BSOLVE LIMITED
Overview
| Company Name | BSOLVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC247071 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BSOLVE LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is BSOLVE LIMITED located?
| Registered Office Address | 2 Bell Drive Hamilton International Park G72 0FB Blantyre |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BSOLVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOFILM LIMITED | Jul 12, 2005 | Jul 12, 2005 |
| BIOFILM MANUFACTURING LIMITED | Jul 14, 2004 | Jul 14, 2004 |
| BREATH FRESHENERS MANUFACTURING LIMITED | Jul 16, 2003 | Jul 16, 2003 |
| TECHNICAL FILM MANUFACTURING LIMITED | May 20, 2003 | May 20, 2003 |
| MACROCOM (823) LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for BSOLVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BSOLVE LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for BSOLVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alastair Hunter as a secretary on Jan 11, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jill Amanda Mcgregor as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Mcmullen as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Amanda Mcgregor as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Hunter as a director on Jan 11, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jill Amanda Mcgregor as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jill Amanda Mcgregor as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Registration of charge SC2470710007, created on Oct 31, 2018 | 16 pages | MR01 | ||||||||||
Registration of charge SC2470710008, created on Oct 31, 2018 | 28 pages | MR01 | ||||||||||
Satisfaction of charge SC2470710006 in full | 1 pages | MR04 | ||||||||||
Who are the officers of BSOLVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Alastair | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 278434700001 | |||||||
| HUNTER, Alastair | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 278390730001 | |||||
| LIVINGSTONE, Mark | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 197098360001 | |||||
| STEVENS, Ian Herbert | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 148952800001 | |||||
| FERGUS, Scott William | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 201855210001 | |||||||
| MATHERS, Roderick William | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 193029850001 | |||||||
| MCGREGOR, Jill Amanda | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 257169180001 | |||||||
| MEREDITH, John | Secretary | Clachain House Clachan G63 0NY Balfron Stirlingshire | British | 25183360002 | ||||||
| MORGAN, Trevor | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 187278290001 | |||||||
| MORGAN, Trevor | Secretary | Fairfield Cottage 43 Laighlands Road G71 8AL Bothwell | British | 91746770001 | ||||||
| RALPH, Anthony Thomas | Secretary | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | 168333550001 | |||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| BLAIR, William | Director | 8 Winton Terrace EH10 7AP Edinburgh Midlothian | British | 2641210001 | ||||||
| BLASS, Jacob Moses | Director | 1 Elm Tree Close NW8 9JS London | United Kingdom | British | 31761110001 | |||||
| FLEMING, Alastair Donald | Director | 28 Lennox Avenue Scotstoun G14 9HG Glasgow | British | 127665640001 | ||||||
| GIBSON, Alan Stewart, Doctor | Director | 6 Woodside Road PA5 8UB Brookfield Renfrewshire | Scotland | British | 127665650001 | |||||
| HARRIS, Marjory | Director | 86 Loch Road Kirkintilloch G66 3EB Glasgow Lanarkshire | United Kingdom | British | 127665660001 | |||||
| HATTON, Christopher George Leslie | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | United Kingdom | British | 133736670001 | |||||
| KILPATRICK, Alan John Stewart | Director | 18 Clathic Avenue Bearsden G61 2HB Glasgow Lanarkshire | Scotland | British | 73611470001 | |||||
| MACDONALD, James Michie | Director | Edenbridge Close Weston CW2 5QU Crewe 7 Cheshire United Kingdom | England | British | 71795360003 | |||||
| MATHERS, Roderick William | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 124849890001 | |||||
| MCGREGOR, Jill Amanda | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 257168120001 | |||||
| MCMULLEN, Brian | Director | 2 Bell Drive Hamilton International Park G72 0FB Blantyre | Scotland | British | 197098220001 | |||||
| MCMULLEN, Brian | Director | Sunnyside Road ML5 3DG Coatbridge 42e Lanarkshire Scotland | Scotland | British | 168334640001 | |||||
| MEREDITH, John | Director | Clachain House Clachan G63 0NY Balfron Stirlingshire | Scotland | British | 25183360002 | |||||
| MEREDITH, John | Director | Clachain House Clachan G63 0NY Balfron Stirlingshire | Scotland | British | 25183360002 | |||||
| MORGAN, Trevor | Director | Fairfield Cottage 43 Laighlands Road G71 8AL Bothwell | United Kingdom | British | 91746770001 | |||||
| RYAN, Laurence Cormac | Director | Carrabaun Westport Carrabaun Co Mayo Ireland | Irish | 140036040001 | ||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of BSOLVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biofilm Holdings Limited | Apr 06, 2016 | Bell Drive Hamilton Intnl Technology Park, Blantyre G72 0FB Glasgow 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0