BIOFILM HOLDINGS LIMITED
Overview
| Company Name | BIOFILM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC335219 |
| 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 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 Address | No |
What are the latest accounts for BIOFILM HOLDINGS 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 BIOFILM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for BIOFILM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Notification of Aim Whitening Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Tate & Lyle Ventures Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 12 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of David John Atkinson as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John Atkinson on Jan 12, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 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 Jill Amanda Mcgregor as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Livingstone as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair Hunter as a director on Jan 11, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Peter John Shotter as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
legacy | 20 pages | RP04CS01 | ||||||||||
Who are the officers of BIOFILM HOLDINGS 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 G72 0FB Technology Park Blantyre | 278434740001 | |||||||
| HUNTER, Alastair | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 278390730001 | |||||
| LIVINGSTONE, Mark | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 197098360001 | |||||
| STEVENS, Ian Herbert | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 148952800001 | |||||
| FERGUS, Scott William | Secretary | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | 201854990001 | |||||||
| MACDONALD, James Michie | Secretary | Edenbridge Close Weston CW2 5QU Crewe 7 Cheshire United Kingdom | British | 71795360003 | ||||||
| MATHERS, Roderick William | Secretary | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | 193026130001 | |||||||
| MCGREGOR, Jill Amanda | Secretary | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | 257168210001 | |||||||
| MORGAN, Trevor | Secretary | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | 187278780001 | |||||||
| MORGAN, Trevor | Secretary | Fairfield Cottage 43 Laighlands Road G71 8AL Bothwell | British | 91746770001 | ||||||
| RALPH, Anthony Thomas | Secretary | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | 169112130001 | |||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| ATKINSON, David John | Director | Marble Arch W1H 7EJ London 5 England | England | British | 111681960001 | |||||
| BARNES, Simon Andrew, Dr | Director | Welland House 31 High Street NN17 3DE Gretton Northamptonshire | United Kingdom | British | 111681970001 | |||||
| GIBSON, Alan Stewart, Doctor | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 127665650001 | |||||
| MATHERS, Roderick William | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 124849890001 | |||||
| MCGREGOR, Jill Amanda | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | Scotland | British | 257168120001 | |||||
| MORGAN, Trevor | Director | Fairfield Cottage 43 Laighlands Road G71 8AL Bothwell | United Kingdom | British | 91746770001 | |||||
| REID, Jim | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | United Kingdom | British | 151921860001 | |||||
| SHOTTER, Peter John | Director | 2 Bell Drive Hamilton International G72 0FB Technology Park Blantyre | United Kingdom | British | 169112610001 | |||||
| STANIFORTH, John Nicholas, Professor | Director | The Byre Claverton BA2 7BG Bath Somerset | United Kingdom | British | 116945380002 | |||||
| WALKER, Alan Keith | Director | Cowdenknowes House TD4 6AA Earlston Berwickshire | Scotland | British | 90411190001 | |||||
| BURNESS (DIRECTORS) LIMITED | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 123448710001 |
Who are the persons with significant control of BIOFILM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aim Whitening Limited | Mar 31, 2025 | Bell Drive Hamilton International Technology Park G72 0FB Blantyre, Glasgow 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tate & Lyle Ventures Limited | Dec 21, 2018 | Kingsway WC2B 6AT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tate & Lyle Ventures Lp | Apr 06, 2016 | Kingsway WC2B 6AT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Loan Fund Lp | Apr 06, 2016 | 205 West George Street G2 2LW Glasgow Kintyre House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maven Capital Partners Uk Llp | Apr 06, 2016 | 1-2 Royal Exchange Buildings EC3V 3LF London Fifth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Enterprise/ Scottish Investment Bank | Apr 06, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court 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