TOUCHSTONE UTILITY SOLUTIONS LIMITED

TOUCHSTONE UTILITY SOLUTIONS LIMITED

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

    Company NameTOUCHSTONE UTILITY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC394062
    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 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 AddressNo

    What were the previous names of TOUCHSTONE UTILITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCHSTONE UTILITIES SOLUTIONS LTDApr 06, 2017Apr 06, 2017
    STRATIFY SAFETY CONSULTANCY LIMITEDAug 29, 2014Aug 29, 2014
    STRATIFY SAFETY SERVICES LIMITEDApr 18, 2011Apr 18, 2011
    AF SAFETY CONSULTANTS LIMITEDFeb 22, 2011Feb 22, 2011

    What are the latest accounts for TOUCHSTONE UTILITY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for TOUCHSTONE UTILITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 27, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Theresa Maria Jones as a person with significant control on Sep 30, 2017

    1 pagesPSC07

    Termination of appointment of Theresa Maria Jones as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr John Douglas Reid as a director on Oct 01, 2017

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 27, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2017

    RES15

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    Termination of appointment of Sharon Alice Finnie as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Andrew Finnie as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Ms Theresa Maria Jones as a director on Mar 28, 2017

    2 pagesAP01

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Previous accounting period extended from Feb 29, 2016 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 10
    SH01

    Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 15 the Grove Musselburgh Midlothian EH21 7HD on Jan 21, 2016

    1 pagesAD01

    Who are the officers of TOUCHSTONE UTILITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, John Douglas
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Director
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    ScotlandBritishCompany Director205996080001
    FINNIE, Andrew
    The Grove
    EH21 7HD Musselburgh
    15
    United Kingdom
    Director
    The Grove
    EH21 7HD Musselburgh
    15
    United Kingdom
    ScotlandBritishBusinessman123045430001
    FINNIE, Sharon Alice
    The Grove
    EH21 7HD Musselburgh
    15
    United Kingdom
    Director
    The Grove
    EH21 7HD Musselburgh
    15
    United Kingdom
    ScotlandBritishUnknown157987460001
    JONES, Theresa Maria
    c/o Cabletec Services
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    9
    West Lothian
    Scotland
    Director
    c/o Cabletec Services
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    9
    West Lothian
    Scotland
    ScotlandBritishCompany Director157998110002

    Who are the persons with significant control of TOUCHSTONE UTILITY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Theresa Maria Jones
    Brighton Road
    Lower Beeding
    RH13 6NH Horsham
    Summerfield Cottage
    England
    Apr 05, 2017
    Brighton Road
    Lower Beeding
    RH13 6NH Horsham
    Summerfield Cottage
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Finnie
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Apr 06, 2016
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sharon Alice Finnie
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Apr 06, 2016
    Beresford Terrace
    KA7 2EG Ayr
    24
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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