This company is commonly known as Bsolve Limited. The company was founded 21 years ago and was given the registration number SC247071. The firm's registered office is in BLANTYRE. You can find them at 2 Bell Drive, Hamilton International Park, Blantyre, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | BSOLVE LIMITED |
---|---|---|
Company Number | : | SC247071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 11 January 2021 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 11 January 2021 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 23 February 2015 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 27 November 2017 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 16 September 2015 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 01 October 2014 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 01 April 2019 | Active |
Clachain House, Clachan, Balfron, G63 0NY | Secretary | 23 July 2003 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 31 March 2014 | Active |
Fairfield Cottage, 43 Laighlands Road, Bothwell, G71 8AL | Secretary | 28 December 2007 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Secretary | 01 January 2012 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Secretary | 02 April 2003 | Active |
8 Winton Terrace, Edinburgh, EH10 7AP | Director | 23 July 2003 | Active |
1 Elm Tree Close, London, NW8 9JS | Director | 14 October 2005 | Active |
28 Lennox Avenue, Scotstoun, Glasgow, G14 9HG | Director | 28 December 2007 | Active |
6 Woodside Road, Brookfield, PA5 8UB | Director | 28 December 2007 | Active |
86 Loch Road, Kirkintilloch, Glasgow, G66 3EB | Director | 28 December 2007 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 14 July 2010 | Active |
18 Clathic Avenue, Bearsden, Glasgow, G61 2HB | Director | 23 July 2003 | Active |
7, Edenbridge Close, Weston, Crewe, United Kingdom, CW2 5QU | Director | 01 August 2009 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 01 October 2014 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 01 April 2019 | Active |
2 Bell Drive, Hamilton International Park, Blantyre, G72 0FB | Director | 23 February 2015 | Active |
42e, Sunnyside Road, Coatbridge, Scotland, ML5 3DG | Director | 01 January 2012 | Active |
Clachain House, Clachan, Balfron, G63 0NY | Director | 14 October 2005 | Active |
Clachain House, Clachan, Balfron, G63 0NY | Director | 23 July 2003 | Active |
Fairfield Cottage, 43 Laighlands Road, Bothwell, G71 8AL | Director | 08 June 2005 | Active |
Carrabaun, Carrabaun, Westport, Ireland, | Director | 01 August 2009 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Director | 02 April 2003 | Active |
Biofilm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Bell Drive, Glasgow, Scotland, G72 0FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-04-27 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.