BLOOM BIOTECHNOLOGIES LTD

12 Hope Street, Edinburgh, EH2 4DB, Scotland
StatusACTIVE
Company No.SC624281
CategoryPrivate Limited Company
Incorporated13 Mar 2019
Age5 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

BLOOM BIOTECHNOLOGIES LTD is an active private limited company with number SC624281. It was incorporated 5 years, 2 months, 23 days ago, on 13 March 2019. The company address is 12 Hope Street, Edinburgh, EH2 4DB, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Old address: Mylnefield Errol Road Invergowrie Dundee DD2 5DA United Kingdom

Change date: 2024-06-04

New address: 12 Hope Street Edinburgh EH2 4DB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Herron

Termination date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Jonathan Bryan Snape

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Derek Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Capital : 4.5 GBP

Date: 2022-09-01

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-01

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Elizabeth Shepherd

Termination date: 2022-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Henry Robert George Aykroyd

Change date: 2021-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Herron

Appointment date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Robert John Sellar

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Elizabeth Shepherd

Appointment date: 2021-02-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Massprop Limited

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Stewart

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Derek Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Professor Robert John Sellar

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROBAT WATER SERVICES LTD

UNIT 6-7 ALEXANDRIA DRIVE,ASHTON-UNDER-LYNE,OL7 0QN

Number:09060468
Status:ACTIVE
Category:Private Limited Company

ACUITY LEGAL LIMITED

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:11865965
Status:ACTIVE
Category:Private Limited Company

AURA INTELLIGENCE LTD

8-10 BROUGHAM TERRACE,LIVERPOOL,L6 1AE

Number:11516261
Status:ACTIVE
Category:Private Limited Company

CLASSQUOTE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:03839008
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAPERS FIELDS MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:03480526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEBBLYS LIMITED

30 RELDENE DRIVE,HULL,HU5 5HR

Number:11342025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source