 November 2014Appointment of Mr Roderick William Mathers as a director on 1 October 2014 (2 pages)
27 November 2014Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 (1 page)
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)
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 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 September 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 104,195.43
(20 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 104,195.43
(20 pages)
18 September 2014Termination of appointment of Jim Reid as a director on 31 July 2014 (1 page)
18 September 2014Termination of appointment of Jim Reid as a director on 31 July 2014 (1 page)
2 July 2014Alterations to a floating charge (17 pages)
2 July 2014Alterations to a floating charge (18 pages)
2 July 2014Alterations to a floating charge (18 pages)
2 July 2014Alterations to a floating charge (17 pages)
25 June 2014Registration of charge 3352190002 (22 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 June 2014Registration of charge 3352190002 (22 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)
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)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 99,903.59
(20 pages)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 99,903.59
(20 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (9 pages)
16 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (9 pages)
16 January 2014Appointment of Doctor Alan Stewart Gibson as a director (2 pages)
16 January 2014Appointment of Doctor Alan Stewart Gibson as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Registration of charge 3352190001 (5 pages)
13 June 2013Registration of charge 3352190001 (5 pages)
6 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 91,305.80
(20 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 91,305.80
(20 pages)
16 April 2013Director's details changed for Mr David John Atkinson on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr David John Atkinson on 16 April 2013 (2 pages)
28 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 81,219.69
(4 pages)
14 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 81,219.69
(4 pages)
14 May 2012Appointment of Mr Anthony Thomas Ralph as a secretary (1 page)
14 May 2012Appointment of Mr Peter Shotter as a director (2 pages)
14 May 2012Appointment of Mr Anthony Thomas Ralph as a secretary (1 page)
14 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 81,219.69
(4 pages)
14 May 2012Termination of appointment of James Macdonald as a secretary (1 page)
14 May 2012Termination of appointment of James Macdonald as a secretary (1 page)
14 May 2012Appointment of Mr Peter Shotter as a director (2 pages)
24 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
12 December 2011Full accounts made up to 31 December 2010 (14 pages)
12 December 2011Full accounts made up to 31 December 2010 (14 pages)
22 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 81,219.38
(23 pages)
22 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 81,219.38
(23 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Change of share class name or designation (2 pages)
6 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 54,694.37
(5 pages)
6 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 54,694.37
(5 pages)
6 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 54,694.37
(5 pages)
6 September 2011Termination of appointment of Alan Walker as a director (1 page)
6 September 2011Termination of appointment of Alan Walker as a director (1 page)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,695,880.06
(8 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
19 July 2010Statement of company's objects (2 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
19 July 2010Particulars of variation of rights attached to shares (2 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,695,880.06
(8 pages)
19 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 1,695,880.06
(8 pages)
19 July 2010Statement of company's objects (2 pages)
19 July 2010Particulars of variation of rights attached to shares (2 pages)
11 June 2010Appointment of Mr Jim Reid as a director (2 pages)
11 June 2010Appointment of Mr Jim Reid as a director (2 pages)
31 March 2010Termination of appointment of John Staniforth as a director (1 page)
31 March 2010Termination of appointment of John Staniforth as a director (1 page)
8 January 2010Director's details changed for Trevor Morgan on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Professor John Nicholas Staniforth on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Trevor Morgan on 12 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
8 January 2010Director's details changed for David John Atkinson on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Professor John Nicholas Staniforth on 12 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
8 January 2010Director's details changed for David John Atkinson on 12 December 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (15 pages)
5 August 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Gbp nc 5000/28500\11/06/09 (2 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/pre-emption rights 11/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(50 pages)
24 June 2009Gbp nc 5000/28500\11/06/09 (2 pages)
24 June 2009Ad 11/06/09\gbp si [email protected]=7722.5\gbp ic 3560/11282.5\ (4 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/pre-emption rights 11/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(50 pages)
24 June 2009Ad 11/06/09\gbp si [email protected]=7722.5\gbp ic 3560/11282.5\ (4 pages)
19 February 2009Director appointed professor john nicholas staniforth (2 pages)
19 February 2009Director appointed professor john nicholas staniforth (2 pages)
19 February 2009Secretary appointed mr james michie macdonald (1 page)
19 February 2009Secretary appointed mr james michie macdonald (1 page)
19 February 2009Appointment terminated secretary trevor morgan (1 page)
19 February 2009Appointment terminated secretary trevor morgan (1 page)
18 February 2009Return made up to 12/12/08; full list of members; amend (10 pages)
18 February 2009Return made up to 12/12/08; full list of members; amend (10 pages)
2 February 2009Return made up to 12/12/08; full list of members (5 pages)
2 February 2009Return made up to 12/12/08; full list of members (5 pages)
14 July 2008Appointment terminated director simon barnes (1 page)
14 July 2008Appointment terminated director simon barnes (1 page)
23 May 2008Director appointed alan keith lestyn walker (2 pages)
23 May 2008Director appointed alan keith lestyn walker (2 pages)
12 May 2008Resolutions
  • RES13 ‐ Forfeiture of 1 share 28/12/2007
(1 page)
12 May 2008Resolutions
  • RES13 ‐ Forfeiture of 1 share 28/12/2007
(1 page)
13 March 2008Director and secretary appointed trevor morgan (3 pages)
13 March 2008Director and secretary appointed trevor morgan (3 pages)
11 February 2008Ad 28/12/07--------- £ si [email protected]=2810 £ ic 751/3561 (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 February 2008Ad 28/12/07--------- £ si [email protected]=750 £ ic 1/751 (2 pages)
11 February 2008Ad 28/12/07--------- £ si [email protected]=2810 £ ic 751/3561 (2 pages)
11 February 2008Ad 28/12/07--------- £ si [email protected]=750 £ ic 1/751 (2 pages)
11 February 2008Secretary resigned (1 page)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
19 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2007Registered office changed on 19/12/07 from: 2 bell drive hamilton int. Techology park blantyre G72 0FB (1 page)
19 December 2007Registered office changed on 19/12/07 from: 2 bell drive hamilton int. Techology park blantyre G72 0FB (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
12 December 2007Incorporation (18 pages)
12 December 2007Incorporation (18 pages)