BSOLVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBSOLVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC247071
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BSOLVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOFILM LIMITEDJul 12, 2005Jul 12, 2005
    BIOFILM MANUFACTURING LIMITEDJul 14, 2004Jul 14, 2004
    BREATH FRESHENERS MANUFACTURING LIMITEDJul 16, 2003Jul 16, 2003
    TECHNICAL FILM MANUFACTURING LIMITEDMay 20, 2003May 20, 2003
    MACROCOM (823) LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for BSOLVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BSOLVE LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for BSOLVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alastair Hunter as a secretary on Jan 11, 2021

    2 pagesAP03

    Termination of appointment of Jill Amanda Mcgregor as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Brian Mcmullen as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Jill Amanda Mcgregor as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Alastair Hunter as a director on Jan 11, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2020

    RES15

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Jill Amanda Mcgregor as a secretary on Apr 01, 2019

    2 pagesAP03

    Appointment of Ms Jill Amanda Mcgregor as a director on Apr 01, 2019

    2 pagesAP01

    Registration of charge SC2470710007, created on Oct 31, 2018

    16 pagesMR01

    Registration of charge SC2470710008, created on Oct 31, 2018

    28 pagesMR01

    Satisfaction of charge SC2470710006 in full

    1 pagesMR04

    Who are the officers of BSOLVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Alastair
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    278434700001
    HUNTER, Alastair
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish278390730001
    LIVINGSTONE, Mark
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish197098360001
    STEVENS, Ian Herbert
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish148952800001
    FERGUS, Scott William
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    201855210001
    MATHERS, Roderick William
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    193029850001
    MCGREGOR, Jill Amanda
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    257169180001
    MEREDITH, John
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    Secretary
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    British25183360002
    MORGAN, Trevor
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    187278290001
    MORGAN, Trevor
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    Secretary
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    British91746770001
    RALPH, Anthony Thomas
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Secretary
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    168333550001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BLAIR, William
    8 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    Director
    8 Winton Terrace
    EH10 7AP Edinburgh
    Midlothian
    British2641210001
    BLASS, Jacob Moses
    1 Elm Tree Close
    NW8 9JS London
    Director
    1 Elm Tree Close
    NW8 9JS London
    United KingdomBritish31761110001
    FLEMING, Alastair Donald
    28 Lennox Avenue
    Scotstoun
    G14 9HG Glasgow
    Director
    28 Lennox Avenue
    Scotstoun
    G14 9HG Glasgow
    British127665640001
    GIBSON, Alan Stewart, Doctor
    6 Woodside Road
    PA5 8UB Brookfield
    Renfrewshire
    Director
    6 Woodside Road
    PA5 8UB Brookfield
    Renfrewshire
    ScotlandBritish127665650001
    HARRIS, Marjory
    86 Loch Road
    Kirkintilloch
    G66 3EB Glasgow
    Lanarkshire
    Director
    86 Loch Road
    Kirkintilloch
    G66 3EB Glasgow
    Lanarkshire
    United KingdomBritish127665660001
    HATTON, Christopher George Leslie
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    United KingdomBritish133736670001
    KILPATRICK, Alan John Stewart
    18 Clathic Avenue
    Bearsden
    G61 2HB Glasgow
    Lanarkshire
    Director
    18 Clathic Avenue
    Bearsden
    G61 2HB Glasgow
    Lanarkshire
    ScotlandBritish73611470001
    MACDONALD, James Michie
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    7
    Cheshire
    United Kingdom
    Director
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    7
    Cheshire
    United Kingdom
    EnglandBritish71795360003
    MATHERS, Roderick William
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish124849890001
    MCGREGOR, Jill Amanda
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish257168120001
    MCMULLEN, Brian
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    Director
    2 Bell Drive
    Hamilton International Park
    G72 0FB Blantyre
    ScotlandBritish197098220001
    MCMULLEN, Brian
    Sunnyside Road
    ML5 3DG Coatbridge
    42e
    Lanarkshire
    Scotland
    Director
    Sunnyside Road
    ML5 3DG Coatbridge
    42e
    Lanarkshire
    Scotland
    ScotlandBritish168334640001
    MEREDITH, John
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    Director
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    ScotlandBritish25183360002
    MEREDITH, John
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    Director
    Clachain House
    Clachan
    G63 0NY Balfron
    Stirlingshire
    ScotlandBritish25183360002
    MORGAN, Trevor
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    Director
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    United KingdomBritish91746770001
    RYAN, Laurence Cormac
    Carrabaun
    Westport
    Carrabaun
    Co Mayo
    Ireland
    Director
    Carrabaun
    Westport
    Carrabaun
    Co Mayo
    Ireland
    Irish140036040001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of BSOLVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biofilm Holdings Limited
    Bell Drive
    Hamilton Intnl Technology Park, Blantyre
    G72 0FB Glasgow
    2
    Scotland
    Apr 06, 2016
    Bell Drive
    Hamilton Intnl Technology Park, Blantyre
    G72 0FB Glasgow
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Fountainbridge, Edinburgh
    Registration NumberSc335219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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