About

Registered Number: SC119641
Date of Incorporation: 21/08/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2019 (4 years and 3 months ago)
Registered Address: 9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Glasgow, G68 0EF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.