TOUCH BIONICS LIMITED - LIVINGSTON


Company Profile Company Filings

Overview

TOUCH BIONICS LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
TOUCH BIONICS LIMITED was incorporated 21 years ago on 07/06/2002 and has the registered number: SC232512. The accounts status is FULL and accounts are next due on 30/09/2024.

TOUCH BIONICS LIMITED - LIVINGSTON

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

INTEGRATION HOUSE
LIVINGSTON
WEST LOTHIAN
EH54 7EG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
TOUCH EMAS LIMITED (until 13/06/2014)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TOMAS EIRIKSSON Jun 1978 Icelandic Director 2022-04-01 CURRENT
MR SVEINN SOLVASON May 1978 Icelandic Director 2016-04-11 CURRENT
MRS JILL AMANDA MCGREGOR Jun 1962 British Director 2011-05-02 UNTIL 2017-06-30 RESIGNED
MR IAN HERBERT STEVENS Apr 1963 British Director 2011-05-02 UNTIL 2017-06-30 RESIGNED
MR JON SIGUROSSON Jun 1956 Icelandic Director 2016-04-11 UNTIL 2022-04-01 RESIGNED
CAMERON MACKAY MACDONALD Jan 1948 British Director 2003-09-19 UNTIL 2007-04-17 RESIGNED
MR ROBERT MICHAEL PATTULLO Jun 1944 British Director 2006-06-29 UNTIL 2014-05-28 RESIGNED
MR THOMAS PASSERO Aug 1950 Other Director 2008-06-19 UNTIL 2011-05-31 RESIGNED
DR MARTIN REYNARD Nov 1970 British Director 2008-06-19 UNTIL 2010-12-31 RESIGNED
MR GAURAV MISHRA Sep 1975 Indian Director 2008-10-16 UNTIL 2010-05-18 RESIGNED
MR STUART EDGAR MEAD May 1963 British Director 2004-09-21 UNTIL 2011-04-30 RESIGNED
MR JOHN MACLAREN OGILVIE WADDELL Apr 1956 British Director 2014-05-01 UNTIL 2014-12-01 RESIGNED
MR COLIN SCOTT MCGILL Dec 1948 British Director 2010-08-10 UNTIL 2016-04-11 RESIGNED
DAVID GEORGE MCBEATH Oct 1946 British Director 2003-06-30 UNTIL 2003-10-01 RESIGNED
MR PHILIP JAMES NEWMAN May 1967 British Director 2008-04-16 UNTIL 2010-05-18 RESIGNED
DR MARTIN REYNARD Nov 1970 British Secretary 2008-06-19 UNTIL 2010-12-31 RESIGNED
MRS JILL AMANDA MCGREGOR Secretary 2014-09-25 UNTIL 2017-06-30 RESIGNED
SUSAN KING Secretary 2002-06-07 UNTIL 2003-06-24 RESIGNED
MR ROBERT MACKINTOSH MACKEAN Mar 1962 British Secretary 2007-09-11 UNTIL 2008-06-19 RESIGNED
MR MARK WILLIAM FORD May 1966 American Director 2009-05-21 UNTIL 2010-05-18 RESIGNED
ARCHANGEL DIRECTORS LIMITED Corporate Director 2014-06-05 UNTIL 2015-04-30 RESIGNED
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-01-31 UNTIL 2014-09-25 RESIGNED
BURNESS LLP Corporate Secretary 2011-08-30 UNTIL 2011-12-06 RESIGNED
MR SANDY ALLAN Apr 1949 British Director 2008-05-16 UNTIL 2010-08-10 RESIGNED
PROFESSOR GEORGE COOPER BORTHWICK Aug 1944 British Director 2011-06-01 UNTIL 2015-01-30 RESIGNED
DR JOHN BROWN Mar 1955 British Director 2014-08-07 UNTIL 2016-04-11 RESIGNED
MRS LYNNE CADENHEAD Dec 1966 British Director 2003-06-30 UNTIL 2006-01-12 RESIGNED
MR MARK WILLIAM FORD May 1966 American Director 2010-10-19 UNTIL 2011-05-31 RESIGNED
MR THEODORUS JOSEPH LAMBERTUS WILHELMUS VAN POORTEN Aug 1964 Dutch Director 2016-04-11 UNTIL 2022-04-01 RESIGNED
MR HUGH GILL Aug 1958 British Director 2017-08-28 UNTIL 2022-04-01 RESIGNED
MR HUGH GILL Aug 1958 British Director 2007-07-23 UNTIL 2011-05-31 RESIGNED
CRAWFORD SCOTT GILLIES May 1956 British Director 2006-07-01 UNTIL 2011-03-21 RESIGNED
MR JOHN ALBERT MARTIN GRANT Oct 1945 British Director 2015-02-02 UNTIL 2016-04-11 RESIGNED
MR JOHN ALBERT MARTIN GRANT Oct 1945 British Director 2014-09-08 UNTIL 2014-12-01 RESIGNED
DAVID JAMES GOW Jan 1957 British Director 2002-06-07 UNTIL 2009-03-13 RESIGNED
MR ROBERT MACKINTOSH MACKEAN Mar 1962 British Director 2007-09-11 UNTIL 2008-06-19 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2003-06-24 UNTIL 2007-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ossur Uk Holding Limited 2016-04-11 Stockport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
2 CARE LONDON Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TGC INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SCOTTISH BUSINESS IN THE COMMUNITY LIMITED EDINBURGH SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
NAPIER UNIVERSITY VENTURES LIMITED EDINBURGH Active FULL 70229 - Management consultancy activities other than financial management
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
JOHNSON & JOHNSON MEDICAL LIMITED EDINBURGH SCOTLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
VASCULAR FLOW TECHNOLOGIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
THE FUND INCUBATOR LIMITED EDINBURGH SCOTLAND Active SMALL 66300 - Fund management activities
SURGEONS HALL TRUST EDINBURGH Active DORMANT 99999 - Dormant Company
SURGEONS QUARTER LIMITED EDINBURGH Active SMALL 55100 - Hotels and similar accommodation
TOUCH EMAS LIMITED LIVINGSTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WIDEBLUE LIMITED GLASGOW Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
EPIPOLE LTD DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
CADENHEAD & CO CONSULTING LIMITED UDDINGSTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WOMEN'S ENTERPRISE SCOTLAND CIC GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PRESSENCE LTD UDDINGSTON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BIO ID SECURITY LTD. EDINBURGH Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE SECURITY CIRCLE LTD GLASGOW SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
TASTE OF TEMPERANCE LTD GLASGOW SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
TOUCH BIONICS LIMITED 2022-02-11 31-12-2020 £1,228,427 Cash £24,995,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPTIMA EMPLOYEE BENEFIT CONSULTANTS LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
LINK MOBILITY UK LIMITED LIVINGSTON SCOTLAND Active SMALL 61200 - Wireless telecommunications activities
SCOFFABLE LTD LIVINGSTON Active TOTAL EXEMPTION FULL 56290 - Other food services
DIAMOND UK FACILITIES MANAGEMENT LTD LIVINGSTON SCOTLAND Active UNAUDITED ABRIDGED 81222 - Specialised cleaning services
CEMSERVE LTD LIVINGSTON SCOTLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
TLC HEALTHCARE & SUPPORT SERVICES LTD LIVINGSTON SCOTLAND Active DORMANT 87100 - Residential nursing care facilities
LEMONIA AESTHETIC COMPANY LTD LIVINGSTON SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CAPITAL CORPORATE PARTNERS LIMITED LIVINGSTON UNITED KINGDOM Active MICRO ENTITY 64303 - Activities of venture and development capital companies
QSEA LIMITED LIVINGSTON SCOTLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
DIAMOND HOME ASSIST LLP LIVINGSTON SCOTLAND Active UNAUDITED ABRIDGED None Supplied