TOUCH EMAS LIMITED

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

    Company NameTOUCH EMAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291296
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TOUCH EMAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCH BIONICS LIMITEDNov 02, 2005Nov 02, 2005
    MM&S (5029) LIMITEDOct 05, 2005Oct 05, 2005

    What are the latest accounts for TOUCH EMAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TOUCH EMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sveinn Sölvason as a director on Dec 18, 2018

    1 pagesTM01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Ian Herbert Stevens as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Jill Amanda Mcgregor as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Jill Amanda Mcgregor as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Jón Sigurðsson as a director on Jun 12, 2017

    2 pagesAP01

    Appointment of Mr Sveinn Sölvason as a director on Jun 12, 2017

    2 pagesAP01

    Confirmation statement made on Jun 08, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Nov 02, 2015

    1 pagesTM02

    Appointment of Mrs Jill Amanda Mcgregor as a secretary on Nov 02, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed touch bionics LIMITED\certificate issued on 13/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 13, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2014

    RES15

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of TOUCH EMAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIGURÐSSON, Jón
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    Director
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United StatesIcelandicCompany Director233343550001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Secretary
    10a Dick Place
    EH9 2JL Edinburgh
    BritishChartered Accountant37456310002
    MCGREGOR, Jill Amanda
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    Secretary
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    202295100001
    REYNARD, Martin, Dr
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    Secretary
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    BritishChief Financial Officer131537440001
    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
    CADENHEAD, Lynne
    49 Castle Gate
    G71 7HU Bothwell
    Director
    49 Castle Gate
    G71 7HU Bothwell
    ScotlandBritishCompany Director87524030001
    GILL, Hugh
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    Director
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    United KingdomBritishChief Technical Officer79680760001
    GOW, David James
    33 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    Director
    33 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    BritishCompany Director/Clinical Scie75967370001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Director
    10a Dick Place
    EH9 2JL Edinburgh
    ScotlandBritishChartered Accountant37456310002
    MCGREGOR, Jill Amanda
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    Director
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    ScotlandBritishDirector160432920001
    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
    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 KingdomBritishChief Financial Officer131537440001
    STEVENS, Ian Herbert
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    Director
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    United Kingdom
    ScotlandBritishDirector148952800001
    SÖLVASON, Sveinn
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    Director
    Ashwood Court Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3
    West Lothian
    IcelandIcelandicCompany Director233343490001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Touch Bionics Limited
    Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3 Ashwood Court
    Scotland
    Apr 06, 2016
    Oakbank Park Way
    Mid Calder
    EH53 0TH Livingston
    3 Ashwood Court
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland Companies Registry
    Registration NumberSc232512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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