TOUCH BIONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOUCH BIONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC232512
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TOUCH BIONICS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is TOUCH BIONICS LIMITED located?

    Registered Office Address
    Integration House
    Alba Business Park
    EH54 7EG Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TOUCH BIONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCH BIONICS PLCOct 02, 2014Oct 02, 2014
    TOUCH BIONICS LIMITEDJun 13, 2014Jun 13, 2014
    TOUCH EMAS LIMITEDJun 07, 2002Jun 07, 2002

    What are the latest accounts for TOUCH BIONICS LIMITED?

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

    What is the status of the latest confirmation statement for TOUCH BIONICS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for TOUCH BIONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Change of details for Ossur Uk Holding Limited as a person with significant control on Jun 28, 2023

    2 pagesPSC05

    Change of details for Ossur Uk Holding Limited as a person with significant control on Nov 04, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Amended audit exemption subsidiary accounts made up to Dec 31, 2020

    29 pagesAAMD

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Jon Sigurosson as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Hugh Gill as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Tomas Eiriksson as a director on Apr 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    20 pagesAA

    Who are the officers of TOUCH BIONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EIRIKSSON, Tomas
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    Director
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    IcelandIcelandicDirector294989330001
    SOLVASON, Sveinn
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    Director
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    IcelandIcelandicDirector207109890001
    KING, Susan
    8 Buckstone Row
    EH10 6TP Edinburgh
    Secretary
    8 Buckstone Row
    EH10 6TP Edinburgh
    British82365770001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Secretary
    10a Dick Place
    EH9 2JL Edinburgh
    BritishChartered Accountant37456310002
    MCGREGOR, Jill Amanda
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Secretary
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    191434580001
    REYNARD, Martin, Dr
    Station Road
    EH27 8BJ Kirknewton
    The Old Schoolhouse
    West Lothian
    Uk
    Secretary
    Station Road
    EH27 8BJ Kirknewton
    The Old Schoolhouse
    West Lothian
    Uk
    BritishCfo131537440001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, Sandy
    c/o Scottish Health Innovations Ltd
    Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    c/o Scottish Health Innovations Ltd
    Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    United KingdomBritishCeo131641960001
    BORTHWICK, George Cooper, Professor
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    ScotlandBritishCompany Director9509780001
    BROWN, John, Dr
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    ScotlandBritishCompany Director190745120001
    CADENHEAD, Lynne
    49 Castle Gate
    G71 7HU Bothwell
    Director
    49 Castle Gate
    G71 7HU Bothwell
    ScotlandBritishDirector87524030001
    FORD, Mark William
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    UsaAmericanDirector138542690001
    FORD, Mark William
    Gordon Road
    45335 Jamestown
    1800
    Greene County
    Usa
    Director
    Gordon Road
    45335 Jamestown
    1800
    Greene County
    Usa
    UsaAmericanDirector Of North American Sales &138542690001
    GILL, Hugh
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    Director
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    United KingdomBritishVice President79680760001
    GILL, Hugh
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    Director
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    United KingdomBritishDirector79680760001
    GILLIES, Crawford Scott
    12 Heriot Row
    EH3 6HP Edinburgh
    Midlothian
    Director
    12 Heriot Row
    EH3 6HP Edinburgh
    Midlothian
    BritishAccountant42352800002
    GOW, David James
    33 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    Director
    33 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    BritishClinical Scientist75967370001
    GRANT, John Albert Martin
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    EnglandBritishCompany Director55161940001
    GRANT, John Albert Martin
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    EnglandBritishDirector55161940001
    MACDONALD, Cameron Mackay
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    Director
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    EnglandBritishCompany Director56171470001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Director
    10a Dick Place
    EH9 2JL Edinburgh
    ScotlandBritishChartered Accountant37456310002
    MCBEATH, David George
    Carwinshoch
    Carrick Riggs
    KA7 4LB Ayr
    Director
    Carwinshoch
    Carrick Riggs
    KA7 4LB Ayr
    BritishDirector68030880002
    MCGILL, Colin Scott
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    United KingdomBritishRetired663080001
    MCGREGOR, Jill Amanda
    Oakbank Park Way
    EH53 0TH Livingston
    3 Ashwood Court
    United Kingdom
    Director
    Oakbank Park Way
    EH53 0TH Livingston
    3 Ashwood Court
    United Kingdom
    United KingdomBritishDirector160432920002
    MEAD, Stuart Edgar
    2 Bury Farm
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    Director
    2 Bury Farm
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    EnglandBritishCompany Director98961660001
    MISHRA, Gaurav
    Whitacres
    G53 7LJ Glasgow
    56
    Lanarkshire
    Uk
    Director
    Whitacres
    G53 7LJ Glasgow
    56
    Lanarkshire
    Uk
    IndianDirector International Business Dev134290810001
    NEWMAN, Philip James
    74 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    Director
    74 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    EnglandBritishConsultant13755770004
    PASSERO, Thomas
    Kelly Road, PO BOX 82
    NY 12740 Grahamsville
    47
    New York
    United States
    Director
    Kelly Road, PO BOX 82
    NY 12740 Grahamsville
    47
    New York
    United States
    OtherProsthetist131854840001
    PATTULLO, Robert Michael
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    ScotlandBritishAccountant54596190001
    REYNARD, Martin, Dr
    Station Road
    EH27 8BJ Kirknewton
    The Old Schoolhouse
    West Lothian
    Uk
    Director
    Station Road
    EH27 8BJ Kirknewton
    The Old Schoolhouse
    West Lothian
    Uk
    United KingdomBritishCfo131537440001
    SIGUROSSON, Jon
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    Director
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    United StatesIcelandicDirector207109850001
    STEVENS, Ian Herbert
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    Director
    3 Ashwood Court
    Oakbank Park Way
    EH53 0TH Livingston
    West Lothian
    ScotlandBritishDirector148952800001
    VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    Director
    Alba Business Park
    EH54 7EG Livingston
    Integration House
    West Lothian
    Scotland
    NetherlandsDutchDirector207098640001

    Who are the persons with significant control of TOUCH BIONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ossur Uk Holding Limited
    Hamilton Road
    SK1 2AE Stockport
    Unit No. 1 S. Park
    England
    Apr 11, 2016
    Hamilton Road
    SK1 2AE Stockport
    Unit No. 1 S. Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05638138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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