Company NameTouch Emas Limited
Company StatusDissolved
Company NumberSC291296
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NamesMM&S (5029) Limited and Touch Bionics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr JÓN SigurÐSson
Date of BirthJune 1956 (Born 67 years ago)
NationalityIcelandic
StatusClosed
Appointed12 June 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Ashwood Court Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Stuart Edgar Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bury Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NameMrs Lynne Cadenhead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Castle Gate
Bothwell
G71 7HU
Scotland
Director NameDavid James Gow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2008)
RoleCompany Director/Clinical Scie
Correspondence Address33 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Director NameMr Robert Mackintosh Mackean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Secretary NameMr Robert Mackintosh Mackean
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (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 Hugh Gill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2011)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhurst Way
Gleniffer Gate
Paisley
PA2 8PY
Scotland
Secretary NameDr Martin Reynard
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashwood Court Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMrs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(5 years, 7 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
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(5 years, 7 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
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Secretary NameMrs Jill Amanda McGregor
StatusResigned
Appointed02 November 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address3 Ashwood Court Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Sveinn SÖLvason
Date of BirthMay 1978 (Born 46 years ago)
NationalityIcelandic
StatusResigned
Appointed12 June 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address3 Ashwood Court Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 August 2011(5 years, 11 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(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2015)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitetouchbionics.com

Location

Registered Address3 Ashwood Court Oakbank Park Way
Mid Calder
Livingston
West Lothian
EH53 0TH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

2 at £1Touch Bionics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
31 December 2018Termination of appointment of Sveinn Sölvason as a director on 18 December 2018 (1 page)
5 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
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 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 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)
12 June 2017Appointment of Mr Sveinn Sölvason as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Jón Sigurðsson as a director on 12 June 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Jón Sigurðsson as a director on 12 June 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Sveinn Sölvason as a director on 12 June 2017 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 November 2015Appointment of Mrs Jill Amanda Mcgregor as a secretary on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 November 2015 (1 page)
2 November 2015Appointment of Mrs Jill Amanda Mcgregor as a secretary on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 November 2015 (1 page)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
13 June 2014Company name changed touch bionics LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Company name changed touch bionics LIMITED\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 March 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 March 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 February 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 February 2012Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
6 December 2011Termination of appointment of Burness Llp as a secretary (1 page)
6 December 2011Termination of appointment of Burness Llp as a secretary (1 page)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 September 2011Appointment of Burness Llp as a secretary (2 pages)
13 September 2011Appointment of Burness Llp as a secretary (2 pages)
23 August 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
23 August 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
4 July 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
4 July 2011Appointment of Mr Ian Herbert Stevens as a director (2 pages)
27 June 2011Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages)
27 June 2011Appointment of Mrs Jill Amanda Mcgregor as a director (2 pages)
27 June 2011Termination of appointment of Hugh Gill as a director (1 page)
27 June 2011Termination of appointment of Stuart Mead as a director (1 page)
27 June 2011Termination of appointment of Stuart Mead as a director (1 page)
27 June 2011Termination of appointment of Hugh Gill 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)
31 December 2010Termination of appointment of Martin Reynard as a director (1 page)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 November 2009Director's details changed for Dr Martin Reynard on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Martin Reynard on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Stuart Edgar Mead on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Dr Martin Reynard on 1 November 2009 (1 page)
4 November 2009Director's details changed for Stuart Edgar Mead on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Hugh Gill on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Stuart Edgar Mead on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Dr Martin Reynard on 1 November 2009 (1 page)
4 November 2009Director's details changed for Dr Martin Reynard on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Secretary's details changed for Dr Martin Reynard on 1 November 2009 (1 page)
4 November 2009Director's details changed for Mr Hugh Gill on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Hugh Gill on 1 November 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 November 2008Director appointed mr hugh gill (1 page)
27 November 2008Director appointed mr hugh gill (1 page)
24 November 2008Appointment terminated secretary robert mackean (1 page)
24 November 2008Appointment terminated director robert mackean (1 page)
24 November 2008Secretary appointed dr martin reynard (1 page)
24 November 2008Director appointed dr martin reynard (1 page)
24 November 2008Director appointed dr martin reynard (1 page)
24 November 2008Appointment terminated director david gow (1 page)
24 November 2008Appointment terminated director david gow (1 page)
24 November 2008Appointment terminated director robert mackean (1 page)
24 November 2008Appointment terminated secretary robert mackean (1 page)
24 November 2008Secretary appointed dr martin reynard (1 page)
17 November 2008Return made up to 05/10/08; full list of members (4 pages)
17 November 2008Return made up to 05/10/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
2 November 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
2 November 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
2 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
3 October 2007New secretary appointed;new director appointed (1 page)
3 October 2007New secretary appointed;new director appointed (1 page)
9 November 2006Return made up to 05/10/06; full list of members (2 pages)
9 November 2006Return made up to 05/10/06; full list of members (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
2 November 2005Company name changed mm&s (5029) LIMITED\certificate issued on 02/11/05 (3 pages)
2 November 2005Company name changed mm&s (5029) LIMITED\certificate issued on 02/11/05 (3 pages)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)