ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biomatrix Water Solutions Limited

Biomatrix Water Solutions Limited is an active company incorporated on 2 July 2012 with the registered office located in Muir of Ord, Ross and Cromarty. Biomatrix Water Solutions Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC427465
Private limited company
Scottish Company
Age
13 years
Incorporated 2 July 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 August 2025 (6 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Mansefield House
Muir Of Ord Industrial Estate
Muir Of Ord
Ross-Shire
IV6 7UA
United Kingdom
Address changed on 30 Oct 2024 (1 year 3 months ago)
Previous address was 1 Waterford Circle Forres Moray IV36 3EF Scotland
Telephone
01309678100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None • Lives in Scotland • Born in Oct 1981
Director • British • Lives in UK • Born in Jan 1982
Director • None • American • Lives in Scotland • Born in Nov 1976
Director • Ceo • British • Lives in Scotland • Born in May 1976
Director • Engineer • British • Lives in UK • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trifoliata Ltd
Iain Ross Macgregor, Stephen James Slessor, and 1 more are mutual people.
Active
Rolla Limited
Iain Ross Macgregor and Stephen James Slessor are mutual people.
Active
Rolla Distribution Systems Limited
Iain Ross Macgregor and Stephen James Slessor are mutual people.
Active
Aquazone Limited
Stephen James Slessor and Iain Ross Macgregor are mutual people.
Active
Oasis Software Solutions Limited
Stephen James Slessor and Iain Ross Macgregor are mutual people.
Active
OSS Software Limited
Stephen James Slessor and Iain Ross Macgregor are mutual people.
Active
Rolla Holdings Limited
Iain Ross Macgregor and Stephen James Slessor are mutual people.
Active
Aquazone Group Limited
Stephen James Slessor and Iain Ross Macgregor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£812K
Decreased by £3.24M (-80%)
Turnover
£4.75M
Increased by £4.75M (%)
Employees
12
Same as previous period
Total Assets
£1.29M
Decreased by £3.37M (-72%)
Total Liabilities
-£755K
Increased by £363.37K (+93%)
Net Assets
£531K
Decreased by £3.73M (-88%)
Debt Ratio (%)
59%
Increased by 50.29% (+598%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Jan 2026
Confirmation Submitted
6 Months Ago on 14 Aug 2025
New Charge Registered
10 Months Ago on 25 Mar 2025
Accounting Period Extended
1 Year 3 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 29 Oct 2024
Mr Alan William Dallas Appointed
1 Year 3 Months Ago on 29 Oct 2024
Mr Stephen James Slessor Appointed
1 Year 3 Months Ago on 29 Oct 2024
Mr Iain Ross Macgregor Appointed
1 Year 3 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 12 Sep 2024
Get Credit Report
Discover Biomatrix Water Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Confirmation statement made on 14 August 2025 with no updates
Submitted on 14 Aug 2025
Registration of charge SC4274650002, created on 25 March 2025
Submitted on 7 Apr 2025
Registered office address changed from 1 Waterford Circle Forres Moray IV36 3EF Scotland to Mansefield House Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Iain Ross Macgregor as a director on 29 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Stephen James Slessor as a director on 29 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Alan William Dallas as a director on 29 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year