Touch Bionics Limited
- Active
- Incorporated on 7 Jun 2002
Reg Address: Integration House, Alba Business Park, Livingston EH54 7EG, Scotland
Previous Names:
Touch Bionics Plc - 2 Oct 2014
Touch Emas Limited - 13 Jun 2014
Touch Bionics Limited - 13 Jun 2014
Touch Emas Limited - 7 Jun 2002
Company Classifications:
32500 - Manufacture of medical and dental instruments and supplies
- Summary The company with name "Touch Bionics Limited" is a ltd and located in Integration House, Alba Business Park, Livingston EH54 7EG. Touch Bionics Limited is currently in active status and it was incorporated on 7 Jun 2002 (22 years 3 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Touch Bionics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tomas Eiriksson | Director | 1 Apr 2022 | Icelandic | Active |
2 | Hugh Gill | Director | 28 Aug 2017 | British | Active |
3 | Hugh Gill | Director | 28 Aug 2017 | British | Resigned 1 Apr 2022 |
4 | Jon Sigurosson | Director | 11 Apr 2016 | Icelandic | Resigned 1 Apr 2022 |
5 | Jon Sigurosson | Director | 11 Apr 2016 | Icelandic | Active |
6 | Theodorus Joseph Lambertus Wilhelmus Van Poorten | Director | 11 Apr 2016 | Dutch | Resigned 1 Apr 2022 |
7 | Sveinn Solvason | Director | 11 Apr 2016 | Icelandic | Active |
8 | Theodorus Joseph Lambertus Wilhelmus Van Poorten | Director | 11 Apr 2016 | Dutch | Active |
9 | John Albert Martin Grant | Director | 2 Feb 2015 | British | Resigned 11 Apr 2016 |
10 | Jill Amanda Mcgregor | Secretary | 25 Sep 2014 | - | Resigned 30 Jun 2017 |
11 | John Albert Martin Grant | Director | 8 Sep 2014 | British | Resigned 1 Dec 2014 |
12 | John Brown | Director | 7 Aug 2014 | British | Resigned 11 Apr 2016 |
13 | ARCHANGEL DIRECTORS LIMITED | Corporate Director | 5 Jun 2014 | - | Resigned 30 Apr 2015 |
14 | John Maclaren Ogilvie Waddell | Director | 1 May 2014 | British | Resigned 1 Dec 2014 |
15 | John Maclaren Ogilvie Waddell | Director | 1 May 2014 | British | Resigned 1 Dec 2014 |
16 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Jan 2012 | - | Resigned 25 Sep 2014 |
17 | BURNESS PAULL LLP | Corporate Secretary | 30 Aug 2011 | - | Resigned 6 Dec 2011 |
18 | George Cooper Borthwick | Director | 1 Jun 2011 | British | Resigned 30 Jan 2015 |
19 | Ian Herbert Stevens | Director | 2 May 2011 | British | Resigned 30 Jun 2017 |
20 | Jill Amanda Mcgregor | Director | 2 May 2011 | British | Resigned 30 Jun 2017 |
21 | Mark William Ford | Director | 19 Oct 2010 | American | Resigned 31 May 2011 |
22 | Colin Scott Mcgill | Director | 10 Aug 2010 | British | Resigned 11 Apr 2016 |
23 | Mark William Ford | Director | 21 May 2009 | American | Resigned 18 May 2010 |
24 | Gaurav Mishra | Director | 16 Oct 2008 | Indian | Resigned 18 May 2010 |
25 | Martin Reynard | Director | 19 Jun 2008 | British | Resigned 31 Dec 2010 |
26 | Ngmar Jang Gurung | Director | 19 Jun 2008 | British | Resigned 31 May 2011 |
27 | Martin Reynard | Director | 19 Jun 2008 | British | Resigned 31 Dec 2010 |
28 | Martin Reynard | Secretary | 19 Jun 2008 | British | Resigned 31 Dec 2010 |
29 | Sandy Allan | Director | 16 May 2008 | British | Resigned 10 Aug 2010 |
30 | Philip James Newman | Director | 16 Apr 2008 | British | Resigned 18 May 2010 |
31 | Philip James Newman | Director | 16 Apr 2008 | British | Resigned 18 May 2010 |
32 | Robert Mackintosh Mackean | Secretary | 11 Sep 2007 | British | Resigned 19 Jun 2008 |
33 | Robert Mackintosh Mackean | Director | 11 Sep 2007 | British | Resigned 19 Jun 2008 |
34 | Hugh Gill | Director | 23 Jul 2007 | British | Resigned 31 May 2011 |
35 | Crawford Scott Gillies | Director | 1 Jul 2006 | British | Resigned 21 Mar 2011 |
36 | Robert Michael Pattullo | Director | 29 Jun 2006 | Scottish | Resigned 28 May 2014 |
37 | Robert Michael Pattullo | Director | 29 Jun 2006 | British | Resigned 28 May 2014 |
38 | Stuart Edgar Mead | Director | 21 Sep 2004 | British | Resigned 30 Apr 2011 |
39 | Cameron Mackay Macdonald | Director | 19 Sep 2003 | British | Resigned 17 Apr 2007 |
40 | Lynne Cadenhead | Director | 30 Jun 2003 | British | Resigned 12 Jan 2006 |
41 | David George Mcbeath | Director | 30 Jun 2003 | British | Resigned 1 Oct 2003 |
42 | MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 24 Jun 2003 | - | Resigned 11 Sep 2007 |
43 | Susan King | Secretary | 7 Jun 2002 | - | Resigned 24 Jun 2003 |
44 | David James Gow | Director | 7 Jun 2002 | British | Resigned 13 Mar 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ossur Uk Holding Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 11 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Touch Bionics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 30 Jun 2023 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jun 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
5 | Gazette - Filings Brought Up To Date | 1 Mar 2023 | Download PDF |
6 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
7 | Accounts - Full | 27 Feb 2023 | Download PDF |
8 | Accounts - Amended Audit Exemption Subsiduary | 5 Sep 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 17 Jun 2022 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 18 Jun 2021 | Download PDF |
11 | Accounts - Legacy | 22 Jun 2020 | Download PDF 57 Pages |
12 | Other - Legacy | 22 Jun 2020 | Download PDF 3 Pages |
13 | Accounts - Audit Exemption Subsiduary | 22 Jun 2020 | Download PDF 20 Pages |
14 | Other - Legacy | 22 Jun 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 18 Jun 2020 | Download PDF 3 Pages |
16 | Address - Change Registered Office Company With Date Old New | 2 Mar 2020 | Download PDF 1 Pages |
17 | Other - Legacy | 18 Nov 2019 | Download PDF 1 Pages |
18 | Accounts - Legacy | 18 Nov 2019 | Download PDF 53 Pages |
19 | Accounts - Audit Exemption Subsiduary | 18 Nov 2019 | Download PDF 22 Pages |
20 | Other - Legacy | 24 Oct 2019 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 28 Jun 2019 | Download PDF 3 Pages |
22 | Other - Legacy | 9 Jan 2019 | Download PDF 1 Pages |
23 | Accounts - Audit Exemption Subsiduary | 9 Jan 2019 | Download PDF 23 Pages |
24 | Other - Legacy | 9 Jan 2019 | Download PDF 3 Pages |
25 | Accounts - Legacy | 13 Nov 2018 | Download PDF 42 Pages |
26 | Confirmation Statement - No Updates | 29 Jun 2018 | Download PDF 3 Pages |
27 | Other - Legacy | 20 Nov 2017 | Download PDF 3 Pages |
28 | Accounts - Legacy | 20 Nov 2017 | Download PDF 39 Pages |
29 | Other - Legacy | 20 Nov 2017 | Download PDF 1 Pages |
30 | Accounts - Audit Exemption Subsiduary | 20 Nov 2017 | Download PDF 23 Pages |
31 | Resolution | 11 Sep 2017 | Download PDF 35 Pages |
32 | Capital - Variation Of Rights Attached To Shares | 11 Sep 2017 | Download PDF 2 Pages |
33 | Capital - Name Of Class Of Shares | 11 Sep 2017 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2017 | Download PDF 3 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 30 Jun 2017 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2017 | Download PDF 1 Pages |
38 | Confirmation Statement - Updates | 8 Jun 2017 | Download PDF 4 Pages |
39 | Accounts - Group | 23 Sep 2016 | Download PDF 63 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2016 | Download PDF 19 Pages |
41 | Officers - Change Person Director Company With Change Date | 21 Jun 2016 | Download PDF 2 Pages |
42 | Capital - Allotment Shares | 14 Apr 2016 | Download PDF 8 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2016 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
48 | Mortgage - Satisfy Charge Full | 12 Apr 2016 | Download PDF 8 Pages |
49 | Mortgage - Satisfy Charge Full | 12 Apr 2016 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 12 Apr 2016 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 12 Apr 2016 | Download PDF 5 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
53 | Capital - Allotment Shares | 15 Feb 2016 | Download PDF 3 Pages |
54 | Capital - Allotment Shares | 15 Feb 2016 | Download PDF 3 Pages |
55 | Accounts - Group | 2 Jul 2015 | Download PDF 82 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 15 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 8 May 2015 | Download PDF 1 Pages |
58 | Incorporation - Re Registration Memorandum Articles | 24 Apr 2015 | Download PDF 28 Pages |
59 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 24 Apr 2015 | Download PDF 1 Pages |
60 | Change Of Name - Reregistration Public To Private Company | 24 Apr 2015 | Download PDF 2 Pages |
61 | Resolution | 24 Apr 2015 | Download PDF 1 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 13 Feb 2015 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2015 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2014 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2014 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 10 Oct 2014 | Download PDF 2 Pages |
67 | Resolution | 8 Oct 2014 | Download PDF 2 Pages |
68 | Capital - Alter Shares Consolidation | 8 Oct 2014 | Download PDF 8 Pages |
69 | Capital - Allotment Shares | 8 Oct 2014 | Download PDF 7 Pages |
70 | Capital - Allotment Shares | 8 Oct 2014 | Download PDF 8 Pages |
71 | Change Of Name - Certificate Re Registration Private To Public Limited Company | 2 Oct 2014 | Download PDF 1 Pages |
72 | Auditors - Statement | 2 Oct 2014 | Download PDF 1 Pages |
73 | Resolution | 2 Oct 2014 | Download PDF 1 Pages |
74 | Auditors - Report | 2 Oct 2014 | Download PDF 11 Pages |
75 | Change Of Name - Reregistration Private To Public Company | 2 Oct 2014 | Download PDF 5 Pages |
76 | Accounts - Balance Sheet | 2 Oct 2014 | Download PDF 10 Pages |
77 | Incorporation - Re Registration Memorandum Articles | 2 Oct 2014 | Download PDF 29 Pages |
78 | Officers - Appoint Person Secretary Company With Name Date | 1 Oct 2014 | Download PDF 2 Pages |
79 | Officers - Termination Secretary Company With Name Termination Date | 1 Oct 2014 | Download PDF 1 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2014 | Download PDF 2 Pages |
81 | Capital - Legacy | 28 Aug 2014 | Download PDF 2 Pages |
82 | Capital - Statement Company With Date Currency Figure | 28 Aug 2014 | Download PDF 7 Pages |
83 | Resolution | 28 Aug 2014 | Download PDF 1 Pages |
84 | Insolvency - Legacy | 28 Aug 2014 | Download PDF 1 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2014 | Download PDF 24 Pages |
86 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
87 | Capital - Allotment Shares | 30 Jun 2014 | Download PDF 8 Pages |
88 | Resolution | 17 Jun 2014 | Download PDF 31 Pages |
89 | Officers - Appoint Corporate Director Company With Name Date | 16 Jun 2014 | Download PDF 3 Pages |
90 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2014 | Download PDF 3 Pages |
91 | Resolution | 13 Jun 2014 | Download PDF 3 Pages |
92 | Change Of Name - Certificate Company | 13 Jun 2014 | Download PDF 3 Pages |
93 | Accounts - Group | 2 May 2014 | Download PDF 28 Pages |
94 | Accounts - Group | 19 Sep 2013 | Download PDF 28 Pages |
95 | Annual Return - Company With Made Up Date | 15 Jul 2013 | Download PDF 21 Pages |
96 | Accounts - Group | 19 Jul 2012 | Download PDF 28 Pages |
97 | Officers - Change Person Director Company With Change Date | 16 Jul 2012 | Download PDF 2 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2012 | Download PDF 32 Pages |
99 | Officers - Appoint Corporate Secretary Company With Name Date | 10 Feb 2012 | Download PDF 3 Pages |
100 | Capital - Allotment Shares | 10 Feb 2012 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Wideblue Limited Mutual People: Hugh Gill | Active |
2 | Epipole Ltd Mutual People: Hugh Gill | Active |
3 | Touch Emas Limited Mutual People: Hugh Gill | dissolved |