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 |