TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED
Overview
Company Name | TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC025020 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED located?
Registered Office Address | Inchinnan Business Park Renfrew PA4 9RG |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GAS MEASUREMENT INSTRUMENTS LIMITED | Feb 04, 1947 | Feb 04, 1947 |
What are the latest accounts for TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of David Stuart Hunter as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Rhombi Holdings Limited as a person with significant control on Mar 11, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Gmi Group Holdings Limited as a person with significant control on Mar 11, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Thibault Guy Fourlegnie as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Devita as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Appointment of Ms Cynthia Yuson Belak as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Devita as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Wargent as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Wargent as a secretary on Aug 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Richard Brown as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simla Semerciyan as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammad Irfan Malik as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARGENT, Nicholas James | Secretary | Waterhouse Lane CM1 2QU Chelmsford 106 England | 261109200001 | |||||||
BELAK, Cynthia Yuson | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United States | American | Controller (Finance) | 261194820001 | ||||
FOURLEGNIE, Thibault Guy | Director | Inchinnan Business Park Renfrew PA4 9RG | France | French | General Manager | 289687420001 | ||||
WARGENT, Nicholas James | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | Solicitor | 141876430001 | ||||
BROWN, Ian Richard | Secretary | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | 246408660001 | |||||||
HUNTER, David Stuart | Secretary | Ralston Road Bearsden G61 3SS Glasgow 1b Scotland | British | Finance Director | 49160460002 | |||||
JUBB, David Anthony | Secretary | Cain Road RG12 8HT Bracknell 3m Centre England | 238741500001 | |||||||
MANSON, Derek Charles | Secretary | 1 Birnam Crescent Bearsden G61 3NY Glasgow Lanarkshire | British | 91470001 | ||||||
MILNE, James George | Secretary | 62 Corrour Road G43 2ED Glasgow | British | 37488270001 | ||||||
SCHIESER, Peter | Secretary | Inchinnan Business Park Renfrew PA4 9RG | 195519600001 | |||||||
ALLAN, Frederick James | Director | Townhead Terrace PA1 2 Paisley | British | Industrial Chemist | 91500001 | |||||
ALPHONSUS, Anton Bernard | Director | Hanworth Road TW16 5DB Sunbury-On-Thames Security House, The Summit Middlesex United Kingdom | England | British | Accountant | 79364980002 | ||||
ASHLEY, David James | Director | Cain Road RG12 8HT Bracknell 3m Centre England | United Kingdom | British | General Counsel | 185143540001 | ||||
AYRE, Mark | Director | Inchinnan Business Park Renfrew PA4 9RG | England | British | Finance Director Transformation | 129877500001 | ||||
BENNY, Paul Andrew | Director | Goughs Lane WA16 8QL Knutsford 19 United Kingdom | United Kingdom | British | Chartered Accountant | 162423390001 | ||||
BOWIE, Andrew | Director | Inchinnan Business Park Renfrew PA4 9RG | United Kingdom | British | Accountant | 140054660008 | ||||
CHAMBERS, Michael | Director | Cain Road RG12 8HT Bracknell 3m Centre England | Scotland | British | Finance Manager | 122936210001 | ||||
COOPER, Jonathan George | Director | Saryune 10 Granville Street G84 7LL Helensburgh Dunbartonshire | United Kingdom | British | Sales Director | 67676270001 | ||||
CUNNINGHAM, Douglas Harry Charles | Director | 9 Cherryhill View ML9 1BD Larkhall Lanarkshire | British | Managing Director | 9754580001 | |||||
DEVITA, Stephen | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United States | American | Vice President And General Manager | 261119390001 | ||||
FELDMAN, Jesse | Director | Inchinnan Business Park Renfrew PA4 9RG | Massachusetts Usa | Usa | Company Director | 162493210001 | ||||
GILCHRIST, John Robert, Dr | Director | 29 Redclyffe Gardens G84 9JJ Helensburgh | Scotland | British | Technical Director | 93117890001 | ||||
HUNTER, David Stuart | Director | Inchinnan Business Park Renfrew PA4 9RG | United Kingdom | British | Finance Director | 49160460003 | ||||
LERNER, Barry | Director | Inchinnan Business Park Renfrew PA4 9RG | United States | American | Director Of Finance - Life Safety Products,Tyco In | 163940910001 | ||||
MALIK, Mohammad Irfan | Director | Cain Road RG12 8HT Bracknell 3m Centre England | United Kingdom | Pakistani | Director | 236854860001 | ||||
MANSON, Derek Charles | Director | 1 Birnam Crescent Bearsden G61 3NY Glasgow Lanarkshire | British | Chairman | 91470001 | |||||
MARKIN, Adam | Director | Inchinnan Business Park Renfrew PA4 9RG | United States Of America | British | Company Director | 162493490001 | ||||
MCGREGOR, George | Director | Duart Whitehill Avenue G66 2JJ Kirkintilloch Lanarkshire | Scotland | British | Engineering Director | 106216450001 | ||||
MCGUIRE, Peter | Director | Inchinnan Business Park Renfrew PA4 9RG | United States | United States | Company Director | 162492980001 | ||||
MILNE, James George | Director | 2a Calderhaugh Mill PA12 4AJ Lochwinnoch Renfrewshire | British | Commercial Director | 37488270002 | |||||
PEREZ-DEISBOECK, Lizette Marie | Director | Inchinnan Business Park Renfrew PA4 9RG | United States | American | Company Director | 162492790001 | ||||
RATTRAY, Alastair Fisher | Director | 7 Buchanan Drive Newton Mearns G77 6HT Glasgow | British | Fleet Manager | 55150430001 | |||||
RATTRAY, Carolyn Aline Fleming | Director | 8 Striven Gardens G20 6DZ Glasgow | British | Jewellery Designer | 37488310001 | |||||
RATTRAY, Colin Andrew Fleming | Director | 2 Barnsford Avenue Inchinnan Estate PA4 9RG Renfrew | British | Industrial Chemist | 91480001 | |||||
RATTRAY, Frances | Director | 7 Buchanan Drive Newton Mearns G77 6HT Glasgow Lanarkshire | British | Secretary | 91490001 |
Who are the persons with significant control of TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rhombi Holdings Limited | Mar 11, 2021 | Waterhouse Lane CM1 2QU Chelmsford 106 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gmi Group Holdings Limited | Apr 06, 2016 | Inchinnan Business Park PA4 9RG Renfrew Block 2 Strathclyde United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0