TOUCH EMAS LIMITED
LIVINGSTON TOUCH BIONICS LIMITED MM&S (5029) LIMITED

Hellopages » West Lothian » West Lothian » EH53 0TH

Company number SC291296
Status Active
Incorporation Date 5 October 2005
Company Type Private Limited Company
Address 3 ASHWOOD COURT OAKBANK PARK WAY, MID CALDER, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of TOUCH EMAS LIMITED are www.touchemas.co.uk, and www.touch-emas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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 Emas Limited is a Private Limited Company. The company registration number is SC291296. Touch Emas Limited has been working since 05 October 2005. The present status of the company is Active. The registered address of Touch Emas Limited is 3 Ashwood Court Oakbank Park Way Mid Calder Livingston West Lothian Eh53 0th. . MCGREGOR, Jill Amanda is a Secretary of the company. MCGREGOR, Jill Amanda is a Director of the company. STEVENS, Ian Herbert is a Director of the company. 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 CADENHEAD, Lynne has been resigned. Director GILL, Hugh has been resigned. Director GOW, David James has been resigned. Director MACKEAN, Robert Mackintosh has been resigned. Director MEAD, Stuart Edgar has been resigned. Director REYNARD, Martin, Dr has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGREGOR, Jill Amanda
Appointed Date: 02 November 2015

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

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

Resigned Directors

Secretary
MACKEAN, Robert Mackintosh
Resigned: 18 November 2008
Appointed Date: 26 September 2007

Secretary
REYNARD, Martin, Dr
Resigned: 31 December 2010
Appointed Date: 18 November 2008

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2015
Appointed Date: 31 January 2012

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

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 26 September 2007
Appointed Date: 05 October 2005

Director
CADENHEAD, Lynne
Resigned: 12 January 2006
Appointed Date: 26 October 2005
58 years old

Director
GILL, Hugh
Resigned: 30 May 2011
Appointed Date: 18 November 2008
67 years old

Director
GOW, David James
Resigned: 18 November 2008
Appointed Date: 12 January 2006
68 years old

Director
MACKEAN, Robert Mackintosh
Resigned: 18 November 2008
Appointed Date: 26 September 2007
63 years old

Director
MEAD, Stuart Edgar
Resigned: 30 April 2011
Appointed Date: 26 October 2005
62 years old

Director
REYNARD, Martin, Dr
Resigned: 31 December 2010
Appointed Date: 18 November 2008
54 years old

Nominee Director
VINDEX LIMITED
Resigned: 26 October 2005
Appointed Date: 05 October 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 05 October 2005

Persons With Significant Control

Touch Bionics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCH EMAS LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Nov 2015
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 November 2015
02 Nov 2015
Appointment of Mrs Jill Amanda Mcgregor as a secretary on 2 November 2015
...
... and 55 more events
03 Nov 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2005
Company name changed mm&s (5029) LIMITED\certificate issued on 02/11/05
05 Oct 2005
Incorporation