TOUCH-LINE DATA SYSTEMS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of William Griffiths Gardiner as a director on 2023-09-18

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MACNAIR / 17/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN CA 38 CADOGAN STREET GLASGOW G2 7HF

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MACNAIR / 01/01/2016

View Document

12/05/1612 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 SAIL ADDRESS CREATED

View Document

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MACNAIR / 03/05/2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MACNAIR / 01/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIFFITHS GARDINER / 01/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHADWICK MACKENZIE / 01/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 144 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2HG

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 ADOPT ARTICLES 09/03/01

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 15 NEWTON TERRACE GLASGOW STRATHCLYDE G3 7PJ

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED MOIRDALE LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 £ NC 100/250000 02/05

View Document

22/05/9622 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

22/05/9622 May 1996 NC INC ALREADY ADJUSTED 02/05/96

View Document

02/05/962 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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