TELEDYNE RESON UK LIMITED

TELEDYNE RESON UK LIMITED

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

    Company NameTELEDYNE RESON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158743
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELEDYNE RESON UK LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is TELEDYNE RESON UK LIMITED located?

    Registered Office Address
    9-13 Napier Road
    Cumbernauld
    G68 0EF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEDYNE RESON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESON OFFSHORE LIMITEDMay 28, 1996May 28, 1996
    ATLANTIC CONTRACTS LIMITEDJul 12, 1995Jul 12, 1995
    MOUNTWEST 44 LIMITEDJun 20, 1995Jun 20, 1995

    What are the latest accounts for TELEDYNE RESON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TELEDYNE RESON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    9 pagesLIQ13(Scot)

    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 Jun 14, 2018

    LRESSP

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael R Read as a director on Apr 18, 2018

    1 pagesTM01

    Termination of appointment of Aldo Pichelli as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Robert Mehrabian as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Susan Lee Main as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Ole Soe-Pedersen as a director on Apr 16, 2018

    1 pagesTM01

    Registered office address changed from Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on Dec 20, 2017

    1 pagesAD01

    Appointment of Mr Nicholas 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

    23 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr David Alexander Russell Mather on May 01, 2017

    2 pagesCH01

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

    2 pagesAP01

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

    1 pagesTM01

    Appointment of David Alexander Russell Mather as a secretary on Jan 25, 2017

    2 pagesAP03

    Termination of appointment of Shona Margaret Donald as a secretary on May 31, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 7a Crombie Lodge Bridge of Don Aberdeen Grampian AB22 8GU to Silverfield House Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on Jan 13, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of TELEDYNE RESON UK 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
    241354130001
    WARGENT, Nicholas James
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    United KingdomBritishSolicitor141876430001
    DONALD, Shona Margaret
    19 Pringle Avenue
    Tarves
    AB41 7NZ Ellon
    Aberdeenshire
    Secretary
    19 Pringle Avenue
    Tarves
    AB41 7NZ Ellon
    Aberdeenshire
    British113270700001
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Scotland
    Secretary
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Scotland
    223575370001
    NYVANG, Laust
    Rundforbivej 22c
    Vedbaek
    2950
    Denmark
    Secretary
    Rundforbivej 22c
    Vedbaek
    2950
    Denmark
    British59203780001
    PETERSEN, Annie Bente
    Koschvej 13
    1812 Frederiksberg C
    Denmark
    Secretary
    Koschvej 13
    1812 Frederiksberg C
    Denmark
    Danish48267170001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ALLAN, David Martin
    12 Carden Place
    AB9 1FW Aberdeen
    Grampian
    Director
    12 Carden Place
    AB9 1FW Aberdeen
    Grampian
    BritishSolicitor41797230004
    BARNSHAW, Henry Thomas
    Napier Road, Wardpark North
    Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Director
    Napier Road, Wardpark North
    Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    UkBritishDirector91405870001
    FRASER, Hugh
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    Director
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishSolicitor88813290002
    HENRIKSEN, Jorgen
    Hyldevej 3
    3500 Vaerlose
    Director
    Hyldevej 3
    3500 Vaerlose
    DenmarkDanishExecutive Vice President & Cfo120058320001
    HILL, Richard Martin
    50 Tormentil Crescent
    AB23 8SY Balmedie
    Aberdeenshire
    Director
    50 Tormentil Crescent
    AB23 8SY Balmedie
    Aberdeenshire
    BritishManager113270580001
    LEHMANN, Kim Harding Wellendorph
    Gedevasevej 23
    DK 3520 Farum
    23
    Denmark
    Director
    Gedevasevej 23
    DK 3520 Farum
    23
    Denmark
    DenmarkDanishCeo140810280001
    MAIN, Susan Lee
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    Director
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    United StatesAmericanSenior Vice President And Chief Financial Officer255349950001
    MATHER, David Alexander Russell
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Scotland
    Director
    Napier Road
    Wardpark North Industrial Estate
    G68 0EF Cumbernauld
    9-13
    Glasgow
    Scotland
    ScotlandBritishDirector63952030001
    MEHRABIAN, Robert
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    Director
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    United StatesAmericanChairman, President And Chief Executive Officer66617800001
    NIELSEN, Kim Graven
    Dk-2960
    Rungsted Kyst
    Ved Hegnet 20a
    Denmark
    Director
    Dk-2960
    Rungsted Kyst
    Ved Hegnet 20a
    Denmark
    DanishChairman135884510001
    NIELSEN, Laust Nyvang
    Rundforbivej 22c
    DK2959 Trorod
    Vedbaek
    Director
    Rundforbivej 22c
    DK2959 Trorod
    Vedbaek
    DanishChief Financial Officer116353370001
    PICHELLI, Aldo
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    Director
    Camino Dos Rios
    Thousand Oaks
    1049
    California 91360
    Usa
    United StatesAmericanPresident And Chief Operating Officer156291560001
    READ, Michael R
    N. Williamson Blvd.
    Daytona Beach
    1026
    Florida 32114
    Usa
    Director
    N. Williamson Blvd.
    Daytona Beach
    1026
    Florida 32114
    Usa
    United StatesBritishDirector79530970001
    SOE-PEDERSEN, Ole
    Napier Road
    Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    Director
    Napier Road
    Cumbernauld
    G68 0EF Glasgow
    9-13
    Scotland
    DenmarkDanishExecutive Vice President And Cfo164477900001
    STEENSTRUP, Claus Resen
    Strandore 9
    2100 Kobenhavn 0
    Denmark
    Director
    Strandore 9
    2100 Kobenhavn 0
    Denmark
    DanishCompany Director48267220001
    VESTERGAARD, Allan Jensen
    16 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    16 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    DanishCeo & President116353930002
    WAKE, Danny
    Holburn Street
    AB10 7FQ Aberdeen
    335
    Aberdeenshire
    Director
    Holburn Street
    AB10 7FQ Aberdeen
    335
    Aberdeenshire
    United KingdomBritishGeneral Manager/Hydrographic Solution Specialist130761220002

    Who are the persons with significant control of TELEDYNE RESON UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teledyne Reson As
    3550 Slangerup
    Slangerup
    Fabriksvangen 13
    Denmark
    Apr 06, 2016
    3550 Slangerup
    Slangerup
    Fabriksvangen 13
    Denmark
    No
    Legal FormLegal Entity
    Country RegisteredDenmark
    Legal AuthorityDanish Law
    Place RegisteredCentral Business Registration Denmark
    Registration Number56675817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TELEDYNE RESON UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2018Commencement of winding up
    Aug 22, 2019Due to be dissolved 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