About

Registered Number: SC232512
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Integration House, Alba Business Park, Livingston, West Lothian, EH54 7EG,

 

Touch Bionics Ltd was registered on 07 June 2002, it's status in the Companies House registry is set to "Active". The company has 12 directors listed as Sigurosson, Jon, Solvason, Sveinn, Van Poorten, Theodorus Joseph Lambertus Wilhelmus, King, Susan, Mcgregor, Jill Amanda, Allan, Sandy, Brown, John, Dr, Ford, Mark William, Gill, Hugh, Gow, David James, Mishra, Gaurav, Passero, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIGUROSSON, Jon 11 April 2016 - 1
SOLVASON, Sveinn 11 April 2016 - 1
VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus 11 April 2016 - 1
ALLAN, Sandy 16 May 2008 10 August 2010 1
BROWN, John, Dr 07 August 2014 11 April 2016 1
FORD, Mark William 21 May 2009 18 May 2010 1
GILL, Hugh 23 July 2007 31 May 2011 1
GOW, David James 07 June 2002 13 March 2009 1
MISHRA, Gaurav 16 October 2008 18 May 2010 1
PASSERO, Thomas 19 June 2008 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KING, Susan 07 June 2002 24 June 2003 1
MCGREGOR, Jill Amanda 25 September 2014 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PARENT_ACC - N/A 22 June 2020
AGREEMENT2 - N/A 22 June 2020
GUARANTEE2 - N/A 22 June 2020
CS01 - N/A 18 June 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 18 November 2019
PARENT_ACC - N/A 18 November 2019
AGREEMENT2 - N/A 18 November 2019
GUARANTEE2 - N/A 24 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 09 January 2019
AGREEMENT2 - N/A 09 January 2019
GUARANTEE2 - N/A 09 January 2019
PARENT_ACC - N/A 13 November 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 20 November 2017
PARENT_ACC - N/A 20 November 2017
AGREEMENT2 - N/A 20 November 2017
GUARANTEE2 - N/A 20 November 2017
RESOLUTIONS - N/A 11 September 2017
AP01 - Appointment of director 11 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 21 June 2016
SH01 - Return of Allotment of shares 14 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
SH01 - Return of Allotment of shares 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 08 May 2015
RESOLUTIONS - N/A 24 April 2015
MAR - Memorandum and Articles - used in re-registration 24 April 2015
CERT10 - Re-registration of a company from public to private 24 April 2015
RR02 - Application by a public company for re-registration as a private limited company 24 April 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 10 October 2014
RESOLUTIONS - N/A 08 October 2014
SH01 - Return of Allotment of shares 08 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2014
SH01 - Return of Allotment of shares 08 October 2014
RESOLUTIONS - N/A 02 October 2014
BS - Balance sheet 02 October 2014
AUDR - Auditor's report 02 October 2014
CERT5 - Re-registration of a company from private to public 02 October 2014
MAR - Memorandum and Articles - used in re-registration 02 October 2014
AUDS - Auditor's statement 02 October 2014
RR01 - Application by a private company for re-registration as a public company 02 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 28 August 2014
SH19 - Statement of capital 28 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2014
CAP-SS - N/A 28 August 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 04 August 2014
SH01 - Return of Allotment of shares 30 June 2014
RESOLUTIONS - N/A 17 June 2014
AP02 - Appointment of corporate director 16 June 2014
AP01 - Appointment of director 16 June 2014
CERTNM - Change of name certificate 13 June 2014
RESOLUTIONS - N/A 13 June 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 11 July 2012
SH01 - Return of Allotment of shares 10 February 2012
AP04 - Appointment of corporate secretary 10 February 2012
AUD - Auditor's letter of resignation 14 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
RESOLUTIONS - N/A 18 October 2011
RESOLUTIONS - N/A 18 October 2011
RESOLUTIONS - N/A 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
RP04 - N/A 30 September 2011
AA - Annual Accounts 16 September 2011
AP04 - Appointment of corporate secretary 12 September 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 24 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 April 2011
TM01 - Termination of appointment of director 25 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 January 2011
TM01 - Termination of appointment of director 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 17 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 10 August 2010
RESOLUTIONS - N/A 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 22 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 05 January 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
RESOLUTIONS - N/A 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
225 - Change of Accounting Reference Date 14 March 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 15 January 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
363s - Annual Return 26 July 2007
123 - Notice of increase in nominal capital 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
410(Scot) - N/A 23 April 2007
AA - Annual Accounts 18 April 2007
419a(Scot) - N/A 17 April 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
123 - Notice of increase in nominal capital 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 November 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
410(Scot) - N/A 17 July 2004
363s - Annual Return 12 June 2004
AA - Annual Accounts 14 April 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
123 - Notice of increase in nominal capital 22 March 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
Patent security agreement 05 April 2011 Fully Satisfied

N/A

Security agreement 20 December 2010 Fully Satisfied

N/A

Debenture 20 December 2010 Fully Satisfied

N/A

Floating charge 20 December 2010 Fully Satisfied

N/A

Bond & floating charge 18 December 2009 Fully Satisfied

N/A

Bond & floating charge 16 April 2007 Fully Satisfied

N/A

Bond & floating charge 05 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.