BIOFILM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIOFILM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335219

Incorporation date

12/12/2007

Size

Small

Contacts

Registered address

Registered address

2 Bell Drive, Hamilton International, Technology Park, Blantyre G72 0FBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Notification of Aim Whitening Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Cessation of Tate & Lyle Ventures Limited as a person with significant control on 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of David John Atkinson as a director on 2024-03-22
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/04/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Director's details changed for Mr David John Atkinson on 2022-01-12
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Appointment of Mr Alastair Hunter as a secretary on 2021-01-11
dot icon11/01/2021
Termination of appointment of Jill Amanda Mcgregor as a secretary on 2020-12-31
dot icon11/01/2021
Termination of appointment of Jill Amanda Mcgregor as a director on 2020-12-31
dot icon11/01/2021
Appointment of Mr Mark Livingstone as a director on 2021-01-01
dot icon11/01/2021
Appointment of Mr Alastair Hunter as a director on 2021-01-11
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Peter John Shotter as a director on 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/12/2019
Second filing of Confirmation Statement dated 31/12/2018
dot icon04/11/2019
Resolutions
dot icon01/11/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2019
Cessation of Maven Capital Partners Uk Llp as a person with significant control on 2018-11-01
dot icon24/09/2019
Cessation of Scottish Loan Fund Lp as a person with significant control on 2018-11-01
dot icon04/04/2019
Appointment of Ms Jill Amanda Mcgregor as a secretary on 2019-04-01
dot icon04/04/2019
Appointment of Ms Jill Amanda Mcgregor as a director on 2019-04-01
dot icon14/03/2019
Change of details for Tate & Lyle Ventures Limited as a person with significant control on 2018-12-21
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Notification of Tate & Lyle Ventures Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Tate & Lyle Ventures Lp as a person with significant control on 2018-12-21
dot icon28/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-11-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon14/11/2018
Registration of charge SC3352190003, created on 2018-10-31
dot icon14/11/2018
Registration of charge SC3352190004, created on 2018-10-31
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Resolutions
dot icon05/11/2018
Satisfaction of charge SC3352190002 in full
dot icon26/10/2018
Satisfaction of charge SC3352190001 in full
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Scott William Fergus as a secretary on 2018-07-31
dot icon06/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Termination of appointment of Trevor Morgan as a director on 2017-11-27
dot icon13/12/2017
Appointment of Mr Ian Herbert Stevens as a director on 2017-11-27
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/03/2017
Resolutions
dot icon17/02/2017
Director's details changed for Mr David John Atkinson on 2017-02-17
dot icon16/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon19/08/2016
Accounts for a small company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon08/01/2016
Resolutions
dot icon15/10/2015
Appointment of Mr Scott William Fergus as a secretary on 2015-08-27
dot icon15/10/2015
Termination of appointment of Roderick William Mathers as a director on 2015-06-04
dot icon15/10/2015
Termination of appointment of Roderick William Mathers as a secretary on 2015-08-27
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Trevor Morgan as a secretary on 2014-10-01
dot icon27/11/2014
Appointment of Mr Roderick William Mathers as a secretary on 2014-10-01
dot icon27/11/2014
Appointment of Mr Roderick William Mathers as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of Alan Stewart Gibson as a director on 2014-09-19
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Resolutions
dot icon18/09/2014
Termination of appointment of Jim Reid as a director on 2014-07-31
dot icon02/07/2014
Alterations to a floating charge
dot icon02/07/2014
Alterations to a floating charge
dot icon25/06/2014
Resolutions
dot icon25/06/2014
Registration of charge 3352190002
dot icon29/04/2014
Appointment of Mr Trevor Morgan as a secretary
dot icon29/04/2014
Termination of appointment of Anthony Ralph as a secretary
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon16/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/01/2014
Appointment of Doctor Alan Stewart Gibson as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Registration of charge 3352190001
dot icon06/06/2013
Resolutions
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon16/04/2013
Director's details changed for Mr David John Atkinson on 2013-04-16
dot icon28/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon14/05/2012
Appointment of Mr Peter Shotter as a director
dot icon14/05/2012
Appointment of Mr Anthony Thomas Ralph as a secretary
dot icon14/05/2012
Termination of appointment of James Macdonald as a secretary
dot icon24/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2010-12-31
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon09/11/2011
Resolutions
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Change of share class name or designation
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon06/09/2011
Termination of appointment of Alan Walker as a director
dot icon25/05/2011
Resolutions
dot icon29/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Statement of company's objects
dot icon19/07/2010
Particulars of variation of rights attached to shares
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon19/07/2010
Resolutions
dot icon11/06/2010
Appointment of Mr Jim Reid as a director
dot icon31/03/2010
Termination of appointment of John Staniforth as a director
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Director's details changed for David John Atkinson on 2009-12-12
dot icon08/01/2010
Director's details changed for Trevor Morgan on 2009-12-12
dot icon08/01/2010
Director's details changed for Professor John Nicholas Staniforth on 2009-12-12
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Ad 11/06/09\gbp si [email protected]=7722.5\gbp ic 3560/11282.5\
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Gbp nc 5000/28500\11/06/09
dot icon19/02/2009
Director appointed professor john nicholas staniforth
dot icon19/02/2009
Secretary appointed mr james michie macdonald
dot icon19/02/2009
Appointment terminated secretary trevor morgan
dot icon18/02/2009
Return made up to 12/12/08; full list of members; amend
dot icon02/02/2009
Return made up to 12/12/08; full list of members
dot icon14/07/2008
Appointment terminated director simon barnes
dot icon23/05/2008
Director appointed alan keith lestyn walker
dot icon12/05/2008
Resolutions
dot icon13/03/2008
Director and secretary appointed trevor morgan
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Ad 28/12/07--------- £ si [email protected]=2810 £ ic 751/3561
dot icon11/02/2008
Ad 28/12/07--------- £ si [email protected]=750 £ ic 1/751
dot icon11/02/2008
Resolutions
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Registered office changed on 19/12/07 from: 2 bell drive hamilton int. Techology park blantyre G72 0FB
dot icon19/12/2007
Director resigned
dot icon12/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Jill Amanda
Director
01/04/2019 - 31/12/2020
6
BURNESS LLP
Corporate Secretary
12/12/2007 - 28/12/2007
424
BURNESS (DIRECTORS) LIMITED
Corporate Director
12/12/2007 - 21/12/2007
111
Walker, Alan Keith
Director
01/05/2008 - 30/08/2011
10
Atkinson, David John
Director
12/12/2007 - 22/03/2024
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOFILM HOLDINGS LIMITED

BIOFILM HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at 2 Bell Drive, Hamilton International, Technology Park, Blantyre G72 0FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOFILM HOLDINGS LIMITED?

toggle

BIOFILM HOLDINGS LIMITED is currently Active. It was registered on 12/12/2007 .

Where is BIOFILM HOLDINGS LIMITED located?

toggle

BIOFILM HOLDINGS LIMITED is registered at 2 Bell Drive, Hamilton International, Technology Park, Blantyre G72 0FB.

What does BIOFILM HOLDINGS LIMITED do?

toggle

BIOFILM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOFILM HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-31 with updates.