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 - BLANTYRE

This company is listed in the following categories:
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 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED SURGICAL PRODUCTS LIMITED KENT Dissolved... DORMANT 74990 - Non-trading company
THE END OF LIFE PARTNERSHIP LIMITED CREWE ENGLAND Active SMALL 85421 - First-degree level higher education
DYSIS MEDICAL LIMITED LONDON ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
PANADENT LEARNING ACADEMY LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
DEVRO LIMITED Active GROUP 70100 - Activities of head offices
DEVRO (SCOTLAND) LIMITED Active FULL 10890 - Manufacture of other food products n.e.c.
OPTOS PUBLIC LIMITED COMPANY DUNFERMLINE Active FULL 26701 - Manufacture of optical precision instruments
FRIENDS OF THE BEATSON GLASGOW SCOTLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
DEVRO HUB LIMITED GLASGOW Active FULL 70100 - Activities of head offices
POCKET WATCH SYSTEMS LIMITED 6 BRUNTSFIELD TERRACE ... FULL 7310 - R & d on nat sciences & engineering
JMMC LIMITED GLASGOW Dissolved... 70229 - Management consultancy activities other than financial management
TOUCH BIONICS LIMITED LIVINGSTON SCOTLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
TOUCH EMAS LIMITED LIVINGSTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BIOFILM HOLDINGS LIMITED TECHNOLOGY PARK Active SMALL 70100 - Activities of head offices
HATTON HOUSE DISTRIBUTION LIMITED EDINBURGH Dissolved... SMALL 86900 - Other human health activities
HATTONS ASSOCIATES LIMITED STIRLING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EASTER BENDAMEER LIMITED BURNTISLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EPIPOLE LTD DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MIME TECHNOLOGIES LIMITED INVERNESS SCOTLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUBULAR SCAFFOLDING LIMITED BLANTYRE Active TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BIOFILM HOLDINGS LIMITED TECHNOLOGY PARK Active SMALL 70100 - Activities of head offices