TOUCH BIONICS LIMITED
LIVINGSTON TOUCH EMAS LIMITED

Hellopages » West Lothian » West Lothian » EH53 0TH

Company number SC232512
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 93,618.174 ; Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016. The most likely internet sites of TOUCH BIONICS LIMITED are www.touchbionics.co.uk, and www.touch-bionics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Uphall Rail Station is 3 miles; to West Calder Rail Station is 3.6 miles; to Dalmeny Rail Station is 8.6 miles; to North Queensferry Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touch Bionics Limited is a Private Limited Company. The company registration number is SC232512. Touch Bionics Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Touch Bionics Limited is 3 Ashwood Court Oakbank Park Way Livingston West Lothian Eh53 0th. . MCGREGOR, Jill Amanda is a Secretary of the company. MCGREGOR, Jill Amanda is a Director of the company. SIGUROSSON, Jon is a Director of the company. SOLVASON, Sveinn is a Director of the company. STEVENS, Ian Herbert is a Director of the company. VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus is a Director of the company. Secretary KING, Susan has been resigned. Secretary MACKEAN, Robert Mackintosh has been resigned. Secretary REYNARD, Martin, Dr has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary BURNESS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLAN, Sandy has been resigned. Director BORTHWICK, George Cooper, Professor has been resigned. Director BROWN, John, Dr has been resigned. Director CADENHEAD, Lynne has been resigned. Director FORD, Mark William has been resigned. Director FORD, Mark William has been resigned. Director GILL, Hugh has been resigned. Director GILLIES, Crawford Scott has been resigned. Director GOW, David James has been resigned. Director GRANT, John Albert Martin has been resigned. Director GRANT, John Albert Martin has been resigned. Director MACDONALD, Cameron Mackay has been resigned. Director MACKEAN, Robert Mackintosh has been resigned. Director MCBEATH, David George has been resigned. Director MCGILL, Colin Scott has been resigned. Director MEAD, Stuart Edgar has been resigned. Director MISHRA, Gaurav has been resigned. Director NEWMAN, Philip James has been resigned. Director PASSERO, Thomas has been resigned. Director PATTULLO, Robert Michael has been resigned. Director REYNARD, Martin, Dr has been resigned. Director WADDELL, John Maclaren Ogilvie has been resigned. Director ARCHANGEL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MCGREGOR, Jill Amanda
Appointed Date: 25 September 2014

Director
MCGREGOR, Jill Amanda
Appointed Date: 02 May 2011
63 years old

Director
SIGUROSSON, Jon
Appointed Date: 11 April 2016
69 years old

Director
SOLVASON, Sveinn
Appointed Date: 11 April 2016
47 years old

Director
STEVENS, Ian Herbert
Appointed Date: 02 May 2011
62 years old

Director
VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus
Appointed Date: 11 April 2016
61 years old

Resigned Directors

Secretary
KING, Susan
Resigned: 24 June 2003
Appointed Date: 07 June 2002

Secretary
MACKEAN, Robert Mackintosh
Resigned: 19 June 2008
Appointed Date: 11 September 2007

Secretary
REYNARD, Martin, Dr
Resigned: 31 December 2010
Appointed Date: 19 June 2008

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 25 September 2014
Appointed Date: 31 January 2012

Secretary
BURNESS LLP
Resigned: 06 December 2011
Appointed Date: 30 August 2011

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 11 September 2007
Appointed Date: 24 June 2003

Director
ALLAN, Sandy
Resigned: 10 August 2010
Appointed Date: 16 May 2008
76 years old

Director
BORTHWICK, George Cooper, Professor
Resigned: 30 January 2015
Appointed Date: 01 June 2011
81 years old

Director
BROWN, John, Dr
Resigned: 11 April 2016
Appointed Date: 07 August 2014
70 years old

Director
CADENHEAD, Lynne
Resigned: 12 January 2006
Appointed Date: 30 June 2003
58 years old

Director
FORD, Mark William
Resigned: 31 May 2011
Appointed Date: 19 October 2010
59 years old

Director
FORD, Mark William
Resigned: 18 May 2010
Appointed Date: 21 May 2009
59 years old

Director
GILL, Hugh
Resigned: 31 May 2011
Appointed Date: 23 July 2007
67 years old

Director
GILLIES, Crawford Scott
Resigned: 21 March 2011
Appointed Date: 01 July 2006
69 years old

Director
GOW, David James
Resigned: 13 March 2009
Appointed Date: 07 June 2002
68 years old

Director
GRANT, John Albert Martin
Resigned: 11 April 2016
Appointed Date: 02 February 2015
79 years old

Director
GRANT, John Albert Martin
Resigned: 01 December 2014
Appointed Date: 08 September 2014
79 years old

Director
MACDONALD, Cameron Mackay
Resigned: 17 April 2007
Appointed Date: 19 September 2003
77 years old

Director
MACKEAN, Robert Mackintosh
Resigned: 19 June 2008
Appointed Date: 11 September 2007
63 years old

Director
MCBEATH, David George
Resigned: 01 October 2003
Appointed Date: 30 June 2003
78 years old

Director
MCGILL, Colin Scott
Resigned: 11 April 2016
Appointed Date: 10 August 2010
76 years old

Director
MEAD, Stuart Edgar
Resigned: 30 April 2011
Appointed Date: 21 September 2004
62 years old

Director
MISHRA, Gaurav
Resigned: 18 May 2010
Appointed Date: 16 October 2008
50 years old

Director
NEWMAN, Philip James
Resigned: 18 May 2010
Appointed Date: 16 April 2008
58 years old

Director
PASSERO, Thomas
Resigned: 31 May 2011
Appointed Date: 19 June 2008
75 years old

Director
PATTULLO, Robert Michael
Resigned: 28 May 2014
Appointed Date: 29 June 2006
81 years old

Director
REYNARD, Martin, Dr
Resigned: 31 December 2010
Appointed Date: 19 June 2008
54 years old

Director
WADDELL, John Maclaren Ogilvie
Resigned: 01 December 2014
Appointed Date: 01 May 2014
69 years old

Director
ARCHANGEL DIRECTORS LIMITED
Resigned: 30 April 2015
Appointed Date: 05 June 2014

TOUCH BIONICS LIMITED Events

23 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 93,618.174

21 Jun 2016
Director's details changed for Mrs Jill Amanda Mcgregor on 21 June 2016
14 Apr 2016
Statement of capital following an allotment of shares on 11 April 2016
  • GBP 93,618.174

13 Apr 2016
Appointment of Mr Sveinn Solvason as a director on 11 April 2016
...
... and 187 more events
05 Sep 2003
New director appointed
03 Jul 2003
Return made up to 07/06/03; full list of members
02 Jul 2003
Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25
26 Jun 2003
Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG
07 Jun 2002
Incorporation

TOUCH BIONICS LIMITED Charges

5 April 2011
Patent security agreement
Delivered: 26 April 2011
Status: Satisfied on 12 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Right, title and interest in to and under all patents for…
20 December 2010
Security agreement
Delivered: 10 January 2011
Status: Satisfied on 12 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest in to all pledged securities…
20 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 12 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 December 2010
Floating charge
Delivered: 23 December 2010
Status: Satisfied on 12 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 December 2009
Bond & floating charge
Delivered: 5 January 2010
Status: Satisfied on 7 January 2011
Persons entitled: Scottish Enterprise & Others
Description: Undertaking & all property & assets present & future…
16 April 2007
Bond & floating charge
Delivered: 23 April 2007
Status: Satisfied on 7 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 July 2004
Bond & floating charge
Delivered: 17 July 2004
Status: Satisfied on 17 April 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…