TOUCHSTONE UTILITY SOLUTIONS LIMITED
Overview
Company Name | TOUCHSTONE UTILITY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC394062 |
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 TOUCHSTONE UTILITY SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOUCHSTONE UTILITY SOLUTIONS LIMITED located?
Registered Office Address | 4 Roseview Farm Leadburn EH46 7BE West Linton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOUCHSTONE UTILITY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
TOUCHSTONE UTILITIES SOLUTIONS LTD | Apr 06, 2017 | Apr 06, 2017 |
STRATIFY SAFETY CONSULTANCY LIMITED | Aug 29, 2014 | Aug 29, 2014 |
STRATIFY SAFETY SERVICES LIMITED | Apr 18, 2011 | Apr 18, 2011 |
AF SAFETY CONSULTANTS LIMITED | Feb 22, 2011 | Feb 22, 2011 |
What are the latest accounts for TOUCHSTONE UTILITY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for TOUCHSTONE UTILITY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 9 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 4 Roseview Farm Leadburn West Linton EH46 7BE on Aug 03, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Theresa Maria Jones as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Theresa Maria Jones as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Douglas Reid as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 9 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on Aug 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 15 the Grove Musselburgh Midlothian EH21 7HD Scotland to 24 Beresford Terrace Ayr KA7 2EG on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sharon Alice Finnie as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Finnie as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Theresa Maria Jones as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Feb 29, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 15 the Grove Musselburgh Midlothian EH21 7HD on Jan 21, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of TOUCHSTONE UTILITY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REID, John Douglas | Director | Beresford Terrace KA7 2EG Ayr 24 Scotland | Scotland | British | Company Director | 205996080001 | ||||
FINNIE, Andrew | Director | The Grove EH21 7HD Musselburgh 15 United Kingdom | Scotland | British | Businessman | 123045430001 | ||||
FINNIE, Sharon Alice | Director | The Grove EH21 7HD Musselburgh 15 United Kingdom | Scotland | British | Unknown | 157987460001 | ||||
JONES, Theresa Maria | Director | c/o Cabletec Services Fairways Business Park, Deer Park Avenue EH54 8AF Livingston 9 West Lothian Scotland | Scotland | British | Company Director | 157998110002 |
Who are the persons with significant control of TOUCHSTONE UTILITY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Theresa Maria Jones | Apr 05, 2017 | Brighton Road Lower Beeding RH13 6NH Horsham Summerfield Cottage England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Andrew Finnie | Apr 06, 2016 | Beresford Terrace KA7 2EG Ayr 24 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sharon Alice Finnie | Apr 06, 2016 | Beresford Terrace KA7 2EG Ayr 24 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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