TOUCH BIONICS LIMITED

6 officers / 32 resignations

SVEINSDÓTTIR, Guðný Arna

Correspondence address
Akrasel 16 109, Reykjavík, Iceland
Role ACTIVE
director
Date of birth
February 1966
Appointed on
8 April 2025
Nationality
Icelandic
Occupation
Chief Financial Officer

EIRIKSSON, Tomas

Correspondence address
Integration House Alba Business Park, Livingston, West Lothian, Scotland, EH54 7EG
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 April 2022
Resigned on
8 April 2025
Nationality
Icelandic
Occupation
Director

GILL, Hugh

Correspondence address
Integration House Alba Business Park, Livingston, West Lothian, Scotland, EH54 7EG
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 August 2017
Resigned on
1 April 2022
Nationality
British
Occupation
Vice President

SIGUROSSON, Jon

Correspondence address
Integration House Alba Business Park, Livingston, West Lothian, Scotland, EH54 7EG
Role ACTIVE
director
Date of birth
June 1956
Appointed on
11 April 2016
Resigned on
1 April 2022
Nationality
Icelandic
Occupation
Director

SOLVASON, Sveinn Logi

Correspondence address
Integration House Alba Business Park, Livingston, West Lothian, Scotland, EH54 7EG
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 April 2016
Nationality
Icelandic
Occupation
Director

VAN POORTEN, Theodorus Joseph Lambertus Wilhelmus

Correspondence address
Integration House Alba Business Park, Livingston, West Lothian, Scotland, EH54 7EG
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 April 2016
Resigned on
1 April 2022
Nationality
Dutch
Occupation
Director

GRANT, JOHN ALBERT MARTIN

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
2 February 2015
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCGREGOR, JILL AMANDA

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Secretary
Appointed on
25 September 2014
Resigned on
30 June 2017
Nationality
NATIONALITY UNKNOWN

GRANT, JOHN ALBERT MARTIN

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
8 September 2014
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, JOHN

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
7 August 2014
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARCHANGEL DIRECTORS LIMITED

Correspondence address
19 RUTLAND SQUARE, EDINBURGH, EH1 2BB
Role RESIGNED
Director
Appointed on
5 June 2014
Resigned on
30 April 2015
Nationality
BRITISH

WADDELL, JOHN MACLAREN OGILVIE

Correspondence address
16 KINGHAM PLACE, EDINBURGH, SCOTLAND, EH6 4BN
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 May 2014
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Role RESIGNED
Secretary
Appointed on
31 January 2012
Resigned on
25 September 2014
Nationality
BRITISH

BURNESS LLP

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Role RESIGNED
Secretary
Appointed on
30 August 2011
Resigned on
6 December 2011
Nationality
BRITISH

BORTHWICK, GEORGE COOPER

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 June 2011
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEVENS, IAN HERBERT

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
2 May 2011
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

MCGREGOR, JILL AMANDA

Correspondence address
3 ASHWOOD COURT OAKBANK PARK WAY, LIVINGSTON, UNITED KINGDOM, EH53 0TH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 May 2011
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

FORD, MARK WILLIAM

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
19 October 2010
Resigned on
31 May 2011
Nationality
AMERICAN
Occupation
DIRECTOR

MCGILL, COLIN SCOTT

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
10 August 2010
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
RETIRED

FORD, MARK WILLIAM

Correspondence address
1800 GORDON ROAD, JAMESTOWN, GREENE COUNTY, USA, 45335
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
21 May 2009
Resigned on
18 May 2010
Nationality
AMERICAN
Occupation
DIRECTOR OF NORTH AMERICAN SALES &

MISHRA, GAURAV

Correspondence address
56 WHITACRES, GLASGOW, LANARKSHIRE, UK, G53 7LJ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
16 October 2008
Resigned on
18 May 2010
Nationality
INDIAN
Occupation
DIRECTOR INTERNATIONAL BUSINESS DEV

REYNARD, Martin, Dr

Correspondence address
The Old Schoolhouse Station Road, Kirknewton, West Lothian, Uk, EH27 8BJ
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Cfo

REYNARD, MARTIN

Correspondence address
THE OLD SCHOOLHOUSE STATION ROAD, KIRKNEWTON, WEST LOTHIAN, UK, EH27 8BJ
Role RESIGNED
Secretary
Appointed on
19 June 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CFO

PASSERO, THOMAS

Correspondence address
47 KELLY ROAD, PO BOX 82, GRAHAMSVILLE, NEW YORK, UNITED STATES, NY 12740
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
19 June 2008
Resigned on
31 May 2011
Nationality
OTHER
Occupation
PROSTHETIST

ALLAN, SANDY

Correspondence address
206 VINCENT STREET, GLASGOW, SCOTLAND, G2 5SG
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 May 2008
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
CEO

NEWMAN, PHILIP JAMES

Correspondence address
74 LYE GREEN ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3NB
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 April 2008
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP5 3NB £1,005,000

MACKEAN, ROBERT MACKINTOSH

Correspondence address
10A DICK PLACE, EDINBURGH, EH9 2JL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 September 2007
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MACKEAN, ROBERT MACKINTOSH

Correspondence address
10A DICK PLACE, EDINBURGH, EH9 2JL
Role RESIGNED
Secretary
Appointed on
11 September 2007
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GILL, HUGH

Correspondence address
22 REDHURST WAY, GLENIFFER GATE, PAISLEY, PA2 8PY
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
23 July 2007
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

GILLIES, CRAWFORD SCOTT

Correspondence address
12 HERIOT ROW, EDINBURGH, MIDLOTHIAN, EH3 6HP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 July 2006
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

PATTULLO, ROBERT MICHAEL

Correspondence address
3 ASHWOOD COURT, OAKBANK PARK WAY, LIVINGSTON, WEST LOTHIAN, EH53 0TH
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 June 2006
Resigned on
28 May 2014
Nationality
SCOTTISH
Occupation
ACCOUNTANT

MEAD, STUART EDGAR

Correspondence address
2 BURY FARM, POTTER ROW, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9LU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
21 September 2004
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 9LU £1,751,000

MACDONALD, CAMERON MACKAY

Correspondence address
10 PAXTON CLOSE, OLNEY, BUCKINGHAMSHIRE, MK46 5PR
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 September 2003
Resigned on
17 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 5PR £637,000

CADENHEAD, LYNNE

Correspondence address
49 CASTLE GATE, BOTHWELL, G71 7HU
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
30 June 2003
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

MCBEATH, DAVID GEORGE

Correspondence address
CARWINSHOCH, CARRICK RIGGS, AYR, KA7 4LB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2003
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
24 June 2003
Resigned on
11 September 2007

KING, SUSAN

Correspondence address
8 BUCKSTONE ROW, EDINBURGH, EH10 6TP
Role RESIGNED
Secretary
Appointed on
7 June 2002
Resigned on
24 June 2003
Nationality
BRITISH

GOW, DAVID JAMES

Correspondence address
33 FOX SPRING RISE, EDINBURGH, MIDLOTHIAN, EH10 6NE
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
7 June 2002
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
CLINICAL SCIENTIST

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company