BIOFILM HOLDINGS LIMITED - TECHNOLOGY PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type small. 2022-04-21 View Report
Officers. Officer name: Mr David John Atkinson. Change date: 2022-01-12. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type small. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mr Alastair Hunter. 2021-01-12 View Report
Officers. Termination date: 2020-12-31. Officer name: Jill Amanda Mcgregor. 2021-01-11 View Report
Officers. Officer name: Jill Amanda Mcgregor. Termination date: 2020-12-31. 2021-01-11 View Report
Officers. Officer name: Mr Mark Livingstone. Appointment date: 2021-01-01. 2021-01-11 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mr Alastair Hunter. 2021-01-11 View Report
Accounts. Accounts type small. 2020-04-27 View Report
Officers. Termination date: 2020-03-31. Officer name: Peter John Shotter. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/12/2018. 2019-12-10 View Report
Resolution. Description: Resolutions. 2019-11-04 View Report
Accounts. Accounts type small. 2019-11-01 View Report
Persons with significant control. Psc name: Maven Capital Partners Uk Llp. Cessation date: 2018-11-01. 2019-09-24 View Report
Persons with significant control. Psc name: Scottish Loan Fund Lp. Cessation date: 2018-11-01. 2019-09-24 View Report
Officers. Appointment date: 2019-04-01. Officer name: Ms Jill Amanda Mcgregor. 2019-04-04 View Report
Officers. Officer name: Ms Jill Amanda Mcgregor. Appointment date: 2019-04-01. 2019-04-04 View Report
Persons with significant control. Change date: 2018-12-21. Psc name: Tate & Lyle Ventures Limited. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Persons with significant control. Psc name: Tate & Lyle Ventures Limited. Notification date: 2018-12-21. 2018-12-21 View Report
Persons with significant control. Cessation date: 2018-12-21. Psc name: Tate & Lyle Ventures Lp. 2018-12-21 View Report
Capital. Second filing capital allotment shares. 2018-11-28 View Report
Capital. Capital allotment shares. 2018-11-19 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: SC3352190003. 2018-11-14 View Report
Mortgage. Charge creation date: 2018-10-31. Charge number: SC3352190004. 2018-11-14 View Report
Capital. Capital name of class of shares. 2018-11-08 View Report
Resolution. Description: Resolutions. 2018-11-08 View Report
Resolution. Description: Resolutions. 2018-11-08 View Report
Mortgage. Charge number: SC3352190002. 2018-11-05 View Report
Mortgage. Charge number: SC3352190001. 2018-10-26 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Officers. Termination date: 2018-07-31. Officer name: Scott William Fergus. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Officers. Officer name: Trevor Morgan. Termination date: 2017-11-27. 2017-12-13 View Report
Officers. Officer name: Mr Ian Herbert Stevens. Appointment date: 2017-11-27. 2017-12-13 View Report
Accounts. Accounts type small. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Resolution. Description: Resolutions. 2017-03-02 View Report
Officers. Change date: 2017-02-17. Officer name: Mr David John Atkinson. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type small. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Resolution. Description: Resolutions. 2016-01-08 View Report
Officers. Appointment date: 2015-08-27. Officer name: Mr Scott William Fergus. 2015-10-15 View Report
Officers. Officer name: Roderick William Mathers. Termination date: 2015-08-27. 2015-10-15 View Report