Company NameTouch Bionics Limited
Company StatusActive
Company NumberSC232512
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Previous NameTouch Emas Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Theodorus Joseph Lambertus Wilhelmus Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 2016(13 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressIntegration House Alba Business Park
Livingston
West Lothian
EH54 7EG
Scotland
Director NameMr Sveinn Solvason
Date of BirthMay 1978 (Born 46 years ago)
NationalityIcelandic
StatusCurrent
Appointed11 April 2016(13 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressIntegration House Alba Business Park
Livingston
West Lothian
EH54 7EG
Scotland
Director NameTomas Eiriksson
Date of BirthJune 1978 (Born 45 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 April 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressIntegration House Alba Business Park
Livingston
West Lothian
EH54 7EG
Scotland
Director NameDavid James Gow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleClinical Scientist
Correspondence Address33 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Secretary NameSusan King
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Buckstone Row
Edinburgh
EH10 6TP
Scotland
Director NameMrs Lynne Cadenhead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Castle Gate
Bothwell
G71 7HU
Scotland
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year after company formation)
Appointment Duration3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Director NameCameron Mackay MacDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paxton Close
Olney
Buckinghamshire
MK46 5PR
Director NameMr Stuart Edgar Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bury Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NameMr Robert Michael Pattullo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameCrawford Scott Gillies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2011)
RoleAccountant
Correspondence Address12 Heriot Row
Edinburgh
Midlothian
EH3 6HP
Scotland
Director NameMr Hugh Gill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhurst Way
Gleniffer Gate
Paisley
PA2 8PY
Scotland
Director NameMr Robert Mackintosh Mackean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Secretary NameMr Robert Mackintosh Mackean
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 June 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMr Philip James Newman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Director NameMr Sandy Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address206 Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Thomas Passero
Date of BirthAugust 1950 (Born 73 years ago)
StatusResigned
Appointed19 June 2008(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2011)
RoleProsthetist
Correspondence Address47 Kelly Road, PO Box 82
Grahamsville
New York
Ny 12740
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Station Road
Kirknewton
West Lothian
EH27 8BJ
Scotland
Secretary NameDr Martin Reynard
NationalityBritish
StatusResigned
Appointed19 June 2008(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Station Road
Kirknewton
West Lothian
EH27 8BJ
Scotland
Director NameMr Gaurav Mishra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2010)
RoleDirector International Business Dev
Correspondence Address56 Whitacres
Glasgow
Lanarkshire
G53 7LJ
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Mark William Ford
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2010(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashwood Court Oakbank Park Way
Livingston
EH53 0TH
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameDr John Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Secretary NameMrs Jill Amanda McGregor
StatusResigned
Appointed25 September 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address3 Ashwood Court
Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Jon Sigurosson
Date of BirthJune 1956 (Born 67 years ago)
NationalityIcelandic
StatusResigned
Appointed11 April 2016(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntegration House Alba Business Park
Livingston
West Lothian
EH54 7EG
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 June 2003(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 August 2011(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2011)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameArchangel Directors Limited (Corporation)
StatusResigned
Appointed05 June 2014(12 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 2015)
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland

Contact

Websitetouchbionics.com
Telephone01506 438556
Telephone regionBathgate

Location

Registered AddressIntegration House
Alba Business Park
Livingston
West Lothian
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

703.1k at £0.006Gavin John Norman Gemmell
5.61%
Ordinary
-OTHER
36.81%
-
454.6k at £0.006Thomas Passero
3.63%
Ordinary
328.2k at £0.006Helen Sealey
2.62%
Ordinary
300.6k at £0.006Michael David Rutterford
2.40%
Ordinary
265.9k at £0.006Ian Pollock Sword
2.12%
Ordinary
259.4k at £0.006Ann Heron Gloag
2.07%
Ordinary
1.8m at £0.006Scottish Enterprise
14.01%
Ordinary
1.6m at £0.006Scottish Enterprise
13.06%
Ordinary B
211k at £0.006Margaret Ruth Elliot
1.68%
Ordinary
204.6k at £0.006Highland & Universal Investments LTD
1.63%
Ordinary
200k at £0.006Alastair Eric Hotson Salvesen
1.60%
Ordinary B
200k at £0.006Gavin John Norman Gemmell
1.60%
Ordinary B
198.4k at £0.006Richard Ronald James Burns
1.58%
Ordinary
188.5k at £0.006Eric Macfie Young
1.50%
Ordinary
180.1k at £0.006Roger Timothy Canham
1.44%
Ordinary
177k at £0.006Scott Gibson
1.41%
Ordinary
167.2k at £0.006Andrew Edward Sealey
1.33%
Ordinary
166.9k at £0.006Barry Edward Sealey
1.33%
Ordinary
163.6k at £0.006Rutterford (Holdings) Limited
1.30%
Ordinary
159.7k at £0.006Scottish Enterprise
1.27%
Ordinary A

Financials

Year2014
Turnover£13,527,744
Gross Profit£10,130,174
Net Worth£1,784,939
Cash£537,724
Current Liabilities£3,566,596

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

5 April 2011Delivered on: 26 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Patent security agreement
Secured details: All sums due or to become due.
Particulars: Right, title and interest in to and under all patents for which registrations or applications for registration (please see form).
Outstanding
20 December 2010Delivered on: 10 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Right title and interest in to all pledged securities (please see form for more details).
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2010Delivered on: 23 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 December 2009Delivered on: 5 January 2010
Satisfied on: 7 January 2011
Persons entitled: Scottish Enterprise & Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 April 2007Delivered on: 23 April 2007
Satisfied on: 7 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 July 2004Delivered on: 17 July 2004
Satisfied on: 17 April 2007
Persons entitled: Lloyds Tsb 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

22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0th to Integration House Alba Business Park Livingston West Lothian EH54 7EG on 2 March 2020 (1 page)
18 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
13 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
29 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Appointment of Mr Hugh Gill as a director on 28 August 2017 (3 pages)
11 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 September 2017Appointment of Mr Hugh Gill as a director on 28 August 2017 (3 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
30 June 2017Termination of appointment of Jill Amanda Mcgregor as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Jill Amanda Mcgregor as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Jill Amanda Mcgregor as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Jill Amanda Mcgregor as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Herbert Stevens as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Herbert Stevens as a director on 30 June 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 93,618.174
(19 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 93,618.174
(19 pages)
21 June 2016Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 93,618.174
(8 pages)
14 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 93,618.174
(8 pages)
13 April 2016Appointment of Mr Jon Sigurosson as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Jon Sigurosson as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Sveinn Solvason as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Sveinn Solvason as a director on 11 April 2016 (2 pages)
12 April 2016Satisfaction of charge 6 in full (8 pages)
12 April 2016Termination of appointment of Colin Scott Mcgill as a director on 11 April 2016 (1 page)
12 April 2016Satisfaction of charge 6 in full (8 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Satisfaction of charge 5 in full (5 pages)
12 April 2016Satisfaction of charge 7 in full (4 pages)
12 April 2016Satisfaction of charge 5 in full (5 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Termination of appointment of Colin Scott Mcgill as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of John Brown as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of John Brown as a director on 11 April 2016 (1 page)
12 April 2016Satisfaction of charge 7 in full (4 pages)
12 April 2016Termination of appointment of John Albert Martin Grant as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of John Albert Martin Grant as a director on 11 April 2016 (1 page)
15 February 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 75,222.828
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 75,222.828
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 14 September 2015
  • GBP 75,222.828
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 75,222.828
(3 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (82 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (82 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,222.84
(15 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,222.84
(15 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75,222.84
(15 pages)
8 May 2015Termination of appointment of Archangel Directors Limited as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Archangel Directors Limited as a director on 30 April 2015 (1 page)
24 April 2015Re-registration of Memorandum and Articles (28 pages)
24 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2015Re-registration from a public company to a private limited company (2 pages)
24 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2015Re-registration of Memorandum and Articles (28 pages)
24 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2015Re-registration from a public company to a private limited company (2 pages)
13 February 2015Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages)
13 February 2015Termination of appointment of George Cooper Borthwick as a director on 30 January 2015 (1 page)
13 February 2015Appointment of Mr John Albert Martin Grant as a director on 2 February 2015 (2 pages)
13 February 2015Termination of appointment of George Cooper Borthwick as a director on 30 January 2015 (1 page)
18 December 2014Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of John Albert Martin Grant as a director on 1 December 2014 (1 page)
18 December 2014Termination of appointment of John Maclaren Ogilvie Waddell as a director on 1 December 2014 (1 page)
10 October 2014Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages)
10 October 2014Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages)
10 October 2014Appointment of Mr John Albert Martin Grant as a director on 8 September 2014 (2 pages)
8 October 2014Consolidation of shares on 30 September 2014 (8 pages)
8 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 75,222.84
(8 pages)
8 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 37,611.418
(7 pages)
8 October 2014Consolidation of shares on 30 September 2014 (8 pages)
8 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 75,222.84
(8 pages)
8 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 37,611.418
(7 pages)
2 October 2014Auditor's statement (1 page)
2 October 2014Re-registration of Memorandum and Articles (29 pages)
2 October 2014Auditor's report (11 pages)
2 October 2014Re-registration of Memorandum and Articles (29 pages)
2 October 2014Auditor's report (11 pages)
2 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 October 2014Auditor's statement (1 page)
2 October 2014Balance Sheet (10 pages)
2 October 2014Re-registration from a private company to a public company
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
2 October 2014Re-registration from a private company to a public company (5 pages)
2 October 2014Re-registration from a private company to a public company (5 pages)
2 October 2014Balance Sheet (10 pages)
2 October 2014Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 2014Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 25 September 2014 (1 page)
1 October 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 25 September 2014 (1 page)
1 October 2014Appointment of Mrs Jill Amanda Mcgregor as a secretary on 25 September 2014 (2 pages)
1 October 2014Appointment of Mrs Jill Amanda Mcgregor as a secretary on 25 September 2014 (2 pages)
8 September 2014Appointment of Dr John Brown as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Dr John Brown as a director on 7 August 2014 (2 pages)
8 September 2014Appointment of Dr John Brown as a director on 7 August 2014 (2 pages)
28 August 2014Statement by directors (2 pages)
28 August 2014Solvency statement dated 27/08/14 (1 page)
28 August 2014Statement by Directors (2 pages)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of £10000000 standing to the credit of the share premium account. 27/08/2014
(1 page)
28 August 2014Statement by directors (2 pages)
28 August 2014Solvency Statement dated 27/08/14 (1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 37,597.418
(7 pages)
28 August 2014Statement of capital on 28 August 2014
  • GBP 37,597.418
(7 pages)
28 August 2014Solvency statement dated 27/08/14 (1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of £10000000 standing to the credit of the share premium account. 27/08/2014
(1 page)
6 August 2014Annual return made up to 7 June 2014 with a full list of shareholders (24 pages)
6 August 2014Annual return made up to 7 June 2014 with a full list of shareholders (24 pages)
4 August 2014Termination of appointment of Robert Michael Pattullo as a director on 28 May 2014 (1 page)
4 August 2014Termination of appointment of Robert Michael Pattullo as a director on 28 May 2014 (1 page)
30 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 37,597.418
(8 pages)
30 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 37,597.418
(8 pages)
30 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 37,597.418
(8 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
16 June 2014Appointment of Archangel Directors Limited as a director on 5 June 2014 (3 pages)
16 June 2014Appointment of Archangel Directors Limited as a director on 5 June 2014 (3 pages)
16 June 2014Appointment of Mr John Maclaren Ogilvie Waddell as a director on 1 May 2014 (3 pages)
16 June 2014Appointment of Mr John Maclaren Ogilvie Waddell as a director (3 pages)
16 June 2014Appointment of Mr John Maclaren Ogilvie Waddell as a director on 1 May 2014 (3 pages)
16 June 2014Appointment of Archangel Directors Limited as a director (3 pages)
13 June 2014Company name changed touch emas LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-05
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-05
(3 pages)
13 June 2014Company name changed touch emas LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
15 July 2013Annual return made up to 7 June 2013 (21 pages)
15 July 2013Annual return made up to 7 June 2013 (21 pages)
15 July 2013Annual return made up to 7 June 2013 (21 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
16 July 2012Director's details changed for Mr Robert Michael Pattullo on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Robert Michael Pattullo on 16 July 2012 (2 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (32 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (32 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (32 pages)
10 February 2012Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2012 (3 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 30,089.910
(8 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 30,089.910
(8 pages)
10 February 2012Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2012 (3 pages)
10 February 2012Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
14 December 2011Auditor's resignation (1 page)
14 December 2011Auditor's resignation (1 page)
6 December 2011Termination of appointment of Burness Llp as a secretary (1 page)
6 December 2011Termination of appointment of Burness Llp as a secretary on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Burness Llp as a secretary on 6 December 2011 (1 page)
18 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 26,152.530
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 619.650
(5 pages)
18 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 24,652.140
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 26,152.530
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 24,652.140
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 18,589.500
(5 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All previous auth (re section 551) be revoked 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 18,589.500
(5 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All previous auth (re section 551) be revoked 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 619.650
(5 pages)
18 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All previous auth (re section 551) be revoked 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
30 September 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages)
30 September 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages)
30 September 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (26 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
12 September 2011Appointment of Burness Llp as a secretary on 30 August 2011 (2 pages)
12 September 2011Appointment of Burness Llp as a secretary on 30 August 2011 (2 pages)
12 September 2011Appointment of Burness Llp as a secretary (2 pages)
10 August 2011Annual return made up to 7 June 2011
  • ANNOTATION A second filed AR01 was registered on 30/09/2011
(19 pages)
10 August 2011Annual return made up to 7 June 2011
  • ANNOTATION A second filed AR01 was registered on 30/09/2011
(19 pages)
10 August 2011Annual return made up to 7 June 2011
  • ANNOTATION A second filed AR01 was registered on 30/09/2011
(19 pages)
6 June 2011Appointment of Professor George Cooper Borthwick as a director (2 pages)
6 June 2011Appointment of Professor George Cooper Borthwick as a director (2 pages)
5 June 2011Termination of appointment of Mark Ford as a director (1 page)
5 June 2011Termination of appointment of Hugh Gill as a director (1 page)
5 June 2011Termination of appointment of Hugh Gill as a director (1 page)
5 June 2011Termination of appointment of Thomas Passero as a director (1 page)
5 June 2011Termination of appointment of Mark Ford as a director (1 page)
5 June 2011Termination of appointment of Thomas Passero as a director (1 page)
31 May 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
31 May 2011Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages)
31 May 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
31 May 2011Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages)
24 May 2011Termination of appointment of Stuart Mead as a director (1 page)
24 May 2011Termination of appointment of Stuart Mead as a director (1 page)
26 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
25 March 2011Termination of appointment of Crawford Gillies as a director (1 page)
25 March 2011Termination of appointment of Crawford Gillies as a director (1 page)
10 January 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
7 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (7 pages)
7 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (7 pages)
7 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 December 2010Termination of appointment of Martin Reynard as a director (1 page)
31 December 2010Termination of appointment of Martin Reynard as a director (1 page)
31 December 2010Termination of appointment of Martin Reynard as a secretary (1 page)
31 December 2010Termination of appointment of Martin Reynard as a secretary (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
3 November 2010Appointment of Mr Mark William Ford as a director (2 pages)
3 November 2010Appointment of Mr Mark William Ford as a director (2 pages)
17 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (24 pages)
17 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (24 pages)
16 September 2010Appointment of Mr Colin Scott Mcgill as a director (2 pages)
16 September 2010Appointment of Mr Colin Scott Mcgill as a director (2 pages)
10 August 2010Termination of appointment of Sandy Allan as a director (1 page)
10 August 2010Termination of appointment of Sandy Allan as a director (1 page)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 617.650
(5 pages)
12 July 2010Statement of capital following an allotment of shares on 30 May 2008
  • GBP 544.628
(2 pages)
12 July 2010Particulars of contract relating to shares (2 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 July 2010Statement of capital following an allotment of shares on 30 May 2008
  • GBP 544.628
(2 pages)
12 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 617.650
(5 pages)
12 July 2010Particulars of contract relating to shares (2 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 617.650
(5 pages)
20 May 2010Termination of appointment of Mark Ford as a director (1 page)
20 May 2010Termination of appointment of Mark Ford as a director (1 page)
20 May 2010Termination of appointment of Philip Newman as a director (1 page)
20 May 2010Termination of appointment of Gaurav Mishra as a director (1 page)
20 May 2010Termination of appointment of Philip Newman as a director (1 page)
20 May 2010Termination of appointment of Gaurav Mishra as a director (1 page)
22 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
22 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
16 October 2009Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Sandy Allan on 1 October 2009 (2 pages)
9 July 2009Return made up to 07/06/09; full list of members (21 pages)
9 July 2009Return made up to 07/06/09; full list of members (21 pages)
27 May 2009Director appointed mr mark william ford (1 page)
27 May 2009Director appointed mr mark william ford (1 page)
16 March 2009Appointment terminated director david gow (1 page)
16 March 2009Appointment terminated director david gow (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Director appointed mr gaurav mishra (1 page)
30 October 2008Director appointed mr gaurav mishra (1 page)
14 July 2008Director appointed mr thomas passero (1 page)
14 July 2008Director appointed mr thomas passero (1 page)
4 July 2008Return made up to 07/06/08; full list of members (23 pages)
4 July 2008Return made up to 07/06/08; full list of members (23 pages)
3 July 2008Director appointed mr sandy allan (1 page)
3 July 2008Director appointed mr sandy allan (1 page)
1 July 2008Appointment terminated secretary robert mackean (1 page)
1 July 2008Secretary appointed dr martin reynard (1 page)
1 July 2008Director appointed dr martin reynard (1 page)
1 July 2008Appointment terminated director robert mackean (1 page)
1 July 2008Appointment terminated secretary robert mackean (1 page)
1 July 2008Secretary appointed dr martin reynard (1 page)
1 July 2008Director appointed dr martin reynard (1 page)
1 July 2008Appointment terminated director robert mackean (1 page)
9 June 2008Ad 29/05/08\gbp si [email protected]=74.049\gbp ic 321/395.049\ (10 pages)
9 June 2008Gbp nc 526/683.276\29/05/08 (2 pages)
9 June 2008Gbp nc 526/683.276\29/05/08 (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 June 2008Ad 29/05/08\gbp si [email protected]=74.049\gbp ic 321/395.049\ (10 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 April 2008Director appointed mr philip james newman (2 pages)
23 April 2008Director appointed mr philip james newman (2 pages)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
5 March 2008Full accounts made up to 30 June 2007 (17 pages)
5 March 2008Full accounts made up to 30 June 2007 (17 pages)
15 January 2008Registered office changed on 15/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 July 2007Ad 23/07/07--------- £ si [email protected]=100 £ ic 221/321 (10 pages)
26 July 2007Nc inc already adjusted 23/07/07 (2 pages)
26 July 2007Return made up to 07/06/07; full list of members (18 pages)
26 July 2007Return made up to 07/06/07; full list of members (18 pages)
26 July 2007Ad 23/07/07--------- £ si [email protected]=100 £ ic 221/321 (10 pages)
26 July 2007Nc inc already adjusted 23/07/07 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
23 April 2007Partic of mort/charge * (4 pages)
23 April 2007Partic of mort/charge * (4 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
17 April 2007Dec mort/charge * (2 pages)
17 April 2007Dec mort/charge * (2 pages)
8 March 2007Ad 01/02/06--------- £ si [email protected] (8 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 March 2007Nc inc already adjusted 01/02/07 (2 pages)
8 March 2007Nc inc already adjusted 01/02/07 (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 March 2007Ad 01/02/06--------- £ si [email protected] (8 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
1 November 2006Ad 27/09/06-30/10/06 £ si [email protected]=33 £ ic 188/221 (6 pages)
1 November 2006Ad 27/09/06-30/10/06 £ si [email protected]=33 £ ic 188/221 (6 pages)
8 August 2006Return made up to 07/06/06; full list of members (12 pages)
8 August 2006Return made up to 07/06/06; full list of members (12 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 March 2006Ad 01/03/06--------- £ si [email protected]=33 £ ic 171/204 (4 pages)
20 March 2006Nc inc already adjusted 01/03/06 (1 page)
20 March 2006Ad 01/03/06--------- £ si [email protected]=16 £ ic 204/220 (2 pages)
20 March 2006Ad 01/03/06--------- £ si [email protected]=33 £ ic 171/204 (4 pages)
20 March 2006Nc inc already adjusted 01/03/06 (1 page)
20 March 2006Ad 01/03/06--------- £ si [email protected]=16 £ ic 204/220 (2 pages)
7 March 2006Ad 01/03/06--------- £ si [email protected]=33 £ ic 138/171 (1 page)
7 March 2006Ad 01/03/06--------- £ si [email protected]=33 £ ic 138/171 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
25 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
28 October 2005Ad 11/08/05--------- £ si [email protected]=34 £ ic 104/138 (5 pages)
28 October 2005Ad 11/08/05--------- £ si [email protected]=34 £ ic 104/138 (5 pages)
30 June 2005Return made up to 07/06/05; no change of members (8 pages)
30 June 2005Return made up to 07/06/05; no change of members (8 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Ad 20/09/04--------- £ si [email protected] £ ic 103/103 (2 pages)
23 September 2004Ad 20/09/04--------- £ si [email protected]=40 £ ic 63/103 (6 pages)
23 September 2004Ad 20/09/04--------- £ si [email protected] £ ic 103/103 (2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 September 2004Ad 20/09/04--------- £ si [email protected]=40 £ ic 63/103 (6 pages)
17 July 2004Partic of mort/charge * (6 pages)
17 July 2004Partic of mort/charge * (6 pages)
12 June 2004Return made up to 07/06/04; full list of members (10 pages)
12 June 2004Return made up to 07/06/04; full list of members (10 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 March 2004Nc inc already adjusted 10/03/04 (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Ad 19/03/04--------- £ si [email protected]=22 £ ic 39/61 (3 pages)
22 March 2004Nc inc already adjusted 10/03/04 (2 pages)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Ad 19/03/04--------- £ si [email protected]=22 £ ic 39/61 (3 pages)
18 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Ad 30/06/03--------- £ si [email protected]=14 £ ic 25/39 (2 pages)
5 September 2003£ nc 100000/40 30/06/03 (1 page)
5 September 2003S-div 30/06/03 (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003S-div 30/06/03 (1 page)
5 September 2003£ nc 100000/40 30/06/03 (1 page)
5 September 2003Ad 30/06/03--------- £ si [email protected]=14 £ ic 25/39 (2 pages)
5 September 2003New director appointed (2 pages)
3 July 2003Return made up to 07/06/03; full list of members (6 pages)
3 July 2003Return made up to 07/06/03; full list of members (6 pages)
2 July 2003Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
2 July 2003Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25 (2 pages)
26 June 2003Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG (1 page)
26 June 2003Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG (1 page)
7 June 2002Incorporation (14 pages)
7 June 2002Incorporation (14 pages)