Company NameEquifax Touchstone Limited
Company StatusDissolved
Company NumberSC113401
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)
Previous NameWorkload Financial Business Consultants Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePatricio Remon
Date of BirthJune 1971 (Born 52 years ago)
NationalityArgentinian
StatusClosed
Appointed02 December 2014(26 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dac Beachcroft West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMiss Suzanne Helen Brown
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dac Beachcroft West Regent Street
Glasgow
G2 2SA
Scotland
Director NameJeffrey Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1 Glen Road
Lennoxtown
Glasgow
Lanarkshire
G65 7JU
Scotland
Director NameMark Hamill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Deerdykes View
Westfield Park
Cumbernauld
G68 9HN
Scotland
Director NameMary Katherine Marsh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1 Glen Road
Lennoxtown
Glasgow
Lanarkshire
G65 7JU
Scotland
Secretary NameMary Katherine Marsh
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1 Glen Road
Lennoxtown
Glasgow
Lanarkshire
G65 7JU
Scotland
Director NameJack Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleSoftware Engineer
Correspondence AddressFingarry Cottage 121 Campsie Road
Milton Of Campsie
Glasgow
G66 8EH
Scotland
Secretary NameJack Marsh
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleSoftware Engineer
Correspondence AddressFingarry Cottage 121 Campsie Road
Milton Of Campsie
Glasgow
G66 8EH
Scotland
Secretary NameMark Hamill
NationalityBritish
StatusResigned
Appointed26 July 2000(11 years, 10 months after company formation)
Appointment Duration1 day (resigned 27 July 2000)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence Address2 Garden House
Milton Of Campsie
Glasgow
Lanarkshire
G66 8GQ
Scotland
Secretary NameJane Hamill
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2011)
RoleOffice Manager
Correspondence Address54 Deerdykes View
Westfield Park
Cumbernauld
G68 9HN
Scotland
Director NameMr David Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(21 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2010)
RoleIT Director
Country of ResidenceScotland
Correspondence Address54 Deerdykes View
Westfield Park
Cumbernauld
G68 9HN
Scotland
Director NameShawn Holtzclaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DS
Director NameMr Nishil Khimasia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DS
Director NameMr Paul Gibson Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 25 Chapel Street
London
NW1 5DS
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed13 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitetouchstoneconnect.com

Location

Registered AddressC/O Dac Beachcroft
West Regent Street
Glasgow
G2 2SA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

16 at £1Equifax Eua LTD
80.00%
Ordinary A
4 at £1Equifax Eua LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£3,686,351
Net Worth£1,357,026
Cash£777,686
Current Liabilities£1,056,065

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 1989Delivered on: 23 March 1989
Satisfied on: 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Registered office address changed from 54 Deerdykes View Westfield Park Cumbernauld G68 9HN to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 27 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 January 2015Termination of appointment of Nishil Khimasia as a director on 13 May 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(5 pages)
19 December 2014Appointment of Patricio Remon as a director on 2 December 2014 (2 pages)
19 December 2014Appointment of Patricio Remon as a director on 2 December 2014 (2 pages)
2 October 2014Termination of appointment of Shawn Holtzclaw as a director on 15 September 2014 (2 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
22 May 2014Company name changed workload financial business consultants LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(3 pages)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-13
(1 page)
16 May 2014Appointment of Mr Paul Gibson Moore as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2012Full accounts made up to 31 March 2011 (19 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 April 2011Appointment of Mr Nishil Khimasia as a director (3 pages)
18 April 2011Appointment of Shawn Holtzclaw as a director (3 pages)
12 April 2011Auditor's resignation (1 page)
15 March 2011Termination of appointment of Jane Hamill as a secretary (2 pages)
15 March 2011Termination of appointment of Mark Hamill as a director (2 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All actions,business and resolutios ratified. 22/02/2011
(13 pages)
25 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 February 2011Particulars of variation of rights attached to shares (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 November 2010Termination of appointment of David Reid as a director (1 page)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 January 2010Appointment of Mr David Reid as a director (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mark Hamill on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Jane Hamill on 20 November 2009 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Registered office changed on 19/03/98 from: eldon house 74 townhead kirkintilloch glasgow G66 1NZ (1 page)
21 December 1997Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996New director appointed (1 page)
26 January 1996Secretary resigned;director resigned (1 page)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director resigned (1 page)
8 January 1994Return made up to 31/12/93; no change of members (4 pages)
23 December 1992Return made up to 31/12/92; full list of members (5 pages)
22 June 1992Stat dec(correction to sh/h list (1 page)
19 June 1992Return made up to 31/12/91; full list of members (6 pages)
16 June 1992Ad 12/06/92--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 June 1991Return made up to 31/12/90; no change of members (6 pages)
23 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1990Return made up to 31/12/89; full list of members (6 pages)
23 February 1989Director resigned;new director appointed (4 pages)
23 February 1989Registered office changed on 23/02/89 from: bird semple fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HT (1 page)
13 September 1988Incorporation (18 pages)