Biofilm Holdings Limited TECHNOLOGY PARK


Founded in 2007, Biofilm Holdings, classified under reg no. SC335219 is an active company. Currently registered at 2 Bell Drive G72 0FB, Technology Park the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Alastair H., Mark L. and Ian S. and others. In addition one secretary - Alastair H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biofilm Holdings Limited Address / Contact

Office Address 2 Bell Drive
Office Address2 Hamilton International
Town Technology Park
Post code G72 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335219
Date of Incorporation Wed, 12th Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alastair H.

Position: Secretary

Appointed: 11 January 2021

Alastair H.

Position: Director

Appointed: 11 January 2021

Mark L.

Position: Director

Appointed: 01 January 2021

Ian S.

Position: Director

Appointed: 27 November 2017

David A.

Position: Director

Appointed: 12 December 2007

Jill M.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2020

Jill M.

Position: Secretary

Appointed: 01 April 2019

Resigned: 31 December 2020

Scott F.

Position: Secretary

Appointed: 27 August 2015

Resigned: 31 July 2018

Roderick M.

Position: Director

Appointed: 01 October 2014

Resigned: 04 June 2015

Roderick M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 27 August 2015

Trevor M.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 October 2014

Alan G.

Position: Director

Appointed: 30 January 2013

Resigned: 19 September 2014

Peter S.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2020

Anthony R.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 March 2014

Jim R.

Position: Director

Appointed: 07 June 2010

Resigned: 31 July 2014

James M.

Position: Secretary

Appointed: 19 February 2009

Resigned: 01 January 2012

John S.

Position: Director

Appointed: 01 February 2009

Resigned: 01 March 2010

Alan W.

Position: Director

Appointed: 01 May 2008

Resigned: 30 August 2011

Trevor M.

Position: Director

Appointed: 28 December 2007

Resigned: 27 November 2017

Trevor M.

Position: Secretary

Appointed: 28 December 2007

Resigned: 19 February 2009

Burness (directors) Limited

Position: Corporate Director

Appointed: 12 December 2007

Resigned: 21 December 2007

Simon B.

Position: Director

Appointed: 12 December 2007

Resigned: 16 May 2008

Burness Paull Llp

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 28 December 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Scottish Enterprise/ Scottish Investment Bank from Glasgow, Scotland. This PSC is categorised as "a non-departmental public body of the scottish government" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Tate & Lyle Ventures Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tate & Lyle Ventures Lp, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 50,01-75% voting rights. This PSC , owns 25-50% shares and has 50,01-75% voting rights.

Scottish Enterprise/ Scottish Investment Bank

Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Enterprise And New Towns (Scotland) Act 1990
Legal form Non-Departmental Public Body Of The Scottish Government
Notified on 6 April 2016
Nature of control: 25-50% shares

Tate & Lyle Ventures Limited

1 Kingsway, London, WC2B 6AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03403518
Notified on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Tate & Lyle Ventures Lp

1 Kingsway, London, WC2B 6AT, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House, Crown Way, Cardiff
Registration number Lp011461
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Maven Capital Partners Uk Llp

Fifth Floor 1-2 Royal Exchange Buildings, London, EC3V 3LF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of Companies, Companies House, Cardiff
Registration number Oc339387
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Scottish Loan Fund Lp

Kintyre House 205 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Registrar Of Companies, Companies House, Edinburgh
Registration number Sl008545
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand505 16574 770
Current Assets538 931424 783
Debtors33 766350 013
Net Assets Liabilities-1 879 340-2 207 004
Other Debtors33 76641 352
Other
Amounts Owed By Related Parties 308 661
Average Number Employees During Period 3
Balances Amounts Owed To Related Parties 671 667
Bank Borrowings Overdrafts1 466 6651 359 998
Convertible Bonds In Issue550 000550 000
Creditors1 779 2021 672 535
Investments Fixed Assets314 188314 188
Net Current Assets Liabilities-414 326-848 657
Number Equity Instruments Forfeited Share-based Payment Arrangement672 546393 198
Number Equity Instruments Granted Share-based Payment Arrangement1 387 689 
Number Equity Instruments Outstanding Share-based Payment Arrangement2 167 6661 774 468
Other Creditors312 537312 537
Total Assets Less Current Liabilities-100 138-534 469
Trade Creditors Trade Payables 1 410
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement00
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement00
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement00

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements