Touch Emas Limited

  • Dissolved
  • Incorporated on 5 Oct 2005

Reg Address: 3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston EH53 0TH

Previous Names:
Touch Bionics Limited - 2 Nov 2005
Mm&S (5029) Limited - 5 Oct 2005


  • Summary The company with name "Touch Emas Limited" is a ltd and located in 3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston EH53 0TH. Touch Emas Limited is currently in dissolved status and it was incorporated on 5 Oct 2005 (18 years 11 months 16 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 Emas Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jón Sigurðsson Director 12 Jun 2017 Icelandic Active
2 Sveinn Sölvason Director 12 Jun 2017 Icelandic Resigned
18 Dec 2018
3 Jill Amanda Mcgregor Secretary 2 Nov 2015 - Resigned
30 Jun 2017
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Jan 2012 - Resigned
2 Nov 2015
5 BURNESS PAULL LLP Corporate Secretary 30 Aug 2011 - Resigned
6 Dec 2011
6 Jill Amanda Mcgregor Director 2 May 2011 British Resigned
30 Jun 2017
7 Ian Herbert Stevens Director 2 May 2011 British Resigned
30 Jun 2017
8 Martin Reynard Director 18 Nov 2008 British Resigned
31 Dec 2010
9 Martin Reynard Secretary 18 Nov 2008 British Resigned
31 Dec 2010
10 Hugh Gill Director 18 Nov 2008 British Resigned
30 May 2011
11 Martin Reynard Director 18 Nov 2008 British Resigned
31 Dec 2010
12 Robert Mackintosh Mackean Secretary 26 Sep 2007 British Resigned
18 Nov 2008
13 Robert Mackintosh Mackean Director 26 Sep 2007 British Resigned
18 Nov 2008
14 David James Gow Director 12 Jan 2006 British Resigned
18 Nov 2008
15 Lynne Cadenhead Director 26 Oct 2005 British Resigned
12 Jan 2006
16 Stuart Edgar Mead Director 26 Oct 2005 British Resigned
30 Apr 2011
17 MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 5 Oct 2005 - Resigned
26 Sep 2007
18 VINDEX LIMITED Corporate Nominee Director 5 Oct 2005 - Resigned
26 Oct 2005
19 VINDEX SERVICES LIMITED Corporate Nominee Director 5 Oct 2005 - Resigned
26 Oct 2005


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 Touch Bionics Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Touch Emas Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Apr 2019 Download PDF
1 Pages
2 Gazette - Notice Voluntary 15 Jan 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 7 Jan 2019 Download PDF
3 Pages
4 Officers - Termination Director Company With Name Termination Date 31 Dec 2018 Download PDF
1 Pages
5 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
6 Accounts - Dormant 16 May 2018 Download PDF
4 Pages
7 Accounts - Dormant 29 Nov 2017 Download PDF
4 Pages
8 Officers - Termination Director Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
9 Officers - Termination Secretary Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 12 Jun 2017 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 12 Jun 2017 Download PDF
2 Pages
13 Confirmation Statement - No Updates 12 Jun 2017 Download PDF
3 Pages
14 Confirmation Statement - Updates 3 Oct 2016 Download PDF
6 Pages
15 Accounts - Dormant 1 Oct 2016 Download PDF
4 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2015 Download PDF
4 Pages
17 Officers - Termination Secretary Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 2 Nov 2015 Download PDF
2 Pages
19 Accounts - Dormant 11 Aug 2015 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2014 Download PDF
4 Pages
21 Change Of Name - Certificate Company 13 Jun 2014 Download PDF
3 Pages
22 Resolution 13 Jun 2014 Download PDF
2 Pages
23 Accounts - Dormant 2 May 2014 Download PDF
4 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2013 Download PDF
4 Pages
25 Accounts - Dormant 19 Sep 2013 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2012 Download PDF
4 Pages
27 Accounts - Dormant 19 Jul 2012 Download PDF
4 Pages
28 Officers - Appoint Corporate Secretary Company With Name 7 Mar 2012 Download PDF
2 Pages
29 Officers - Appoint Corporate Secretary Company With Name 15 Feb 2012 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name 6 Dec 2011 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2011 Download PDF
5 Pages
32 Accounts - Dormant 16 Sep 2011 Download PDF
4 Pages
33 Officers - Appoint Corporate Secretary Company With Name 13 Sep 2011 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 23 Aug 2011 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name 4 Jul 2011 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 27 Jun 2011 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 27 Jun 2011 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name 31 Dec 2010 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 31 Dec 2010 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2010 Download PDF
6 Pages
42 Accounts - Dormant 13 May 2010 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2009 Download PDF
6 Pages
44 Officers - Change Person Secretary Company With Change Date 4 Nov 2009 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
47 Address - Change Sail Company 4 Nov 2009 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
49 Accounts - Dormant 20 Jan 2009 Download PDF
2 Pages
50 Accounts - Dormant 20 Jan 2009 Download PDF
2 Pages
51 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
52 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
53 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
54 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
55 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
56 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
57 Annual Return - Legacy 17 Nov 2008 Download PDF
4 Pages
58 Address - Legacy 15 Apr 2008 Download PDF
1 Pages
59 Accounts - Legacy 15 Apr 2008 Download PDF
1 Pages
60 Accounts - Dormant 2 Nov 2007 Download PDF
6 Pages
61 Accounts - Legacy 2 Nov 2007 Download PDF
1 Pages
62 Accounts - Dormant 2 Nov 2007 Download PDF
7 Pages
63 Annual Return - Legacy 24 Oct 2007 Download PDF
2 Pages
64 Officers - Legacy 24 Oct 2007 Download PDF
1 Pages
65 Officers - Legacy 3 Oct 2007 Download PDF
1 Pages
66 Annual Return - Legacy 9 Nov 2006 Download PDF
2 Pages
67 Officers - Legacy 10 Feb 2006 Download PDF
2 Pages
68 Officers - Legacy 31 Jan 2006 Download PDF
1 Pages
69 Officers - Legacy 3 Nov 2005 Download PDF
2 Pages
70 Officers - Legacy 3 Nov 2005 Download PDF
2 Pages
71 Officers - Legacy 3 Nov 2005 Download PDF
1 Pages
72 Officers - Legacy 3 Nov 2005 Download PDF
1 Pages
73 Resolution 3 Nov 2005 Download PDF
74 Resolution 3 Nov 2005 Download PDF
75 Resolution 3 Nov 2005 Download PDF
76 Resolution 3 Nov 2005 Download PDF
12 Pages
77 Change Of Name - Certificate Company 2 Nov 2005 Download PDF
3 Pages
78 Incorporation - Company 5 Oct 2005 Download PDF
14 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
No other mutual companies