TOUCHSTAR PLC
Overview
Company Name | TOUCHSTAR PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | SC005543 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOUCHSTAR PLC?
Company Name | From | Until |
---|---|---|
BELGRAVIUM TECHNOLOGIES PLC | Apr 02, 2001 | Apr 02, 2001 |
EADIE HOLDINGS PLC | May 21, 1986 | May 21, 1986 |
EADIE BROS. HOLDINGS LIMITED | Feb 24, 1904 | Feb 24, 1904 |
What are the latest accounts for TOUCHSTAR PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOUCHSTAR PLC?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for TOUCHSTAR PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mrs Natasha Marie Rourke on May 31, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 79 pages | AA | ||||||||||||||||||||||
Interim accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Mark William Hardy on Apr 09, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Appointment of Mrs Natasha Marie Rourke as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Interim accounts made up to Aug 31, 2023 | 6 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital on Apr 27, 2023
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | OC138 | ||||||||||||||||||||||
Certificate of reduction of share premium | 1 pages | CERT19 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 70 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 63 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 69 pages | AA | ||||||||||||||||||||||
Who are the officers of TOUCHSTAR PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROURKE, Natasha Marie | Secretary | George Square G2 1AL Glasgow 1 | 204913870001 | |||||||
CHRISTMAS, John Leslie | Director | George Square G2 1AL Glasgow 1 | England | English | Finance Director | 15610000001 | ||||
HARDY, Mark William | Director | George Square G2 1AL Glasgow 1 | England | British | Director | 127018560002 | ||||
MARTIN, Ian Paul | Director | Sheen Gate Gardens SW14 7NY London 8 England | England | British | Director | 31010770003 | ||||
ROURKE, Natasha Marie | Director | Commerce Way Trafford Park M17 1HW Manchester 7 United Kingdom | England | English | Certified Chartered Accountant | 204910070002 | ||||
COCKBURN, James Russell | Secretary | Brackmont Farmhouse Balmullo KY16 0BJ St Andrews Central Scotland | British | 19251890001 | ||||||
GREEN, Harols Michael | Secretary | Inghead Barn 74/76 Longlands Road Slaithwaite HD7 Huddersfield | British | 74329240001 | ||||||
JACKSON, John David | Secretary | Westfield Camp Lane Henley In Arden B95 5QQ Solihull Warwickshire | British | 57559420001 | ||||||
PHILLIPS, Christopher Francis | Secretary | The Courtway Low Ackworth WF7 7NT Nr Pontefract 14 West Yorkshire | British | 148497260001 | ||||||
SMITH, William James | Secretary | 33 Binns Lane Holmfirth HD7 1BL Huddersfield West Yorkshire | British | Executive | 54523130001 | |||||
UNWIN, Michael Paul | Secretary | 95 Worrall Road Wadsley S6 4BA Sheffield South Yorkshire | British | 1278650001 | ||||||
BROMWICH, Peter Francis Thomas | Director | 38 Arlington Avenue CV32 5UG Leamington Spa | British | Surveyor | 1224760001 | |||||
COCKBURN, James Russell | Director | Brackmont Farmhouse Balmullo KY16 0BJ St Andrews Central Scotland | British | Chartered Accountant | 19251890001 | |||||
DAY, Stephen John | Director | Rosemary Cottage Kingscote GL8 8XY Tetbury Gloucestershire | United Kingdom | British | Company Director | 10233710001 | ||||
GRAHAM, William | Director | Churchfields Wartle Lane DY9 9TJ Belbroughton Stourbridge | British | Engineer | 2364810001 | |||||
GREEN, Harold Michael | Director | 74/76 Longlands Road Slaithwaite HD7 Huddersfield | British | Accountant | 982540001 | |||||
HALL, Jon Simpson | Director | George Square G2 1AL Glasgow 1 | England | English | Chief Operating Officer | 127785300001 | ||||
JACKSON, John David | Director | Westfield Camp Lane Henley In Arden B95 5QQ Solihull Warwickshire | British | Solicitor | 57559420001 | |||||
KEMBERY, John Philip | Director | 12 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | England | British | Company Director | 37416110002 | ||||
MATHER, Roderic Cameron | Director | Green Bank House Abbeystead LA2 9BA Lancaster Lancashire | British | Stockbroker | 69790001 | |||||
MCDOUGALL, Roderick Dugald | Director | 6 St Marks Place W11 1NS London | England | British | Company Director | 7201760001 | ||||
PARR, Richard Harold Glyn | Director | Old Gillingshill Pittenweem KY10 2RX Anstruther Fife | British | Engineer/Director | 5762650001 | |||||
PHILLIPS, Christopher Francis | Director | 14 The Courtway Ackworth WF7 7NT Pontefract West Yorkshire | England | British | Director | 13438980001 | ||||
PHILLIPS, Christopher Francis | Director | 14 The Courtway Ackworth WF7 7NT Pontefract West Yorkshire | England | British | Company Director | 13438980001 | ||||
SMITH, Graeme Richard | Director | Bexton Mews WA16 9BJ Knutsford Cheshire | British | Chartered Accountant | 47291680001 | |||||
SMITH, William James | Director | 33 Binns Lane Holmfirth HD7 1BL Huddersfield West Yorkshire | United Kingdom | British | Executive | 54523130001 | ||||
UNWIN, Michael Paul | Director | Worrall Road Wadsley S6 4BA Sheffield 95 South Yorkshire | England | British | None | 1278650001 |
What are the latest statements on persons with significant control for TOUCHSTAR PLC?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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