TOUCH EMAS LIMITED
Overview
Company Name | TOUCH EMAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC291296 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 EMAS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOUCH EMAS LIMITED located?
Registered Office Address | 3 Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOUCH EMAS LIMITED?
Company Name | From | Until |
---|---|---|
TOUCH BIONICS LIMITED | Nov 02, 2005 | Nov 02, 2005 |
MM&S (5029) LIMITED | Oct 05, 2005 | Oct 05, 2005 |
What are the latest accounts for TOUCH EMAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TOUCH EMAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Sveinn Sölvason as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Ian Herbert Stevens as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Amanda Mcgregor as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jill Amanda Mcgregor as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jón Sigurðsson as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sveinn Sölvason as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Nov 02, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jill Amanda Mcgregor as a secretary on Nov 02, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed touch bionics LIMITED\certificate issued on 13/06/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of TOUCH EMAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIGURÐSSON, Jón | Director | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian | United States | Icelandic | Company Director | 233343550001 | ||||||||||||
MACKEAN, Robert Mackintosh | Secretary | 10a Dick Place EH9 2JL Edinburgh | British | Chartered Accountant | 37456310002 | |||||||||||||
MCGREGOR, Jill Amanda | Secretary | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian | 202295100001 | |||||||||||||||
REYNARD, Martin, Dr | Secretary | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian United Kingdom | British | Chief Financial Officer | 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 | |||||||||||||||
CADENHEAD, Lynne | Director | 49 Castle Gate G71 7HU Bothwell | Scotland | British | Company Director | 87524030001 | ||||||||||||
GILL, Hugh | Director | 22 Redhurst Way Gleniffer Gate PA2 8PY Paisley | United Kingdom | British | Chief Technical Officer | 79680760001 | ||||||||||||
GOW, David James | Director | 33 Fox Spring Rise EH10 6NE Edinburgh Midlothian | British | Company Director/Clinical Scie | 75967370001 | |||||||||||||
MACKEAN, Robert Mackintosh | Director | 10a Dick Place EH9 2JL Edinburgh | Scotland | British | Chartered Accountant | 37456310002 | ||||||||||||
MCGREGOR, Jill Amanda | Director | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian United Kingdom | Scotland | British | Director | 160432920001 | ||||||||||||
MEAD, Stuart Edgar | Director | 2 Bury Farm Potter Row HP16 9LU Great Missenden Buckinghamshire | England | British | Company Director | 98961660001 | ||||||||||||
REYNARD, Martin, Dr | Director | Station Road EH27 8BJ Kirknewton The Old Schoolhouse West Lothian Uk | United Kingdom | British | Chief Financial Officer | 131537440001 | ||||||||||||
STEVENS, Ian Herbert | Director | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian United Kingdom | Scotland | British | Director | 148952800001 | ||||||||||||
SÖLVASON, Sveinn | Director | Ashwood Court Oakbank Park Way Mid Calder EH53 0TH Livingston 3 West Lothian | Iceland | Icelandic | Company Director | 233343490001 | ||||||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of TOUCH EMAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Touch Bionics Limited | Apr 06, 2016 | Oakbank Park Way Mid Calder EH53 0TH Livingston 3 Ashwood Court Scotland | 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