Background WavePink WaveYellow Wave

ENTEROBIOTIX LIMITED (SC559230)

ENTEROBIOTIX LIMITED (SC559230) is an active UK company. incorporated on 2 March 2017. with registered office in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ENTEROBIOTIX LIMITED has been registered for 9 years. Current directors include BAIRD, Iain, BAMFORTH, Mark, MCILROY, James Roger, Dr and 2 others.

Company Number
SC559230
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Phoenix House Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BAIRD, Iain, BAMFORTH, Mark, MCILROY, James Roger, Dr, SCHNEE, Elmar Josef, THOMSON, Douglas Campbell
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTEROBIOTIX LIMITED

ENTEROBIOTIX LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ENTEROBIOTIX LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

SC559230

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

1 West Regent Street Glasgow G2 1AP Scotland
From: 15 February 2021To: 28 February 2024
Aberdeen & North East Blood Transfusion Centre Foresterhill Road Aberdeen Aberdeenshire AB25 2ZW United Kingdom
From: 6 August 2018To: 15 February 2021
PO Box AB25 2ZW Aberdeen & North East Scotland Blood Transfusion C Foresterhill Road Foresterhill Aberdeen Aberdeenshire AB25 2ZW United Kingdom
From: 20 April 2018To: 6 August 2018
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 2 March 2017To: 20 April 2018
Timeline

47 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Share Issue
Jun 17
Funding Round
Jun 17
Funding Round
Mar 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Funding Round
Feb 20
New Owner
Feb 20
Funding Round
Mar 20
Director Left
Jul 20
Funding Round
Sept 21
Director Joined
Mar 22
Director Joined
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Oct 25
Director Left
Jan 26
17
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAIRD, Iain

Active
Phoenix Crescent, BellshillML4 3NJ
Born April 1968
Director
Appointed 30 Dec 2019

BAMFORTH, Mark

Active
Phoenix Crescent, BellshillML4 3NJ
Born January 1963
Director
Appointed 30 Dec 2019

MCILROY, James Roger, Dr

Active
Phoenix Crescent, BellshillML4 3NJ
Born January 1993
Director
Appointed 02 Mar 2017

SCHNEE, Elmar Josef

Active
Phoenix Crescent, BellshillML4 3NJ
Born May 1959
Director
Appointed 31 May 2023

THOMSON, Douglas Campbell

Active
Phoenix Crescent, BellshillML4 3NJ
Born October 1964
Director
Appointed 30 Dec 2019

LEA, Christopher Paul

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 08 Dec 2023
Resigned 26 Sept 2024

BENNETT, Colin Christopher

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born May 1956
Director
Appointed 09 Mar 2017
Resigned 30 Dec 2019

BUTLER, Michael John

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born March 1960
Director
Appointed 11 Sept 2019
Resigned 15 Jul 2020

CLARK, Gavin David

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born June 1957
Director
Appointed 09 Mar 2017
Resigned 13 Jun 2019

CLARK, James Scott, Dr

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born November 1968
Director
Appointed 12 May 2017
Resigned 31 Jul 2019

COLEMAN, Andrew Alan

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born September 1965
Director
Appointed 31 May 2017
Resigned 05 Oct 2018

LAWRENCE, David

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1963
Director
Appointed 17 Mar 2022
Resigned 30 Sept 2025

LEA, Christopher Paul

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1967
Director
Appointed 27 Feb 2024
Resigned 26 Sept 2024

MCILROY, Roger, Dr

Resigned
Haymarket Terrace, EdinburghEH12 5HD
Born June 1953
Director
Appointed 09 Mar 2017
Resigned 12 May 2017

OLALE, Felix Andy Awili, Dr

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born December 1963
Director
Appointed 13 Jun 2024
Resigned 31 Dec 2025

RITCHIE, Lewis Duthie, Professor Sir

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born June 1952
Director
Appointed 12 May 2017
Resigned 30 Dec 2019

SCAMBLER, Carol Joyce

Resigned
Foresterhill Road, AberdeenAB25 2ZW
Born December 1959
Director
Appointed 05 Oct 2018
Resigned 30 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Morag Bamforth

Active
Phoenix Crescent, BellshillML4 3NJ
Born April 1963

Nature of Control

Significant influence or control
Notified 21 Jan 2020

Mr Mark Bamforth

Active
Phoenix Crescent, BellshillML4 3NJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Dr James Roger Mcilroy

Ceased
Foresterhill Road, AberdeenAB25 2ZW
Born January 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

102

Memorandum Articles
2 April 2026
MAMA
Resolution
2 April 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Resolution
13 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notice Restriction On Company Articles
15 April 2024
CC01CC01
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Memorandum Articles
15 August 2023
MAMA
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Resolution
1 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
19 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Resolution
3 July 2019
RESOLUTIONSResolutions
Memorandum Articles
29 May 2019
MAMA
Capital Allotment Shares
27 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Incorporation Company
2 March 2017
NEWINCIncorporation