TOUCH BIONICS LIMITED
Overview
Company Name | TOUCH BIONICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC232512 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOUCH BIONICS LIMITED?
Company Name | From | Until |
---|---|---|
TOUCH BIONICS PLC | Oct 02, 2014 | Oct 02, 2014 |
TOUCH BIONICS LIMITED | Jun 13, 2014 | Jun 13, 2014 |
TOUCH EMAS LIMITED | Jun 07, 2002 | Jun 07, 2002 |
What are the latest accounts for TOUCH BIONICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOUCH BIONICS LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for TOUCH BIONICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ossur Uk Holding Limited as a person with significant control on Jun 28, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Ossur Uk Holding Limited as a person with significant control on Nov 04, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2020 | 29 pages | AAMD | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Sigurosson as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Gill as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Tomas Eiriksson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Who are the officers of TOUCH BIONICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EIRIKSSON, Tomas | Director | Alba Business Park EH54 7EG Livingston Integration House West Lothian Scotland | Iceland | Icelandic | Director | 294989330001 | ||||||||||||
SOLVASON, Sveinn | Director | Alba Business Park EH54 7EG Livingston Integration House West Lothian Scotland | Iceland | Icelandic | Director | 207109890001 | ||||||||||||
KING, Susan | Secretary | 8 Buckstone Row EH10 6TP Edinburgh | British | 82365770001 | ||||||||||||||
MACKEAN, Robert Mackintosh | Secretary | 10a Dick Place EH9 2JL Edinburgh | British | Chartered Accountant | 37456310002 | |||||||||||||
MCGREGOR, Jill Amanda | Secretary | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | 191434580001 | |||||||||||||||
REYNARD, Martin, Dr | Secretary | Station Road EH27 8BJ Kirknewton The Old Schoolhouse West Lothian Uk | British | Cfo | 131537440001 | |||||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 79799970001 | ||||||||||||||
BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
ALLAN, Sandy | Director | c/o Scottish Health Innovations Ltd Vincent Street G2 5SG Glasgow 206 Scotland | United Kingdom | British | Ceo | 131641960001 | ||||||||||||
BORTHWICK, George Cooper, Professor | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | Scotland | British | Company Director | 9509780001 | ||||||||||||
BROWN, John, Dr | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | Scotland | British | Company Director | 190745120001 | ||||||||||||
CADENHEAD, Lynne | Director | 49 Castle Gate G71 7HU Bothwell | Scotland | British | Director | 87524030001 | ||||||||||||
FORD, Mark William | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | Usa | American | Director | 138542690001 | ||||||||||||
FORD, Mark William | Director | Gordon Road 45335 Jamestown 1800 Greene County Usa | Usa | American | Director Of North American Sales & | 138542690001 | ||||||||||||
GILL, Hugh | Director | Alba Business Park EH54 7EG Livingston Integration House West Lothian Scotland | United Kingdom | British | Vice President | 79680760001 | ||||||||||||
GILL, Hugh | Director | 22 Redhurst Way Gleniffer Gate PA2 8PY Paisley | United Kingdom | British | Director | 79680760001 | ||||||||||||
GILLIES, Crawford Scott | Director | 12 Heriot Row EH3 6HP Edinburgh Midlothian | British | Accountant | 42352800002 | |||||||||||||
GOW, David James | Director | 33 Fox Spring Rise EH10 6NE Edinburgh Midlothian | British | Clinical Scientist | 75967370001 | |||||||||||||
GRANT, John Albert Martin | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | England | British | Company Director | 55161940001 | ||||||||||||
GRANT, John Albert Martin | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | England | British | Director | 55161940001 | ||||||||||||
MACDONALD, Cameron Mackay | Director | 10 Paxton Close MK46 5PR Olney Buckinghamshire | England | British | Company Director | 56171470001 | ||||||||||||
MACKEAN, Robert Mackintosh | Director | 10a Dick Place EH9 2JL Edinburgh | Scotland | British | Chartered Accountant | 37456310002 | ||||||||||||
MCBEATH, David George | Director | Carwinshoch Carrick Riggs KA7 4LB Ayr | British | Director | 68030880002 | |||||||||||||
MCGILL, Colin Scott | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | United Kingdom | British | Retired | 663080001 | ||||||||||||
MCGREGOR, Jill Amanda | Director | Oakbank Park Way EH53 0TH Livingston 3 Ashwood Court United Kingdom | United Kingdom | British | Director | 160432920002 | ||||||||||||
MEAD, Stuart Edgar | Director | 2 Bury Farm Potter Row HP16 9LU Great Missenden Buckinghamshire | England | British | Company Director | 98961660001 | ||||||||||||
MISHRA, Gaurav | Director | Whitacres G53 7LJ Glasgow 56 Lanarkshire Uk | Indian | Director International Business Dev | 134290810001 | |||||||||||||
NEWMAN, Philip James | Director | 74 Lye Green Road HP5 3NB Chesham Buckinghamshire | England | British | Consultant | 13755770004 | ||||||||||||
PASSERO, Thomas | Director | Kelly Road, PO BOX 82 NY 12740 Grahamsville 47 New York United States | Other | Prosthetist | 131854840001 | |||||||||||||
PATTULLO, Robert Michael | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | Scotland | British | Accountant | 54596190001 | ||||||||||||
REYNARD, Martin, Dr | Director | Station Road EH27 8BJ Kirknewton The Old Schoolhouse West Lothian Uk | United Kingdom | British | Cfo | 131537440001 | ||||||||||||
SIGUROSSON, Jon | Director | Alba Business Park EH54 7EG Livingston Integration House West Lothian Scotland | United States | Icelandic | Director | 207109850001 | ||||||||||||
STEVENS, Ian Herbert | Director | 3 Ashwood Court Oakbank Park Way EH53 0TH Livingston West Lothian | Scotland | British | Director | 148952800001 | ||||||||||||
VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus | Director | Alba Business Park EH54 7EG Livingston Integration House West Lothian Scotland | Netherlands | Dutch | Director | 207098640001 |
Who are the persons with significant control of TOUCH BIONICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ossur Uk Holding Limited | Apr 11, 2016 | Hamilton Road SK1 2AE Stockport Unit No. 1 S. Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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