You are here: bizstats.co.uk > a-z index > B list > BS list

Bsolve Limited BLANTYRE


Founded in 2003, Bsolve, classified under reg no. SC247071 is an active company. Currently registered at 2 Bell Drive G72 0FB, Blantyre the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 5th November 2020 Bsolve Limited is no longer carrying the name Biofilm.

Currently there are 3 directors in the the company, namely Alastair H., Ian S. and Mark L.. In addition one secretary - Alastair H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bsolve Limited Address / Contact

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

Company Information / Profile

Registration Number SC247071
Date of Incorporation Wed, 2nd Apr 2003
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Alastair H.

Position: Director

Appointed: 11 January 2021

Alastair H.

Position: Secretary

Appointed: 11 January 2021

Ian S.

Position: Director

Appointed: 27 November 2017

Mark L.

Position: Director

Appointed: 23 February 2015

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: 16 September 2015

Resigned: 31 July 2018

Brian M.

Position: Director

Appointed: 23 February 2015

Resigned: 31 December 2020

Roderick M.

Position: Director

Appointed: 01 October 2014

Resigned: 04 June 2015

Roderick M.

Position: Secretary

Appointed: 01 October 2014

Resigned: 16 September 2015

Trevor M.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 October 2014

Brian M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2012

Anthony R.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 March 2014

Christopher H.

Position: Director

Appointed: 14 July 2010

Resigned: 31 March 2012

Laurence R.

Position: Director

Appointed: 01 August 2009

Resigned: 25 January 2010

James M.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2011

Trevor M.

Position: Secretary

Appointed: 28 December 2007

Resigned: 31 December 2011

Marjory H.

Position: Director

Appointed: 28 December 2007

Resigned: 05 October 2018

Alan G.

Position: Director

Appointed: 28 December 2007

Resigned: 19 September 2014

Alastair F.

Position: Director

Appointed: 28 December 2007

Resigned: 29 April 2009

Jacob B.

Position: Director

Appointed: 14 October 2005

Resigned: 28 December 2007

John M.

Position: Director

Appointed: 14 October 2005

Resigned: 28 December 2007

Trevor M.

Position: Director

Appointed: 08 June 2005

Resigned: 27 November 2017

John M.

Position: Secretary

Appointed: 23 July 2003

Resigned: 28 December 2007

William B.

Position: Director

Appointed: 23 July 2003

Resigned: 14 October 2005

Alan K.

Position: Director

Appointed: 23 July 2003

Resigned: 08 June 2005

John M.

Position: Director

Appointed: 23 July 2003

Resigned: 24 July 2003

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 02 April 2003

Resigned: 23 July 2003

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 23 July 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Biofilm Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biofilm Holdings Limited

2 Bell Drive, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0FB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Fountainbridge, Edinburgh
Registration number Sc335219
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Biofilm November 5, 2020
Biofilm Manufacturing July 12, 2005
Breath Fresheners Manufacturing July 14, 2004
Technical Film Manufacturing July 16, 2003
Macrocom (823) May 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand85 555240 055
Current Assets919 225913 170
Debtors545 031413 360
Net Assets Liabilities562 32946 386
Other Debtors89 16190 128
Property Plant Equipment190 084148 276
Total Inventories288 639259 755
Other
Accumulated Amortisation Impairment Intangible Assets3 1317 025
Accumulated Depreciation Impairment Property Plant Equipment2 262 2832 310 117
Amounts Owed By Related Parties 37 484
Amounts Owed To Group Undertakings 308 661
Average Number Employees During Period 37
Bank Borrowings Overdrafts 44 167
Corporation Tax Recoverable241 010115 455
Creditors2 90045 730
Dividends Paid On Shares35 810 
Fixed Assets225 894180 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases511 5151 121 130
Increase From Amortisation Charge For Year Intangible Assets 3 894
Increase From Depreciation Charge For Year Property Plant Equipment 47 834
Intangible Assets35 81031 916
Intangible Assets Gross Cost38 941 
Net Current Assets Liabilities339 335-88 076
Other Creditors2 9001 563
Other Taxation Social Security Payable39 78732 358
Property Plant Equipment Gross Cost2 452 3672 458 393
Total Additions Including From Business Combinations Property Plant Equipment 6 026
Total Assets Less Current Liabilities565 22992 116
Trade Creditors Trade Payables151 500214 686
Trade Debtors Trade Receivables214 860170 293

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements