BIOFILM HOLDINGS LIMITED

BIOFILM HOLDINGS LIMITED

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

    Company NameBIOFILM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC335219
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BIOFILM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BIOFILM HOLDINGS LIMITED located?

    Registered Office Address
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOFILM HOLDINGS 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 BIOFILM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BIOFILM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    11 pagesAA

    Notification of Aim Whitening Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Cessation of Tate & Lyle Ventures Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2024 with updates

    12 pagesCS01

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

    12 pagesAA

    Termination of appointment of David John Atkinson as a director on Mar 22, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Director's details changed for Mr David John Atkinson on Jan 12, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Dec 31, 2020 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 Jill Amanda Mcgregor as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Mark Livingstone as a director on Jan 01, 2021

    2 pagesAP01

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

    2 pagesAP01

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

    11 pagesAA

    Termination of appointment of Peter John Shotter as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    legacy

    20 pagesRP04CS01

    Who are the officers of BIOFILM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Alastair
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    278434740001
    HUNTER, Alastair
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish278390730001
    LIVINGSTONE, Mark
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish197098360001
    STEVENS, Ian Herbert
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish148952800001
    FERGUS, Scott William
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    201854990001
    MACDONALD, James Michie
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    7
    Cheshire
    United Kingdom
    Secretary
    Edenbridge Close
    Weston
    CW2 5QU Crewe
    7
    Cheshire
    United Kingdom
    British71795360003
    MATHERS, Roderick William
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    193026130001
    MCGREGOR, Jill Amanda
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    257168210001
    MORGAN, Trevor
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    187278780001
    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
    G72 0FB Technology Park
    Blantyre
    Secretary
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    169112130001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ATKINSON, David John
    Marble Arch
    W1H 7EJ London
    5
    England
    Director
    Marble Arch
    W1H 7EJ London
    5
    England
    EnglandBritish111681960001
    BARNES, Simon Andrew, Dr
    Welland House
    31 High Street
    NN17 3DE Gretton
    Northamptonshire
    Director
    Welland House
    31 High Street
    NN17 3DE Gretton
    Northamptonshire
    United KingdomBritish111681970001
    GIBSON, Alan Stewart, Doctor
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish127665650001
    MATHERS, Roderick William
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish124849890001
    MCGREGOR, Jill Amanda
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    ScotlandBritish257168120001
    MORGAN, Trevor
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    Director
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    United KingdomBritish91746770001
    REID, Jim
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    United KingdomBritish151921860001
    SHOTTER, Peter John
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    Director
    2 Bell Drive
    Hamilton International
    G72 0FB Technology Park
    Blantyre
    United KingdomBritish169112610001
    STANIFORTH, John Nicholas, Professor
    The Byre
    Claverton
    BA2 7BG Bath
    Somerset
    Director
    The Byre
    Claverton
    BA2 7BG Bath
    Somerset
    United KingdomBritish116945380002
    WALKER, Alan Keith
    Cowdenknowes House
    TD4 6AA Earlston
    Berwickshire
    Director
    Cowdenknowes House
    TD4 6AA Earlston
    Berwickshire
    ScotlandBritish90411190001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    123448710001

    Who are the persons with significant control of BIOFILM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aim Whitening Limited
    Bell Drive
    Hamilton International Technology Park
    G72 0FB Blantyre, Glasgow
    2
    Scotland
    Mar 31, 2025
    Bell Drive
    Hamilton International Technology Park
    G72 0FB Blantyre, Glasgow
    2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc832574
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AT London
    1
    England
    Dec 21, 2018
    Kingsway
    WC2B 6AT London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03403518
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Tate & Lyle Ventures Lp
    Kingsway
    WC2B 6AT London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AT London
    1
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House, Crown Way, Cardiff
    Registration NumberLp011461
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Scottish Loan Fund Lp
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Apr 06, 2016
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredRegistrar Of Companies, Companies House, Edinburgh
    Registration NumberSl008545
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Maven Capital Partners Uk Llp
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Apr 06, 2016
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies, Companies House, Cardiff
    Registration NumberOc339387
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scottish Enterprise/ Scottish Investment Bank
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    No
    Legal FormNon-Departmental Public Body Of The Scottish Government
    Legal AuthorityEnterprise And New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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