Glasgow
G2 2SA
Scotland
Director Name | Miss Suzanne Helen Brown |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2018(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 August 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dac Beachcroft West Regent Street Glasgow G2 2SA Scotland |
Director Name | Jeffrey Deans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1 Glen Road Lennoxtown Glasgow Lanarkshire G65 7JU Scotland |
Director Name | Mark Hamill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Deerdykes View Westfield Park Cumbernauld G68 9HN Scotland |
Director Name | Mary Katherine Marsh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1 Glen Road Lennoxtown Glasgow Lanarkshire G65 7JU Scotland |
Secretary Name | Mary Katherine Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1 Glen Road Lennoxtown Glasgow Lanarkshire G65 7JU Scotland |
Director Name | Jack Marsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Software Engineer |
Correspondence Address | Fingarry Cottage 121 Campsie Road Milton Of Campsie Glasgow G66 8EH Scotland |
Secretary Name | Jack Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Software Engineer |
Correspondence Address | Fingarry Cottage 121 Campsie Road Milton Of Campsie Glasgow G66 8EH Scotland |
Secretary Name | Mark Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 27 July 2000) |
Role | Systems Analyst |
Country of Residence | Scotland |
Correspondence Address | 2 Garden House Milton Of Campsie Glasgow Lanarkshire G66 8GQ Scotland |
Secretary Name | Jane Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2011) |
Role | Office Manager |
Correspondence Address | 54 Deerdykes View Westfield Park Cumbernauld G68 9HN Scotland |
Director Name | Mr David Reid |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2010) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 54 Deerdykes View Westfield Park Cumbernauld G68 9HN Scotland |
Director Name | Shawn Holtzclaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DS |
Director Name | Mr Nishil Khimasia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DS |
Director Name | Mr Paul Gibson Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DS |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1988(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | touchstoneconnect.com |
---|
Registered Address | C/O Dac Beachcroft West Regent Street Glasgow G2 2SA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
16 at £1 | Equifax Eua LTD 80.00% Ordinary A |
---|---|
4 at £1 | Equifax Eua LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,686,351 |
Net Worth | £1,357,026 |
Cash | £777,686 |
Current Liabilities | £1,056,065 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 1989 | Delivered 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 |
---|
7 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
27 March 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 January 2015 | Termination of appointment of Nishil Khimasia as a director on 13 May 2014 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 December 2014 | Appointment of Patricio Remon as a director on 2 December 2014 (2 pages) |
19 December 2014 | Appointment of Patricio Remon as a director on 2 December 2014 (2 pages) |
2 October 2014 | Termination of appointment of Shawn Holtzclaw as a director on 15 September 2014 (2 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 May 2014 | Company name changed workload financial business consultants LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Resolutions
|
16 May 2014 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
25 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 April 2011 | Appointment of Mr Nishil Khimasia as a director (3 pages) |
18 April 2011 | Appointment of Shawn Holtzclaw as a director (3 pages) |
12 April 2011 | Auditor's resignation (1 page) |
15 March 2011 | Termination of appointment of Jane Hamill as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Mark Hamill as a director (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 November 2010 | Termination of appointment of David Reid as a director (1 page) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2010 | Appointment of Mr David Reid as a director (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mark Hamill on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Jane Hamill on 20 November 2009 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members
|
7 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
17 December 1998 | Return made up to 31/12/98; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: eldon house 74 townhead kirkintilloch glasgow G66 1NZ (1 page) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1996 | New director appointed (1 page) |
26 January 1996 | Secretary resigned;director resigned (1 page) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director resigned (1 page) |
8 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
23 December 1992 | Return made up to 31/12/92; full list of members (5 pages) |
22 June 1992 | Stat dec(correction to sh/h list (1 page) |
19 June 1992 | Return made up to 31/12/91; full list of members (6 pages) |
16 June 1992 | Ad 12/06/92--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
27 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
23 October 1990 | Resolutions
|
13 July 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 February 1989 | Director resigned;new director appointed (4 pages) |
23 February 1989 | Registered 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 1988 | Incorporation (18 pages) |