Company Name3M Touch Systems UK Limited
DirectorsDavid James Ashley and Lars Petter Plaaterud
Company StatusLiquidation
Company NumberSC122260
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr David James Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameLars Petter Plaaterud
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 December 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJames Duke Logan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1990(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 1998)
RoleManager
Correspondence Address81 Castlehill Road
Windham
New Hampshire
03087
Secretary NameRichard John Harrison
NationalityBritish
StatusResigned
Appointed07 March 1990(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address121 Raleigh Tavern Lane
North Andover
Massachusettes
01845
Director NameRobert James Senior
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2001)
RoleManufacturer Of Touch Sensitiv
Correspondence AddressSarsens
High Street, Bishopstone
Swindon
Wiltshire
SN6 8PH
Secretary NameGeoffrey Clear
NationalityAmerican
StatusResigned
Appointed18 February 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleVice President Finance
Correspondence Address1 Fairview Drive
Westford
Massachusetts
01886
Secretary NameGerard Francis Duffy
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Berkeley Road
Bishopston
Bristol
BS7 8HF
Director NameDuane Westervelt Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleExecutive
Correspondence Address300 Griffin Park
Methven
Mass.
01877
Director NameMr Robert Morgan Graves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleFinancial Director
Correspondence AddressHenley House
Friary Road
South Ascot
Berkshire
SL5 9HD
Director NameWilliam Allen Hibbard
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2001(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2002)
RoleCompany Director
Correspondence Address26 Chapel Square
Virginia Water
Surrey
GU25 4SZ
Secretary NameMr Christopher Pikett
NationalityBritish
StatusResigned
Appointed12 September 2001(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameStephen Robin Powers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2005)
RoleBusiness Manager
Correspondence AddressWestwood
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Director NameJames John Maskas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2005)
RoleManaging Director
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Gary Michael Stapleton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameCharles Robert Kummeth
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Steven William Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RoleBusiness Manager
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Kenneth Arthur Brownlee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameDouglas Mitchell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Robert Hugh Nichols
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameJames Willard McSheffrey
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameSteven Maxwell Hemmings
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2013)
RoleCountry Business Leader, Electro & Communications
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Donald Gray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2015)
RoleFinance Manager, Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NamePaul Andreas Keel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2013(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr David James Ashley
StatusResigned
Appointed01 April 2013(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Stephen Anthony Adrian Adams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2016)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameChristiane Bernhardine Gruen
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Michael Chambers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2018)
RoleFinancial Manager
Country of ResidenceScotland
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr David Anthony Jubb
StatusResigned
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Stephen Bullough
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(26 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleCountry Business Leader
Country of ResidenceEngland
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Mohammad Irfan Malik
Date of BirthMay 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2017(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr Ian Richard Brown
StatusResigned
Appointed30 April 2018(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMs Simla Semerciyan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 May 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT

Contact

Website3m.co.uk
Telephone023 85871101
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £13m Touch Systems Inc.
99.00%
Ordinary
1 at £13m Uk Nominee LTD
1.00%
Ordinary

Financials

Year2014
Turnover£19,019,000
Gross Profit£5,478,000
Net Worth£10,659,000
Cash£773,000
Current Liabilities£1,237,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Charges

16 May 1995Delivered on: 2 June 1995
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

3 March 2021Registered office address changed from Inchinnan Business Park Inchinnan Renfrew PA4 9RG Scotland to Ernst & Young Llp G1 5 George Square Glasgow Scotland G2 1DY on 3 March 2021 (1 page)
19 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 February 2021Second filing of Confirmation Statement dated 9 January 2019 (3 pages)
9 December 2020Appointment of Lars Petter Plaaterud as a director on 1 December 2020 (2 pages)
9 December 2020Termination of appointment of Simla Semerciyan as a director on 1 December 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (27 pages)
19 May 2020Termination of appointment of Ian Richard Brown as a secretary on 31 January 2020 (1 page)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (27 pages)
26 June 2019Director's details changed for Mr David James Ashley on 20 May 2019 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/2021
(3 pages)
23 November 2018Director's details changed for Mr David James Ashley on 12 October 2018 (2 pages)
15 November 2018Director's details changed for Mr David James Ashley on 14 September 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
18 July 2018Director's details changed for Simla Semerciyan on 17 July 2018 (2 pages)
1 June 2018Termination of appointment of Michael Chambers as a director on 31 May 2018 (1 page)
22 May 2018Appointment of Simla Semerciyan as a director on 1 May 2018 (2 pages)
16 May 2018Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 (1 page)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Inchinnan Business Park Inchinnan Renfrew PA4 9RG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW to Inchinnan Business Park Inchinnan Renfrew PA4 9RG on 28 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Appointment of Mr David James Ashley as a director on 1 August 2017 (2 pages)
16 August 2017Appointment of Mr David James Ashley as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Mohammad Irfan Malik as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Stephen Bullough as a director on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Stephen Bullough as a director on 31 July 2017 (1 page)
15 August 2017Appointment of Mr Mohammad Irfan Malik as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Christiane Bernhardine Gruen as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Christiane Bernhardine Gruen as a director on 31 July 2017 (1 page)
28 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 January 2017Appointment of Mr Stephen Bullough as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Stephen Bullough as a director on 1 January 2017 (2 pages)
16 December 2016Termination of appointment of Stephen Anthony Adrian Adams as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Stephen Anthony Adrian Adams as a director on 16 December 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (18 pages)
11 August 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Termination of appointment of David James Ashley as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of David James Ashley as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of David James Ashley as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr David Anthony Jubb as a secretary on 1 May 2015 (2 pages)
5 March 2015Appointment of Mr Michael Chambers as a director on 19 January 2015 (2 pages)
5 March 2015Appointment of Mr Michael Chambers as a director on 19 January 2015 (2 pages)
4 March 2015Director's details changed for Christiane Bernhardine Gruen on 24 February 2015 (2 pages)
4 March 2015Director's details changed for Christiane Bernhardine Gruen on 24 February 2015 (2 pages)
11 February 2015Termination of appointment of Donald Gray as a director on 19 January 2015 (1 page)
11 February 2015Termination of appointment of Donald Gray as a director on 19 January 2015 (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
10 December 2014Termination of appointment of Paul Andreas Keel as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Paul Andreas Keel as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andreas Keel as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014 (2 pages)
19 November 2014Registered office address changed from Riverside House Riverside Drive Aberdeen Aberdeenshire AB11 7LH to 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Riverside House Riverside Drive Aberdeen Aberdeenshire AB11 7LH to 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 19 November 2014 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (19 pages)
8 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Termination of appointment of Steven Hemmings as a director (1 page)
30 May 2013Appointment of Mr Stephen Anthony Adrian Adams as a director (2 pages)
30 May 2013Appointment of Mr Stephen Anthony Adrian Adams as a director (2 pages)
30 May 2013Termination of appointment of Steven Hemmings as a director (1 page)
3 April 2013Appointment of Mr David James Ashley as a secretary (2 pages)
3 April 2013Appointment of Mr David James Ashley as a secretary (2 pages)
3 April 2013Termination of appointment of Christopher Pikett as a secretary (1 page)
3 April 2013Termination of appointment of Christopher Pikett as a secretary (1 page)
4 March 2013Appointment of Paul Andreas Keel as a director (3 pages)
4 March 2013Appointment of Paul Andreas Keel as a director (3 pages)
26 February 2013Termination of appointment of James Mcsheffrey as a director (1 page)
26 February 2013Termination of appointment of James Mcsheffrey as a director (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
26 October 2012Registered office address changed from 123 Johnstone Avenue Hillington Industrial Estate Glasgow G52 4NZ on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 123 Johnstone Avenue Hillington Industrial Estate Glasgow G52 4NZ on 26 October 2012 (1 page)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 October 2011Full accounts made up to 31 December 2010 (19 pages)
13 October 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
10 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
9 June 2011Appointment of Donald Gray as a director (3 pages)
9 June 2011Appointment of Donald Gray as a director (3 pages)
15 April 2011Termination of appointment of Robert Nichols as a director (2 pages)
15 April 2011Termination of appointment of Robert Nichols as a director (2 pages)
13 April 2011Appointment of Steven Maxwell Hemmings as a director (3 pages)
13 April 2011Appointment of Steven Maxwell Hemmings as a director (3 pages)
9 February 2011Director's details changed for Mr Robert Hugh Nichols on 8 February 2011 (2 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Mr Robert Hugh Nichols on 8 February 2011 (2 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Mr Robert Hugh Nichols on 8 February 2011 (2 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 September 2010Appointment of James Willard Mcsheffrey as a director (3 pages)
9 September 2010Appointment of James Willard Mcsheffrey as a director (3 pages)
17 August 2010Termination of appointment of Douglas Mitchell as a director (2 pages)
17 August 2010Termination of appointment of Douglas Mitchell as a director (2 pages)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Robert Hugh Nichols on 9 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Robert Hugh Nichols on 9 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Robert Hugh Nichols on 9 January 2010 (2 pages)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 December 2008 (26 pages)
5 October 2009Full accounts made up to 31 December 2008 (26 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
13 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 November 2008Appointment terminated director steven fisher (1 page)
25 November 2008Appointment terminated director steven fisher (1 page)
25 November 2008Director appointed mr robert hugh nichols (1 page)
25 November 2008Director appointed mr robert hugh nichols (1 page)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 October 2008Resolutions
  • RES13 ‐ Conflict of interest 16/10/2008
(1 page)
27 October 2008Resolutions
  • RES13 ‐ Conflict of interest 16/10/2008
(1 page)
5 February 2008Return made up to 09/01/08; full list of members (3 pages)
5 February 2008Return made up to 09/01/08; full list of members (3 pages)
8 October 2007Full accounts made up to 31 December 2006 (18 pages)
8 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 January 2007Return made up to 09/01/07; full list of members (3 pages)
25 January 2007Return made up to 09/01/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
1 February 2006Return made up to 09/01/06; full list of members (3 pages)
1 February 2006Return made up to 09/01/06; full list of members (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
13 October 2005Full accounts made up to 31 December 2004 (15 pages)
13 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Secretary's particulars changed (1 page)
31 March 2005Secretary's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
4 February 2005Return made up to 09/01/05; full list of members (6 pages)
4 February 2005Return made up to 09/01/05; full list of members (6 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 February 2004Return made up to 09/01/04; no change of members (5 pages)
1 February 2004Return made up to 09/01/04; no change of members (5 pages)
31 January 2004Full accounts made up to 31 December 2002 (16 pages)
31 January 2004Full accounts made up to 31 December 2002 (16 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
23 January 2003Return made up to 09/01/03; change of members (5 pages)
23 January 2003Return made up to 09/01/03; change of members (5 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
26 April 2002Location of register of members (1 page)
26 April 2002Registered office changed on 26/04/02 from: herbert house 22 herbert street glasgow G20 6NB (1 page)
26 April 2002Location of register of members (1 page)
26 April 2002Registered office changed on 26/04/02 from: herbert house 22 herbert street glasgow G20 6NB (1 page)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Company name changed microtouch systems LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed microtouch systems LIMITED\certificate issued on 15/10/01 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
4 January 2001Return made up to 09/01/01; full list of members (6 pages)
4 January 2001Return made up to 09/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
12 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1999Return made up to 09/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1999Full accounts made up to 31 December 1997 (15 pages)
5 January 1999Full accounts made up to 31 December 1997 (15 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
23 January 1998Return made up to 09/01/98; no change of members (4 pages)
23 January 1998Return made up to 09/01/98; no change of members (4 pages)
27 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
27 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
26 February 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a medium company made up to 31 December 1995 (20 pages)
28 January 1997Accounts for a medium company made up to 31 December 1995 (20 pages)
16 February 1996Return made up to 09/01/96; no change of members (4 pages)
16 February 1996Return made up to 09/01/96; no change of members (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (18 pages)
2 October 1995Full accounts made up to 31 December 1994 (18 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1990Company name changed\certificate issued on 29/03/90 (24 pages)
29 March 1990Company name changed\certificate issued on 29/03/90 (24 pages)
28 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
27 March 1990Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1990Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1990Incorporation (17 pages)
9 January 1990Incorporation (17 pages)