Advanced company searchLink opens in new window

TELEDYNE BOWTECH LIMITED

Company number SC119641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2015 AD02 Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
19 May 2015 AA Accounts for a small company made up to 31 January 2015
20 Feb 2015 AD01 Registered office address changed from 9-13 Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015
20 Feb 2015 AP03 Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015
20 Feb 2015 AP01 Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015
20 Feb 2015 AP01 Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015
20 Feb 2015 AP01 Appointment of Ms Susan Lee Main as a director on 2 February 2015
20 Feb 2015 AP01 Appointment of Mr Robert Mehrabian as a director on 2 February 2015
20 Feb 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015
19 Feb 2015 TM02 Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015
19 Feb 2015 TM01 Termination of appointment of Brian George Hector as a director on 2 February 2015
19 Feb 2015 TM01 Termination of appointment of Michael Winstanley as a director on 2 February 2015
19 Feb 2015 TM01 Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 CERTNM Company name changed bowtech products LIMITED\certificate issued on 10/02/15
  • CONNOT ‐ Change of name notice
10 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
06 Feb 2015 MR04 Satisfaction of charge 2 in full
06 Feb 2015 MR04 Satisfaction of charge SC1196410003 in full
15 Oct 2014 AA Accounts for a small company made up to 31 January 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 13,019
22 Jan 2014 MR01 Registration of charge 1196410003
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,019
30 Aug 2013 TM01 Termination of appointment of Charles Bowring as a director
11 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 2