Advanced company searchLink opens in new window

TELEDYNE RESON UK LIMITED

Company number SC158743

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
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
  • GBP 10,000
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