TOUCHSTONE TRAFFIC SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from 13 Crawfield Lane Bo'mains Industrial Estate Bo'ness EH51 0QG Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-02-10

View Document

07/02/257 February 2025 Resolutions

View Document

06/01/256 January 2025 Termination of appointment of Gary Mcsporran as a director on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Alan Russell Tait Mcdowall as a director on 2025-01-06

View Document

03/01/253 January 2025 Alterations to floating charge SC5688990002

View Document

12/12/2412 December 2024 Registration of charge SC5688990002, created on 2024-12-03

View Document

22/10/2422 October 2024 Appointment of Mr Alan Russell Tait Mcdowall as a director on 2024-10-22

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

23/07/2423 July 2024 Appointment of Mr Gary Mcsporran as a director on 2024-07-12

View Document

23/07/2423 July 2024 Appointment of Mrs Marianne Easton as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Colin Glen as a director on 2024-07-12

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

15/03/2315 March 2023 Cessation of Colin Glen as a person with significant control on 2023-02-17

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5688990001

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 13 BO'MAINS INDUSTRIAL ESTATE, LINLITHGOW ROAD BO'NESS EH51 0QG UNITED KINGDOM

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GLEN

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES EASTON / 28/08/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR COLIN GLEN

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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