Advanced company searchLink opens in new window

TOUCH EMAS LIMITED

Company number SC291296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2008 288a Director appointed mr hugh gill
24 Nov 2008 288a Secretary appointed dr martin reynard
24 Nov 2008 288a Director appointed dr martin reynard
24 Nov 2008 288b Appointment terminated director robert mackean
24 Nov 2008 288b Appointment terminated director david gow
24 Nov 2008 288b Appointment terminated secretary robert mackean
17 Nov 2008 363a Return made up to 05/10/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from 3 glenfinlas street edinburgh EH3 6AQ
15 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
02 Nov 2007 AA Accounts for a dormant company made up to 30 June 2007
02 Nov 2007 225 Accounting reference date shortened from 31/10/07 to 30/06/07
02 Nov 2007 AA Accounts for a dormant company made up to 31 October 2006
24 Oct 2007 363a Return made up to 05/10/07; full list of members
24 Oct 2007 288b Secretary resigned
03 Oct 2007 288a New secretary appointed;new director appointed
09 Nov 2006 363a Return made up to 05/10/06; full list of members
10 Feb 2006 288a New director appointed
31 Jan 2006 288b Director resigned
03 Nov 2005 288a New director appointed
03 Nov 2005 288a New director appointed
03 Nov 2005 288b Director resigned
03 Nov 2005 288b Director resigned
03 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Alter memorandum 26/10/05
03 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities