TOUCH BIONICS LIMITED

Register to unlock more data on OkredoRegister

TOUCH BIONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC232512

Incorporation date

07/06/2002

Size

Full

Contacts

Registered address

Registered address

Integration House, Alba Business Park, Livingston, West Lothian EH54 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Director's details changed for Mr Sveinn Solvason on 2016-04-11
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/04/2025
Appointment of Guðný Arna Sveinsdóttir as a director on 2025-04-08
dot icon10/04/2025
Termination of appointment of Tomas Eiriksson as a director on 2025-04-08
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon28/06/2023
Change of details for Ossur Uk Holding Limited as a person with significant control on 2016-11-04
dot icon28/06/2023
Change of details for Ossur Uk Holding Limited as a person with significant control on 2023-06-28
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Full accounts made up to 2021-12-31
dot icon05/09/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon21/04/2022
Memorandum and Articles of Association
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Termination of appointment of Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 2022-04-01
dot icon21/04/2022
Termination of appointment of Jon Sigurosson as a director on 2022-04-01
dot icon21/04/2022
Termination of appointment of Hugh Gill as a director on 2022-04-01
dot icon21/04/2022
Appointment of Tomas Eiriksson as a director on 2022-04-01
dot icon10/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/03/2020
Registered office address changed from 3 Ashwood Court Oakbank Park Way Livingston West Lothian EH53 0th to Integration House Alba Business Park Livingston West Lothian EH54 7EG on 2020-03-02
dot icon18/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon09/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon09/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon29/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon20/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon20/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon20/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Appointment of Mr Hugh Gill as a director on 2017-08-28
dot icon11/09/2017
Particulars of variation of rights attached to shares
dot icon11/09/2017
Change of share class name or designation
dot icon11/09/2017
Resolutions
dot icon30/06/2017
Termination of appointment of Ian Herbert Stevens as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Jill Amanda Mcgregor as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Jill Amanda Mcgregor as a secretary on 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mrs Jill Amanda Mcgregor on 2016-06-21
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon13/04/2016
Appointment of Mr Sveinn Solvason as a director on 2016-04-11
dot icon13/04/2016
Appointment of Mr Jon Sigurosson as a director on 2016-04-11
dot icon13/04/2016
Appointment of Mr Theodorus Joseph Lambertus Wilhelmus Van Poorten as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Colin Scott Mcgill as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of John Albert Martin Grant as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of John Brown as a director on 2016-04-11
dot icon12/04/2016
Satisfaction of charge 4 in full
dot icon12/04/2016
Satisfaction of charge 5 in full
dot icon12/04/2016
Satisfaction of charge 7 in full
dot icon12/04/2016
Satisfaction of charge 6 in full
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-09-14
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-08-24
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Archangel Directors Limited as a director on 2015-04-30
dot icon24/04/2015
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2015
Re-registration of Memorandum and Articles
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Re-registration from a public company to a private limited company
dot icon13/02/2015
Appointment of Mr John Albert Martin Grant as a director on 2015-02-02
dot icon13/02/2015
Termination of appointment of George Cooper Borthwick as a director on 2015-01-30
dot icon18/12/2014
Termination of appointment of John Maclaren Ogilvie Waddell as a director on 2014-12-01
dot icon18/12/2014
Termination of appointment of John Albert Martin Grant as a director on 2014-12-01
dot icon10/10/2014
Appointment of Mr John Albert Martin Grant as a director on 2014-09-08
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon08/10/2014
Consolidation of shares on 2014-09-30
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon08/10/2014
Resolutions
dot icon02/10/2014
Certificate of re-registration from Private to Public Limited Company
dot icon02/10/2014
Balance Sheet
dot icon02/10/2014
Auditor's report
dot icon02/10/2014
Auditor's statement
dot icon02/10/2014
Resolutions
dot icon02/10/2014
Re-registration of Memorandum and Articles
dot icon02/10/2014
Re-registration from a private company to a public company
dot icon01/10/2014
Appointment of Mrs Jill Amanda Mcgregor as a secretary on 2014-09-25
dot icon01/10/2014
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2014-09-25
dot icon08/09/2014
Appointment of Dr John Brown as a director on 2014-08-07
dot icon28/08/2014
Statement of capital on 2014-08-28
dot icon28/08/2014
Statement by directors
dot icon28/08/2014
Solvency statement dated 27/08/14
dot icon28/08/2014
Resolutions
dot icon06/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Robert Michael Pattullo as a director on 2014-05-28
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon17/06/2014
Resolutions
dot icon16/06/2014
Appointment of Archangel Directors Limited as a director on 2014-06-05
dot icon16/06/2014
Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2014-05-01
dot icon13/06/2014
Certificate of change of name
dot icon13/06/2014
Resolutions
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-07
dot icon19/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/07/2012
Director's details changed for Mr Robert Michael Pattullo on 2012-07-16
dot icon11/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon10/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon10/02/2012
Appointment of Brodies Secretarial Services Limited as a secretary on 2012-01-31
dot icon14/12/2011
Auditor's resignation
dot icon06/12/2011
Termination of appointment of Burness Llp as a secretary on 2011-12-06
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon30/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-07
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Burness Llp as a secretary on 2011-08-30
dot icon10/08/2011
Annual return made up to 2011-06-07
dot icon06/06/2011
Appointment of Professor George Cooper Borthwick as a director
dot icon05/06/2011
Termination of appointment of Thomas Passero as a director
dot icon05/06/2011
Termination of appointment of Hugh Gill as a director
dot icon05/06/2011
Termination of appointment of Mark Ford as a director
dot icon31/05/2011
Appointment of Mrs Jill Amanda Mcgregor as a director
dot icon31/05/2011
Appointment of Mr Ian Herbert Stevens as a director
dot icon24/05/2011
Termination of appointment of Stuart Mead as a director
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/03/2011
Termination of appointment of Crawford Gillies as a director
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon07/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon31/12/2010
Termination of appointment of Martin Reynard as a director
dot icon31/12/2010
Termination of appointment of Martin Reynard as a secretary
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2010
Appointment of Mr Mark William Ford as a director
dot icon17/09/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon16/09/2010
Appointment of Mr Colin Scott Mcgill as a director
dot icon10/08/2010
Termination of appointment of Sandy Allan as a director
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon12/07/2010
Particulars of contract relating to shares
dot icon12/07/2010
Statement of capital following an allotment of shares on 2008-05-30
dot icon20/05/2010
Termination of appointment of Mark Ford as a director
dot icon20/05/2010
Termination of appointment of Philip Newman as a director
dot icon20/05/2010
Termination of appointment of Gaurav Mishra as a director
dot icon22/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/10/2009
Director's details changed for Mr Sandy Allan on 2009-10-01
dot icon09/07/2009
Return made up to 07/06/09; full list of members
dot icon27/05/2009
Director appointed mr mark william ford
dot icon16/03/2009
Appointment terminated director david gow
dot icon30/10/2008
Director appointed mr gaurav mishra
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed mr thomas passero
dot icon04/07/2008
Return made up to 07/06/08; full list of members
dot icon03/07/2008
Director appointed mr sandy allan
dot icon01/07/2008
Director appointed dr martin reynard
dot icon01/07/2008
Secretary appointed dr martin reynard
dot icon01/07/2008
Appointment terminated director robert mackean
dot icon01/07/2008
Appointment terminated secretary robert mackean
dot icon09/06/2008
Ad 29/05/08\gbp si [email protected]=74.049\gbp ic 321/395.049\
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Gbp nc 526/683.276\29/05/08
dot icon23/04/2008
Director appointed mr philip james newman
dot icon14/03/2008
Curr sho from 30/06/2008 to 31/12/2007
dot icon05/03/2008
Full accounts made up to 2007-06-30
dot icon15/01/2008
Registered office changed on 15/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon26/09/2007
New secretary appointed;new director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Secretary resigned
dot icon26/07/2007
Return made up to 07/06/07; full list of members
dot icon26/07/2007
Nc inc already adjusted 23/07/07
dot icon26/07/2007
Ad 23/07/07--------- £ si [email protected]=100 £ ic 221/321
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon09/05/2007
Director resigned
dot icon23/04/2007
Partic of mort/charge *
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon17/04/2007
Dec mort/charge *
dot icon08/03/2007
Ad 01/02/06--------- £ si [email protected]
dot icon08/03/2007
Nc inc already adjusted 01/02/07
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon28/02/2007
Director's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon01/11/2006
Ad 27/09/06-30/10/06 £ si [email protected]=33 £ ic 188/221
dot icon08/08/2006
Return made up to 07/06/06; full list of members
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon20/03/2006
Ad 01/03/06--------- £ si [email protected]=16 £ ic 204/220
dot icon20/03/2006
Ad 01/03/06--------- £ si [email protected]=33 £ ic 171/204
dot icon20/03/2006
Nc inc already adjusted 01/03/06
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon07/03/2006
Ad 01/03/06--------- £ si [email protected]=33 £ ic 138/171
dot icon17/01/2006
Director resigned
dot icon25/11/2005
Accounts for a small company made up to 2005-06-30
dot icon28/10/2005
Ad 11/08/05--------- £ si [email protected]=34 £ ic 104/138
dot icon30/06/2005
Return made up to 07/06/05; no change of members
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon23/09/2004
Ad 20/09/04--------- £ si [email protected] £ ic 103/103
dot icon23/09/2004
Ad 20/09/04--------- £ si [email protected]=40 £ ic 63/103
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
New director appointed
dot icon17/07/2004
Partic of mort/charge *
dot icon12/06/2004
Return made up to 07/06/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-06-30
dot icon22/03/2004
Ad 19/03/04--------- £ si [email protected]=22 £ ic 39/61
dot icon22/03/2004
Nc inc already adjusted 10/03/04
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon21/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon05/09/2003
Ad 30/06/03--------- £ si [email protected]=14 £ ic 25/39
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
£ nc 100000/40 30/06/03
dot icon05/09/2003
S-div 30/06/03
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon03/07/2003
Return made up to 07/06/03; full list of members
dot icon02/07/2003
Ad 25/06/03--------- £ si 24@1=24 £ ic 1/25
dot icon26/06/2003
Registered office changed on 26/06/03 from: C.o rehabilitation engineering, services, eastern general, hospital, seafield street edinburgh EH6 7LG
dot icon07/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/01/2012 - 25/09/2014
692
BURNESS PAULL LLP
Corporate Secretary
30/08/2011 - 06/12/2011
991
Mcgregor, Jill Amanda
Director
02/05/2011 - 30/06/2017
6
ARCHANGEL DIRECTORS LIMITED
Corporate Director
05/06/2014 - 30/04/2015
2
Brown, John, Dr
Director
07/08/2014 - 11/04/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TOUCH BIONICS LIMITED

TOUCH BIONICS LIMITED is an(a) Active company incorporated on 07/06/2002 with the registered office located at Integration House, Alba Business Park, Livingston, West Lothian EH54 7EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOUCH BIONICS LIMITED?

toggle

TOUCH BIONICS LIMITED is currently Active. It was registered on 07/06/2002 .

Where is TOUCH BIONICS LIMITED located?

toggle

TOUCH BIONICS LIMITED is registered at Integration House, Alba Business Park, Livingston, West Lothian EH54 7EG.

What does TOUCH BIONICS LIMITED do?

toggle

TOUCH BIONICS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for TOUCH BIONICS LIMITED?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2024-12-31.