TELEDYNE BOWTECH LIMITED
Overview
| Company Name | TELEDYNE BOWTECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC119641 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TELEDYNE BOWTECH LIMITED?
- Manufacture of photographic and cinematographic equipment (26702) / Manufacturing
Where is TELEDYNE BOWTECH LIMITED located?
| Registered Office Address | 9-13 Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEDYNE BOWTECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWTECH PRODUCTS LIMITED | Nov 07, 1989 | Nov 07, 1989 |
| URSON LIMITED | Aug 21, 1989 | Aug 21, 1989 |
What are the latest accounts for TELEDYNE BOWTECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELEDYNE BOWTECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Ncholas James Wargent on Feb 18, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Melanie Susan Cibik as a director on Aug 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mehrabian as a director on Aug 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Lee Main as a director on Aug 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ncholas James Wargent as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Alexander Russell Mather as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Alexander Russell Mather as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of David Alexander Russell Mather as a secretary on May 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Henry Thomas Barnshaw as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Thomas Barnshaw as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE | 1 pages | AD03 | ||||||||||
Who are the officers of TELEDYNE BOWTECH 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 | 240283790002 | |||||||
| WARGENT, Nicholas James | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | 141876430001 | |||||
| BARNSHAW, Henry Thomas | Secretary | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Scotland | 195184920001 | |||||||
| MATHER, David Alexander Russell | Secretary | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Glasgow | 230542520001 | |||||||
| WADSWORTH, Ronald Stuart | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | 426060001 | ||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
| BARNSHAW, Henry Thomas | Director | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Scotland | Scotland | British | 91405870003 | |||||
| BOWRING, Charles Roland | Director | Upperfold Newshott Lane GU30 7SU Liphook Hampshire | United Kingdom | British | 56970350001 | |||||
| BOWRING, Robert Greer | Director | West Grove 61 Church Street SO41 3RE Lymington Hants | British | 6334050002 | ||||||
| BOWRING, Stephen Robert | Director | Netherton Lodge Baillieswells Road, Bieldside AB15 9BQ Aberdeen Aberdeenshire | United Kingdom | British | 6334060003 | |||||
| CIBIK, Melanie Susan | Director | Camino Dos Rios 91360 Thousand Oaks 1049 California United States | United States | American | 167570640001 | |||||
| HECTOR, Brian George | Director | Peterculter AB14 0PJ Aberdeen Hillview United Kingdom | Scotland | British | 154530890002 | |||||
| MAIN, Susan Lee | Director | Camino Dos Rios 91360 Thousand Oaks 1049 California United States | United States | American | 255349950001 | |||||
| MATHER, David Alexander Russell | Director | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Glasgow | Scotland | British | 63952030001 | |||||
| MEHRABIAN, Robert | Director | Camino Dos Rios 91360 Thousand Oaks 1049 California United States | United States | American | 195169600001 | |||||
| ROBERTSON, James Matheson | Nominee Director | 12 Carden Place AB9 1FW Aberdeen | British | 900000490001 | ||||||
| WINSTANLEY, Michael | Director | Keith Hall House AB51 0LD Inverurie | United Kingdom | British | 6334030005 |
Who are the persons with significant control of TELEDYNE BOWTECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhombi Holdings Limited | Apr 06, 2016 | Harmondsworth Lane Harmondsworth UB7 0LQ West Drayton Aviation House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TELEDYNE BOWTECH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 03, 2014 Delivered On Jan 22, 2014 | Satisfied | ||
Brief description Site d abz business park dyce aberdeen abn 113124. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 06, 2012 Delivered On Dec 11, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot D2 AB2 business park dyce drive dyce aberdeen extending to 1.25 acres or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 18, 1995 Delivered On Jul 24, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TELEDYNE BOWTECH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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