BIO FLO LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HQ

Company number SC090476
Status Active
Incorporation Date 9 November 1984
Company Type Private Limited Company
Address 54 HELEN STREET, GLASGOW, G51 3HQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of BIO FLO LIMITED are www.bioflo.co.uk, and www.bio-flo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Bio Flo Limited is a Private Limited Company. The company registration number is SC090476. Bio Flo Limited has been working since 09 November 1984. The present status of the company is Active. The registered address of Bio Flo Limited is 54 Helen Street Glasgow G51 3hq. . HENDRY, David James is a Secretary of the company. HENDRY, David James is a Director of the company. MORRIS, George is a Director of the company. MORRIS, Ian Ramsay is a Director of the company. Secretary LEASK, James Aldo has been resigned. Secretary MAGINNIS, John Campbell has been resigned. Secretary MARSHALL, Alexander has been resigned. Secretary MORRIS, George has been resigned. Director COURTNEY, James Mcniven, Prof has been resigned. Director CRITCHLEY, Tom has been resigned. Director GRAHAM, Richard Abbey has been resigned. Director HOOD, Robert Gordon has been resigned. Director LEASK, James Aldo has been resigned. Director MAGINNIS, John Campbell has been resigned. Director MARSHALL, Alexander has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HENDRY, David James
Appointed Date: 23 October 2000

Director
HENDRY, David James
Appointed Date: 23 October 2000
58 years old

Director
MORRIS, George
Appointed Date: 02 October 1996
60 years old

Director
MORRIS, Ian Ramsay
Appointed Date: 02 October 1996
97 years old

Resigned Directors

Secretary
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 01 October 1997

Secretary
MAGINNIS, John Campbell
Resigned: 15 May 1990

Secretary
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 15 May 1990

Secretary
MORRIS, George
Resigned: 30 September 1997
Appointed Date: 02 October 1996

Director
COURTNEY, James Mcniven, Prof
Resigned: 25 April 1994
Appointed Date: 01 June 1990
85 years old

Director
CRITCHLEY, Tom
Resigned: 29 September 1995
Appointed Date: 06 December 1991
97 years old

Director
GRAHAM, Richard Abbey
Resigned: 05 March 1993
Appointed Date: 11 March 1991
68 years old

Director
HOOD, Robert Gordon
Resigned: 24 February 1992

Director
LEASK, James Aldo
Resigned: 31 August 2000
Appointed Date: 01 October 1997
77 years old

Director
MAGINNIS, John Campbell
Resigned: 26 September 1996
77 years old

Director
MARSHALL, Alexander
Resigned: 26 September 1996
Appointed Date: 10 April 1992
66 years old

Persons With Significant Control

Morris & Spottiswood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIO FLO LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

06 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 90 more events
06 Aug 1986
Return made up to 31/12/85; full list of members

06 Aug 1986
Registered office changed on 06/08/86 from: 19 blythswood square glasgow G2 4AP

07 Jul 1986
Accounts for a dormant company made up to 31 March 1986

07 Jul 1986
Accounts for a dormant company made up to 31 March 1985

09 Nov 1984
Certificate of incorporation

BIO FLO LIMITED Charges

22 January 1990
Floating charge
Delivered: 6 February 1990
Status: Satisfied on 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 November 1987
Bond & floating charge
Delivered: 17 November 1987
Status: Satisfied on 20 September 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…