Company NameBloom Biotechnologies Ltd
Company StatusActive
Company NumberSC624281
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameDr Jonathan Bryan Snape
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameSir Henry Robert George Aykroyd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Derek Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(1 year after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Colin Herron
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameProf Robert John Sellar
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Secretary NameMrs Claire Elizabeth Shepherd
StatusResigned
Appointed10 February 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2022)
RoleCompany Director
Correspondence AddressHeugh Cottage 103 Church Street
Tranent
East Lothian
EH33 1BX
Scotland

Location

Registered AddressMylnefield Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

15 February 2021Appointment of Mrs Claire Elizabeth Shepherd as a secretary on 10 February 2021 (2 pages)
9 February 2021Change of details for Massprop Limited as a person with significant control on 8 September 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Director's details changed for Derek Stewart on 7 September 2020 (2 pages)
30 March 2020Appointment of Derek Stewart as a director on 25 March 2020 (2 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (2 pages)
30 March 2020Appointment of Professor Robert John Sellar as a director on 25 March 2020 (2 pages)
5 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 March 2019Incorporation
Statement of capital on 2019-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)