TOUCHSTONE ENERGY GROUP LIMITED
Overview
| Company Name | TOUCHSTONE ENERGY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC485477 |
| 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 ENERGY GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOUCHSTONE ENERGY GROUP LIMITED located?
| Registered Office Address | 9 Deer Park Avenue Fairways Business Park EH54 8AF Livingston West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOUCHSTONE ENERGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOUCHSTONE ENGINEERING GROUP LTD | Apr 06, 2017 | Apr 06, 2017 |
| STRATIFY SAFETY SERVICES LIMITED | Aug 29, 2014 | Aug 29, 2014 |
What are the latest accounts for TOUCHSTONE ENERGY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for TOUCHSTONE ENERGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 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 10, 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 to 24 Beresford Terrace Ayr KA7 2EG on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 15, 2015 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 Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mary Fraser Moody as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Andrew Finnie as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of TOUCHSTONE ENERGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, John | Director | Beresford Terrace KA7 2EG Ayr 24 Scotland | Scotland | British | 238968560001 | |||||
| FINNIE, Andrew | Director | The Grove EH21 7HD Musselburgh 15 Midlothian Scotland | Scotland | British | 123045430001 | |||||
| JONES, Theresa Maria | Director | c/o Cabletec Services Fairways Business Park, Deer Park Avenue EH54 8AF Livingston 9 West Lothian Scotland | Scotland | British | 157998110002 | |||||
| MOODY, Mary Fraser | Director | Barr's Brae Port Glasgow PA14 5PZ Renfrewshire Glenare United Kingdom | Scotland | British | 96036300001 |
Who are the persons with significant control of TOUCHSTONE ENERGY GROUP 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
| |||
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