About

Registered Number: SC025020
Date of Incorporation: 04/02/1947 (77 years and 2 months ago)
Company Status: Active
Registered Address: Inchinnan Business Park, Renfrew, PA4 9RG

 

Teledyne Gas Measurement Instruments Ltd was registered on 04 February 1947 with its registered office in the United Kingdom, it's status is listed as "Active". 51-100 people work at the business. The companies directors are listed as Wargent, Nicholas James, Belak, Cynthia Yuson, Brown, Ian Richard, Jubb, David Anthony, Schieser, Peter, Allan, Frederick James, Cunningham, Douglas Harry Charles, Manson, Derek Charles, Mcguire, Peter, Milne, James George, Rattray, Carolyn Aline Fleming, Rattray, Colin Andrew Fleming, Wallace, Robert Calderwood at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELAK, Cynthia Yuson 01 August 2019 - 1
ALLAN, Frederick James N/A 02 April 1991 1
CUNNINGHAM, Douglas Harry Charles 01 September 1999 30 September 2007 1
MANSON, Derek Charles N/A 03 April 2009 1
MCGUIRE, Peter 29 July 2011 27 July 2012 1
MILNE, James George N/A 31 August 1999 1
RATTRAY, Carolyn Aline Fleming 01 October 1993 24 March 1995 1
RATTRAY, Colin Andrew Fleming N/A 15 August 1993 1
WALLACE, Robert Calderwood 15 February 1994 24 March 1995 1
Secretary Name Appointed Resigned Total Appointments
WARGENT, Nicholas James 01 August 2019 - 1
BROWN, Ian Richard 30 April 2018 01 August 2019 1
JUBB, David Anthony 04 October 2017 30 April 2018 1
SCHIESER, Peter 27 February 2015 04 October 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
RESOLUTIONS - N/A 20 January 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP03 - Appointment of secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 22 May 2018
AP03 - Appointment of secretary 16 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
CS01 - N/A 17 April 2018
AA01 - Change of accounting reference date 29 November 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP03 - Appointment of secretary 06 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CH03 - Change of particulars for secretary 21 July 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 26 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA01 - Change of accounting reference date 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 30 April 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP03 - Appointment of secretary 04 March 2015
RP04 - N/A 20 February 2015
AA - Annual Accounts 23 September 2014
AUD - Auditor's letter of resignation 01 July 2014
AR01 - Annual Return 03 April 2014
466(Scot) - N/A 15 November 2013
466(Scot) - N/A 15 November 2013
466(Scot) - N/A 15 November 2013
MR01 - N/A 14 November 2013
MR01 - N/A 07 November 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 15 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 15 March 2013
RESOLUTIONS - N/A 04 January 2013
MEM/ARTS - N/A 04 January 2013
466(Scot) - N/A 06 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 October 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 09 September 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
MG02s - Statement of satisfaction in full or in part of a charge 19 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
RESOLUTIONS - N/A 29 January 2009
RESOLUTIONS - N/A 29 January 2009
410(Scot) - N/A 23 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 25 April 2008
410(Scot) - N/A 28 March 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 17 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 05 May 1998
363s - Annual Return 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 24 April 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 31 May 1997
288 - N/A 03 September 1996
288 - N/A 27 August 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 18 April 1996
288 - N/A 04 September 1995
288 - N/A 17 July 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
RESOLUTIONS - N/A 31 March 1995
RESOLUTIONS - N/A 30 March 1995
MEM/ARTS - N/A 28 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
288 - N/A 01 February 1995
288 - N/A 29 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
MEM/ARTS - N/A 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
288 - N/A 19 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 18 March 1994
169 - Return by a company purchasing its own shares 18 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1994
288 - N/A 16 March 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 01 September 1993
169 - Return by a company purchasing its own shares 02 July 1993
RESOLUTIONS - N/A 22 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 19 April 1993
169 - Return by a company purchasing its own shares 28 September 1992
RESOLUTIONS - N/A 22 September 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 15 May 1992
288 - N/A 06 January 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
410(Scot) - N/A 31 May 1990
363 - Annual Return 29 December 1989
AA - Annual Accounts 14 December 1989
MISC - Miscellaneous document 01 April 1989
MISC - Miscellaneous document 01 April 1989
RESOLUTIONS - N/A 29 March 1989
RESOLUTIONS - N/A 29 March 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 08 December 1988
363 - Annual Return 29 September 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 27 November 1986
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 1980
CERTNM - Change of name certificate 14 January 1971
MISC - Miscellaneous document 04 February 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Standard security 11 March 2013 Fully Satisfied

N/A

Floating charge 22 February 2013 Fully Satisfied

N/A

Standard security 26 October 2012 Fully Satisfied

N/A

Floating charge 16 October 2012 Fully Satisfied

N/A

Floating charge 22 January 2009 Fully Satisfied

N/A

Floating charge 19 March 2008 Fully Satisfied

N/A

Standard security 11 May 1990 Fully Satisfied

N/A

Floating charge 26 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.