Company NameTouch-Line Data Systems Limited
DirectorsNeil Chadwick Mackenzie and Graham Neil Macnair
Company StatusActive
Company NumberSC165368
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Neil Chadwick Mackenzie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address2 Buchanan Smithy
Drymen
G63 0JJ
Scotland
Director NameMr Graham Neil Macnair
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleProject Manager
Country of ResidenceGermany
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Secretary NameMr Neil Chadwick Mackenzie
NationalityBritish
StatusCurrent
Appointed09 March 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address2 Buchanan Smithy
Drymen
G63 0JJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameDavid Robert Adie
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Beaufort Drive
Kirkintilloch
G66 1AY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RoleChairman
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Secretary NameCatherine Martin
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RolePersonal Assistant
Correspondence Address112 Achray Road
Cumbernauld
Glasgow
Lanarkshire
G67 4JH
Scotland
Director NameWilliam Griffiths Gardiner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland

Contact

Websitetouch-line.co.uk
Email address[email protected]
Telephone0141 9424222
Telephone regionGlasgow

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110 at £1Graham Macnair
55.00%
Ordinary
88 at £1Neil Chadwick Mackenzie
44.00%
Ordinary
2 at £1Lynne Stewart
1.00%
Ordinary

Financials

Year2014
Net Worth£21,427
Current Liabilities£23,939

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 May 2018Director's details changed for Mr Graham Neil Macnair on 17 May 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(6 pages)
12 May 2016Director's details changed for Mr Graham Neil Macnair on 1 January 2016 (2 pages)
12 May 2016Director's details changed for Mr Graham Neil Macnair on 1 January 2016 (2 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(6 pages)
28 May 2015Register inspection address has been changed to 5 Kirk Road Bearsden Glasgow G61 3RG (1 page)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(6 pages)
28 May 2015Register inspection address has been changed to 5 Kirk Road Bearsden Glasgow G61 3RG (1 page)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(7 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(7 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Graham Neil Macnair on 3 May 2012 (2 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages)
10 May 2010Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages)
10 May 2010Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for William Griffiths Gardiner on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Neil Chadwick Mackenzie on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Graham Neil Macnair on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 02/05/09; full list of members (5 pages)
6 May 2009Return made up to 02/05/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow lanarkshire G2 2HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow lanarkshire G2 2HG (1 page)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 02/05/07; full list of members (4 pages)
31 May 2007Return made up to 02/05/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 02/05/05; full list of members (8 pages)
27 May 2005Return made up to 02/05/05; full list of members (8 pages)
16 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
16 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 02/05/04; full list of members (8 pages)
1 June 2004Return made up to 02/05/04; full list of members (8 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
9 August 2003Ad 29/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages)
9 August 2003Ad 29/05/03--------- £ si 10@1=10 £ ic 190/200 (2 pages)
8 May 2003Return made up to 02/05/03; full list of members (8 pages)
8 May 2003Return made up to 02/05/03; full list of members (8 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 20/04/01; full list of members (7 pages)
13 June 2001Return made up to 20/04/01; full list of members (7 pages)
25 May 2001Ad 09/01/01--------- £ si 64@1=64 £ ic 126/190 (2 pages)
25 May 2001Ad 09/01/01--------- £ si 64@1=64 £ ic 126/190 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Memorandum and Articles of Association (17 pages)
19 March 2001Memorandum and Articles of Association (17 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 15 newton terrace glasgow strathclyde G3 7PJ (1 page)
27 July 2000Registered office changed on 27/07/00 from: 15 newton terrace glasgow strathclyde G3 7PJ (1 page)
25 July 2000Accounts for a small company made up to 31 May 1999 (3 pages)
25 July 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
16 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
16 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
24 December 1998Company name changed moirdale LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed moirdale LIMITED\certificate issued on 29/12/98 (2 pages)
24 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Registered office changed on 12/07/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Ad 09/07/96--------- £ si 26@1=26 £ ic 100/126 (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Ad 09/07/96--------- £ si 26@1=26 £ ic 100/126 (2 pages)
12 July 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Nc inc already adjusted 02/05/96 (1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1996Nc inc already adjusted 02/05/96 (1 page)
2 May 1996Incorporation (16 pages)
2 May 1996Incorporation (16 pages)