BSOLVE LIMITED - BLANTYRE
Company Profile | Company Filings |
Overview
BSOLVE LIMITED is a Private Limited Company from BLANTYRE and has the status: Active.
BSOLVE LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: SC247071. The accounts status is SMALL and accounts are next due on 30/09/2024.
BSOLVE LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: SC247071. The accounts status is SMALL and accounts are next due on 30/09/2024.
BSOLVE LIMITED - BLANTYRE
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 BELL DRIVE
BLANTYRE
G72 0FB
This Company Originates in : United Kingdom
Previous trading names include:
BIOFILM LIMITED (until 05/11/2020)
BIOFILM LIMITED (until 05/11/2020)
BIOFILM MANUFACTURING LIMITED (until 12/07/2005)
BREATH FRESHENERS MANUFACTURING LIMITED (until 14/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR HUNTER | Secretary | 2021-01-11 | CURRENT | ||
MR ALASTAIR HUNTER | Dec 1979 | British | Director | 2021-01-11 | CURRENT |
MR MARK LIVINGSTONE | Jan 1972 | British | Director | 2015-02-23 | CURRENT |
MR IAN HERBERT STEVENS | Apr 1963 | British | Director | 2017-11-27 | CURRENT |
WILLIAM BLAIR | Feb 1954 | British | Director | 2003-07-23 UNTIL 2005-10-14 | RESIGNED |
BRIAN MCMULLEN | Nov 1979 | British | Director | 2012-01-01 UNTIL 2012-01-01 | RESIGNED |
MR BRIAN MCMULLEN | Nov 1979 | British | Director | 2015-02-23 UNTIL 2020-12-31 | RESIGNED |
MS JILL AMANDA MCGREGOR | Jun 1962 | British | Director | 2019-04-01 UNTIL 2020-12-31 | RESIGNED |
MR RODERICK WILLIAM MATHERS | May 1967 | British | Director | 2014-10-01 UNTIL 2015-06-04 | RESIGNED |
ALASTAIR DONALD FLEMING | Apr 1963 | British | Director | 2007-12-28 UNTIL 2009-04-29 | RESIGNED |
MRS MARJORY HARRIS | Apr 1963 | British | Director | 2007-12-28 UNTIL 2018-10-05 | RESIGNED |
DOCTOR ALAN STEWART GIBSON | May 1969 | British | Director | 2007-12-28 UNTIL 2014-09-19 | RESIGNED |
JACOB MOSES BLASS | Jul 1933 | British | Director | 2005-10-14 UNTIL 2007-12-28 | RESIGNED |
MR CHRISTOPHER GEORGE LESLIE HATTON | Mar 1951 | British | Director | 2010-07-14 UNTIL 2012-03-31 | RESIGNED |
ALAN JOHN STEWART KILPATRICK | Jul 1965 | British | Director | 2003-07-23 UNTIL 2005-06-08 | RESIGNED |
MS JILL AMANDA MCGREGOR | Secretary | 2019-04-01 UNTIL 2020-12-31 | RESIGNED | ||
MACROBERTS LLP | Corporate Nominee Secretary | 2003-04-02 UNTIL 2003-07-23 | RESIGNED | ||
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Nominee Director | 2003-04-02 UNTIL 2003-07-23 | RESIGNED | ||
MR JOHN MEREDITH | Sep 1959 | British | Director | 2005-10-14 UNTIL 2007-12-28 | RESIGNED |
MR JOHN MEREDITH | Sep 1959 | British | Director | 2003-07-23 UNTIL 2003-07-24 | RESIGNED |
MR LAURENCE CORMAC RYAN | Jan 1962 | Irish | Director | 2009-08-01 UNTIL 2010-01-25 | RESIGNED |
TREVOR MORGAN | May 1956 | British | Director | 2005-06-08 UNTIL 2017-11-27 | RESIGNED |
MR JAMES MICHIE MACDONALD | Aug 1951 | British | Director | 2009-08-01 UNTIL 2011-12-31 | RESIGNED |
MR SCOTT WILLIAM FERGUS | Secretary | 2015-09-16 UNTIL 2018-07-31 | RESIGNED | ||
MR RODERICK WILLIAM MATHERS | Secretary | 2014-10-01 UNTIL 2015-09-16 | RESIGNED | ||
MR TREVOR MORGAN | Secretary | 2014-03-31 UNTIL 2014-10-01 | RESIGNED | ||
MR JOHN MEREDITH | Sep 1959 | British | Secretary | 2003-07-23 UNTIL 2007-12-28 | RESIGNED |
TREVOR MORGAN | May 1956 | British | Secretary | 2007-12-28 UNTIL 2011-12-31 | RESIGNED |
ANTHONY THOMAS RALPH | Secretary | 2012-01-01 UNTIL 2014-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Biofilm Holdings Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BSOLVE_LIMITED_(FORMERLY_ - Accounts | 2021-09-30 | 31-12-2020 | £240,055 Cash £46,386 equity |