- Company Overview for TELEDYNE RESON UK LIMITED (SC158743)
- Filing history for TELEDYNE RESON UK LIMITED (SC158743)
- People for TELEDYNE RESON UK LIMITED (SC158743)
- Insolvency for TELEDYNE RESON UK LIMITED (SC158743)
- More for TELEDYNE RESON UK LIMITED (SC158743)
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) |
---|---|---|---|
22 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Feb 2019 | AP01 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
19 Apr 2018 | TM01 | Termination of appointment of Michael R Read as a director on 18 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Aldo Pichelli as a director on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Robert Mehrabian as a director on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Susan Lee Main as a director on 17 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Ole Soe-Pedersen as a director on 16 April 2018 | |
20 Dec 2017 | AD01 | 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 20 December 2017 | |
20 Dec 2017 | AP03 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
03 May 2017 | CH01 | Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 | |
02 May 2017 | AP01 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 | |
31 Jan 2017 | AP03 | Appointment of David Alexander Russell Mather as a secretary on 25 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Shona Margaret Donald as a secretary on 31 May 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
13 Jan 2016 | AD01 | 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 13 January 2016 | |
25 Nov 2015 | AUD | Auditor's resignation |