Based in Cumbernauld, Teledyne Bowtech Ltd was founded on 21 August 1989, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wargent, Nicholas James, Barnshaw, Henry Thomas, Mather, David Alexander Russell, Bowring, Robert Greer, Hector, Brian George, Mehrabian, Robert in the Companies House registry. 11-20 people work at the business. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWRING, Robert Greer | 09 October 1989 | 11 April 2007 | 1 |
HECTOR, Brian George | 01 August 2010 | 02 February 2015 | 1 |
MEHRABIAN, Robert | 02 February 2015 | 27 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARGENT, Nicholas James | 17 November 2017 | - | 1 |
BARNSHAW, Henry Thomas | 02 February 2015 | 30 April 2017 | 1 |
MATHER, David Alexander Russell | 01 May 2017 | 17 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2019 | |
LIQ13(Scot) - N/A | 18 September 2019 | |
CS01 - N/A | 27 August 2019 | |
CH03 - Change of particulars for secretary | 18 February 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
RESOLUTIONS - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
CS01 - N/A | 24 August 2018 | |
AP03 - Appointment of secretary | 17 November 2017 | |
TM02 - Termination of appointment of secretary | 17 November 2017 | |
AA - Annual Accounts | 02 October 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP03 - Appointment of secretary | 03 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
TM02 - Termination of appointment of secretary | 02 May 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AA01 - Change of accounting reference date | 18 October 2016 | |
CS01 - N/A | 26 August 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 September 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AD01 - Change of registered office address | 20 February 2015 | |
AP03 - Appointment of secretary | 20 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AD01 - Change of registered office address | 20 February 2015 | |
TM02 - Termination of appointment of secretary | 19 February 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
RESOLUTIONS - N/A | 12 February 2015 | |
CERTNM - Change of name certificate | 10 February 2015 | |
RESOLUTIONS - N/A | 10 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
MR01 - N/A | 22 January 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 December 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
SH01 - Return of Allotment of shares | 20 September 2012 | |
SH01 - Return of Allotment of shares | 20 September 2012 | |
CH01 - Change of particulars for director | 28 August 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 20 September 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
123 - Notice of increase in nominal capital | 06 April 2006 | |
128(4) - Notice of assignment of name or new name to any class of shares | 06 April 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363a - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363a - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363a - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363a - Annual Return | 29 August 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2002 | |
123 - Notice of increase in nominal capital | 04 March 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363a - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363a - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363a - Annual Return | 18 August 1999 | |
363a - Annual Return | 25 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 1998 | |
AA - Annual Accounts | 18 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1997 | |
123 - Notice of increase in nominal capital | 28 October 1997 | |
RESOLUTIONS - N/A | 24 October 1997 | |
RESOLUTIONS - N/A | 24 October 1997 | |
RESOLUTIONS - N/A | 24 October 1997 | |
363a - Annual Return | 10 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 1997 | |
AA - Annual Accounts | 27 May 1997 | |
AA - Annual Accounts | 18 September 1996 | |
363a - Annual Return | 09 September 1996 | |
287 - Change in situation or address of Registered Office | 16 January 1996 | |
363x - Annual Return | 22 August 1995 | |
410(Scot) - N/A | 24 July 1995 | |
AA - Annual Accounts | 31 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 22 July 1994 | |
363x - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 08 March 1993 | |
AA - Annual Accounts | 16 November 1992 | |
288 - N/A | 16 October 1991 | |
363 - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 30 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 December 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 February 1990 | |
RESOLUTIONS - N/A | 07 November 1989 | |
RESOLUTIONS - N/A | 07 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1989 | |
123 - Notice of increase in nominal capital | 07 November 1989 | |
CERTNM - Change of name certificate | 06 November 1989 | |
288 - N/A | 02 November 1989 | |
NEWINC - New incorporation documents | 21 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2014 | Fully Satisfied |
N/A |
Standard security | 06 December 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 18 July 1995 | Fully Satisfied |
N/A |