TELEDYNE BOWTECH LIMITED

TELEDYNE BOWTECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTELEDYNE BOWTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119641
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELEDYNE BOWTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWTECH PRODUCTS LIMITEDNov 07, 1989Nov 07, 1989
    URSON LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for TELEDYNE BOWTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TELEDYNE BOWTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Ncholas James Wargent on Feb 18, 2019

    1 pagesCH03

    Appointment of Mr Nicholas James Wargent as a director on Feb 06, 2019

    2 pagesAP01

    Termination of appointment of David Alexander Russell Mather as a director on Jan 01, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Termination of appointment of Melanie Susan Cibik as a director on Aug 27, 2018

    1 pagesTM01

    Termination of appointment of Robert Mehrabian as a director on Aug 27, 2018

    1 pagesTM01

    Termination of appointment of Susan Lee Main as a director on Aug 27, 2018

    1 pagesTM01

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ncholas James Wargent as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Russell Mather as a secretary on Nov 17, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Appointment of Mr David Alexander Russell Mather as a director on May 01, 2017

    2 pagesAP01

    Appointment of David Alexander Russell Mather as a secretary on May 01, 2017

    2 pagesAP03

    Termination of appointment of Henry Thomas Barnshaw as a director on Apr 30, 2017

    1 pagesTM01

    Termination of appointment of Henry Thomas Barnshaw as a secretary on Apr 30, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Confirmation statement made on Aug 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 21, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 13,019
    SH01

    Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

    1 pagesAD03

    Who are the officers of TELEDYNE BOWTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Secretary
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    240283790002
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    United KingdomBritish141876430001
    BARNSHAW, Henry Thomas
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Scotland
    Secretary
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Scotland
    195184920001
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Secretary
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    230542520001
    WADSWORTH, Ronald Stuart
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    British426060001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BARNSHAW, Henry Thomas
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Scotland
    Director
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Scotland
    ScotlandBritish91405870003
    BOWRING, Charles Roland
    Upperfold
    Newshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold
    Newshott Lane
    GU30 7SU Liphook
    Hampshire
    United KingdomBritish56970350001
    BOWRING, Robert Greer
    West Grove
    61 Church Street
    SO41 3RE Lymington
    Hants
    Director
    West Grove
    61 Church Street
    SO41 3RE Lymington
    Hants
    British6334050002
    BOWRING, Stephen Robert
    Netherton Lodge
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Aberdeenshire
    Director
    Netherton Lodge
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Aberdeenshire
    United KingdomBritish6334060003
    CIBIK, Melanie Susan
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    United StatesAmerican167570640001
    HECTOR, Brian George
    Peterculter
    AB14 0PJ Aberdeen
    Hillview
    United Kingdom
    Director
    Peterculter
    AB14 0PJ Aberdeen
    Hillview
    United Kingdom
    ScotlandBritish154530890002
    MAIN, Susan Lee
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    United StatesAmerican255349950001
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Director
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    ScotlandBritish63952030001
    MEHRABIAN, Robert
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    United States
    United StatesAmerican195169600001
    ROBERTSON, James Matheson
    12 Carden Place
    AB9 1FW Aberdeen
    Nominee Director
    12 Carden Place
    AB9 1FW Aberdeen
    British900000490001
    WINSTANLEY, Michael
    Keith Hall House
    AB51 0LD Inverurie
    Director
    Keith Hall House
    AB51 0LD Inverurie
    United KingdomBritish6334030005

    Who are the persons with significant control of TELEDYNE BOWTECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhombi Holdings Limited
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    England
    Apr 06, 2016
    Harmondsworth Lane
    Harmondsworth
    UB7 0LQ West Drayton
    Aviation House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England
    Place RegisteredEngland
    Registration Number07678650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TELEDYNE BOWTECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 22, 2014Registration of a charge (MR01)
    • Feb 06, 2015Satisfaction of a charge (MR04)
    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
    • Stephen Robert Bowring
    Transactions
    • Dec 11, 2012Registration of a charge (MG01s)
    • Feb 06, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 1995Registration of a charge (410)
    • Sep 27, 2017Satisfaction of a charge (MR04)

    Does TELEDYNE BOWTECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Commencement of winding up
    Dec 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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