TELEDYNE RESON UK LIMITED
Overview
Company Name | TELEDYNE RESON UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC158743 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELEDYNE RESON UK LIMITED?
Company Name | From | Until |
---|---|---|
RESON OFFSHORE LIMITED | May 28, 1996 | May 28, 1996 |
ATLANTIC CONTRACTS LIMITED | Jul 12, 1995 | Jul 12, 1995 |
MOUNTWEST 44 LIMITED | Jun 20, 1995 | Jun 20, 1995 |
What are the latest accounts for TELEDYNE RESON UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELEDYNE RESON UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
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 | ||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael R Read as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aldo Pichelli as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mehrabian as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Lee Main as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ole Soe-Pedersen as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Nicholas 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 | 23 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David Alexander Russell Mather on May 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Alexander Russell Mather as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Thomas Barnshaw as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of David Alexander Russell Mather as a secretary on Jan 25, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shona Margaret Donald as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of TELEDYNE RESON UK 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 | 241354130001 | |||||||
WARGENT, Nicholas James | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | Solicitor | 141876430001 | ||||
DONALD, Shona Margaret | Secretary | 19 Pringle Avenue Tarves AB41 7NZ Ellon Aberdeenshire | British | 113270700001 | ||||||
MATHER, David Alexander Russell | Secretary | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Glasgow Scotland | 223575370001 | |||||||
NYVANG, Laust | Secretary | Rundforbivej 22c Vedbaek 2950 Denmark | British | 59203780001 | ||||||
PETERSEN, Annie Bente | Secretary | Koschvej 13 1812 Frederiksberg C Denmark | Danish | 48267170001 | ||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
ALLAN, David Martin | Director | 12 Carden Place AB9 1FW Aberdeen Grampian | British | Solicitor | 41797230004 | |||||
BARNSHAW, Henry Thomas | Director | Napier Road, Wardpark North Cumbernauld G68 0EF Glasgow 9-13 Scotland | Uk | British | Director | 91405870001 | ||||
FRASER, Hugh | Director | 275 Zulal The Lakes Dubai United Arab Emirates | United Arab Emirates | British | Solicitor | 88813290002 | ||||
HENRIKSEN, Jorgen | Director | Hyldevej 3 3500 Vaerlose | Denmark | Danish | Executive Vice President & Cfo | 120058320001 | ||||
HILL, Richard Martin | Director | 50 Tormentil Crescent AB23 8SY Balmedie Aberdeenshire | British | Manager | 113270580001 | |||||
LEHMANN, Kim Harding Wellendorph | Director | Gedevasevej 23 DK 3520 Farum 23 Denmark | Denmark | Danish | Ceo | 140810280001 | ||||
MAIN, Susan Lee | Director | Camino Dos Rios Thousand Oaks 1049 California 91360 Usa | United States | American | Senior Vice President And Chief Financial Officer | 255349950001 | ||||
MATHER, David Alexander Russell | Director | Napier Road Wardpark North Industrial Estate G68 0EF Cumbernauld 9-13 Glasgow Scotland | Scotland | British | Director | 63952030001 | ||||
MEHRABIAN, Robert | Director | Camino Dos Rios Thousand Oaks 1049 California 91360 Usa | United States | American | Chairman, President And Chief Executive Officer | 66617800001 | ||||
NIELSEN, Kim Graven | Director | Dk-2960 Rungsted Kyst Ved Hegnet 20a Denmark | Danish | Chairman | 135884510001 | |||||
NIELSEN, Laust Nyvang | Director | Rundforbivej 22c DK2959 Trorod Vedbaek | Danish | Chief Financial Officer | 116353370001 | |||||
PICHELLI, Aldo | Director | Camino Dos Rios Thousand Oaks 1049 California 91360 Usa | United States | American | President And Chief Operating Officer | 156291560001 | ||||
READ, Michael R | Director | N. Williamson Blvd. Daytona Beach 1026 Florida 32114 Usa | United States | British | Director | 79530970001 | ||||
SOE-PEDERSEN, Ole | Director | Napier Road Cumbernauld G68 0EF Glasgow 9-13 Scotland | Denmark | Danish | Executive Vice President And Cfo | 164477900001 | ||||
STEENSTRUP, Claus Resen | Director | Strandore 9 2100 Kobenhavn 0 Denmark | Danish | Company Director | 48267220001 | |||||
VESTERGAARD, Allan Jensen | Director | 16 Ashcroft Park KT11 2DN Cobham Surrey | Danish | Ceo & President | 116353930002 | |||||
WAKE, Danny | Director | Holburn Street AB10 7FQ Aberdeen 335 Aberdeenshire | United Kingdom | British | General Manager/Hydrographic Solution Specialist | 130761220002 |
Who are the persons with significant control of TELEDYNE RESON UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Teledyne Reson As | Apr 06, 2016 | 3550 Slangerup Slangerup Fabriksvangen 13 Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TELEDYNE RESON UK 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