TOUCHSTAR PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTOUCHSTAR PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC005543
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOUCHSTAR PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOUCHSTAR PLC located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TOUCHSTAR PLC?

    Previous Company Names
    Company NameFromUntil
    BELGRAVIUM TECHNOLOGIES PLCApr 02, 2001Apr 02, 2001
    EADIE HOLDINGS PLCMay 21, 1986May 21, 1986
    EADIE BROS. HOLDINGS LIMITEDFeb 24, 1904Feb 24, 1904

    What are the latest accounts for TOUCHSTAR PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TOUCHSTAR PLC?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for TOUCHSTAR PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    To adopt the company accounts, to reappoint directors and auditors 03/06/2024
    RES13

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Natasha Marie Rourke on May 31, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    79 pagesAA

    Interim accounts made up to Apr 30, 2024

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Mark William Hardy on Apr 09, 2024

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,500
    4 pagesSH03

    Appointment of Mrs Natasha Marie Rourke as a director on Dec 12, 2023

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 11,250
    4 pagesSH03

    Interim accounts made up to Aug 31, 2023

    6 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Statement of capital on Apr 27, 2023

    • Capital: GBP 423,753.85
    3 pagesSH19

    legacy

    1 pagesOC138

    Certificate of reduction of share premium

    1 pagesCERT19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c reduced/re-appoint haysmacintyre LLP as auditors/re-appoint director/adopt financial statements 31/12/21 20/06/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    70 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 166 authority for market purchases/approve the establishment and rules of the enterprise management incentive scheme share option plan 23/06/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2020

    63 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2019

    69 pagesAA

    Who are the officers of TOUCHSTAR PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROURKE, Natasha Marie
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    204913870001
    CHRISTMAS, John Leslie
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandEnglishFinance Director15610000001
    HARDY, Mark William
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritishDirector127018560002
    MARTIN, Ian Paul
    Sheen Gate Gardens
    SW14 7NY London
    8
    England
    Director
    Sheen Gate Gardens
    SW14 7NY London
    8
    England
    EnglandBritishDirector31010770003
    ROURKE, Natasha Marie
    Commerce Way
    Trafford Park
    M17 1HW Manchester
    7
    United Kingdom
    Director
    Commerce Way
    Trafford Park
    M17 1HW Manchester
    7
    United Kingdom
    EnglandEnglishCertified Chartered Accountant204910070002
    COCKBURN, James Russell
    Brackmont Farmhouse
    Balmullo
    KY16 0BJ St Andrews
    Central
    Scotland
    Secretary
    Brackmont Farmhouse
    Balmullo
    KY16 0BJ St Andrews
    Central
    Scotland
    British19251890001
    GREEN, Harols Michael
    Inghead Barn 74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    Secretary
    Inghead Barn 74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    British74329240001
    JACKSON, John David
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    Secretary
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    British57559420001
    PHILLIPS, Christopher Francis
    The Courtway
    Low Ackworth
    WF7 7NT Nr Pontefract
    14
    West Yorkshire
    Secretary
    The Courtway
    Low Ackworth
    WF7 7NT Nr Pontefract
    14
    West Yorkshire
    British148497260001
    SMITH, William James
    33 Binns Lane
    Holmfirth
    HD7 1BL Huddersfield
    West Yorkshire
    Secretary
    33 Binns Lane
    Holmfirth
    HD7 1BL Huddersfield
    West Yorkshire
    BritishExecutive54523130001
    UNWIN, Michael Paul
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    Secretary
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    British1278650001
    BROMWICH, Peter Francis Thomas
    38 Arlington Avenue
    CV32 5UG Leamington Spa
    Director
    38 Arlington Avenue
    CV32 5UG Leamington Spa
    BritishSurveyor1224760001
    COCKBURN, James Russell
    Brackmont Farmhouse
    Balmullo
    KY16 0BJ St Andrews
    Central
    Scotland
    Director
    Brackmont Farmhouse
    Balmullo
    KY16 0BJ St Andrews
    Central
    Scotland
    BritishChartered Accountant19251890001
    DAY, Stephen John
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Director
    Rosemary Cottage
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    United KingdomBritishCompany Director10233710001
    GRAHAM, William
    Churchfields
    Wartle Lane
    DY9 9TJ Belbroughton
    Stourbridge
    Director
    Churchfields
    Wartle Lane
    DY9 9TJ Belbroughton
    Stourbridge
    BritishEngineer2364810001
    GREEN, Harold Michael
    74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    Director
    74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    BritishAccountant982540001
    HALL, Jon Simpson
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandEnglishChief Operating Officer127785300001
    JACKSON, John David
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    Director
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    BritishSolicitor57559420001
    KEMBERY, John Philip
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    Director
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    EnglandBritishCompany Director37416110002
    MATHER, Roderic Cameron
    Green Bank House
    Abbeystead
    LA2 9BA Lancaster
    Lancashire
    Director
    Green Bank House
    Abbeystead
    LA2 9BA Lancaster
    Lancashire
    BritishStockbroker69790001
    MCDOUGALL, Roderick Dugald
    6 St Marks Place
    W11 1NS London
    Director
    6 St Marks Place
    W11 1NS London
    EnglandBritishCompany Director7201760001
    PARR, Richard Harold Glyn
    Old Gillingshill
    Pittenweem
    KY10 2RX Anstruther
    Fife
    Director
    Old Gillingshill
    Pittenweem
    KY10 2RX Anstruther
    Fife
    BritishEngineer/Director5762650001
    PHILLIPS, Christopher Francis
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    Director
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    EnglandBritishDirector13438980001
    PHILLIPS, Christopher Francis
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    Director
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    EnglandBritishCompany Director13438980001
    SMITH, Graeme Richard
    Bexton Mews
    WA16 9BJ Knutsford
    Cheshire
    Director
    Bexton Mews
    WA16 9BJ Knutsford
    Cheshire
    BritishChartered Accountant47291680001
    SMITH, William James
    33 Binns Lane
    Holmfirth
    HD7 1BL Huddersfield
    West Yorkshire
    Director
    33 Binns Lane
    Holmfirth
    HD7 1BL Huddersfield
    West Yorkshire
    United KingdomBritishExecutive54523130001
    UNWIN, Michael Paul
    Worrall Road
    Wadsley
    S6 4BA Sheffield
    95
    South Yorkshire
    Director
    Worrall Road
    Wadsley
    S6 4BA Sheffield
    95
    South Yorkshire
    EnglandBritishNone1278650001

    What are the latest statements on persons with significant control for TOUCHSTAR PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TOUCHSTAR PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 27, 2006
    Delivered On Feb 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2006Registration of a charge (410)
    Floating charge
    Created On Mar 30, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property (plot 7, sarbir industrial park, cambridge road, harlow, essex), fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2001Registration of a charge (410)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 08, 1993
    Delivered On Jan 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ings mill, new north road, heckmondwike wyk 400488.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 1993Registration of a charge (410)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 31, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit a, thundridge business park, ware, hertfordshire ha 249125.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 1993Registration of a charge (410)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 31, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Highfiled road industrial estate, little hulton, worsley, greater manchester gm 566097.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 1993Registration of a charge (410)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 31, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Oxspring wire mill, oxspring, penistone syk 299137.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 1993Registration of a charge (410)
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 31, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at potnewydd, gwent wa 596949.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 1993Registration of a charge (410)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 09, 1991
    Delivered On Dec 12, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The old bake house pithley lane, pointon, near sleaford,lincolnshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 1991Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 20, 1982
    Delivered On Nov 01, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 1982Registration of a charge
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (419a)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0