Advanced company searchLink opens in new window

3M TOUCH SYSTEMS UK LIMITED

Company number SC122260

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)
11 Feb 2015 TM01 Termination of appointment of Donald Gray as a director on 19 January 2015
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
10 Dec 2014 AP01 Appointment of Christiane Bernhardine Gruen as a director on 1 December 2014
10 Dec 2014 TM01 Termination of appointment of Paul Andreas Keel as a director on 1 December 2014
19 Nov 2014 AD01 Registered office address changed from Riverside House Riverside Drive Aberdeen Aberdeenshire AB11 7LH to 3 Altec Centre Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 19 November 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
08 Jul 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AP01 Appointment of Mr Stephen Anthony Adrian Adams as a director
30 May 2013 TM01 Termination of appointment of Steven Hemmings as a director
03 Apr 2013 AP03 Appointment of Mr David James Ashley as a secretary
03 Apr 2013 TM02 Termination of appointment of Christopher Pikett as a secretary
04 Mar 2013 AP01 Appointment of Paul Andreas Keel as a director
26 Feb 2013 TM01 Termination of appointment of James Mcsheffrey as a director
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from 123 Johnstone Avenue Hillington Industrial Estate Glasgow G52 4NZ on 26 October 2012
03 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 TM01 Termination of appointment of Kenneth Brownlee as a director
09 Jun 2011 AP01 Appointment of Donald Gray as a director
15 Apr 2011 TM01 Termination of appointment of Robert Nichols as a director
13 Apr 2011 AP01 Appointment of Steven Maxwell Hemmings as a director
09 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr Robert Hugh Nichols on 8 February 2011