Company NameTeledyne Bowtech Limited
Company StatusDissolved
Company NumberSC119641
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)
Previous NameBowtech Products Limited

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 18 December 2019)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 18 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameJames Matheson Robertson
NationalityBritish
StatusResigned
Appointed21 August 1989(same day as company formation)
RoleCompany Director
Correspondence Address12 Carden Place
Aberdeen
AB9 1FW
Scotland
Director NameMr Charles Roland Bowring
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 month, 2 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 01 August 2013)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfold
Newshott Lane
Liphook
Hampshire
GU30 7SU
Director NameRobert Greer Bowring
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 month, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 11 April 2007)
RoleRetired
Correspondence AddressWest Grove
61 Church Street
Lymington
Hants
SO41 3RE
Director NameMr Stephen Robert Bowring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Lodge
Baillieswells Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9BQ
Scotland
Director NameMr Michael Winstanley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeith Hall House
Inverurie
AB51 0LD
Scotland
Secretary NameMr Ronald Stuart Wadsworth
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration23 years, 5 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Brian George Hector
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2015)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressHillview Peterculter
Aberdeen
AB14 0PJ
Scotland
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameMs Melanie Susan Cibik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2018)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
Secretary NameMr Henry Thomas Barnshaw
StatusResigned
Appointed02 February 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
G68 0EF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleGroup Cfo & Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed01 May 2017(27 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 August 1989(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebowtech.co.uk

Location

Registered Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

13k at £1Rhombi Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,095,746
Cash£454,133
Current Liabilities£3,071,557

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 January 2014Delivered on: 22 January 2014
Satisfied on: 6 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site d abz business park dyce aberdeen abn 113124. notification of addition to or amendment of charge.
Fully Satisfied
6 December 2012Delivered on: 11 December 2012
Satisfied on: 6 February 2015
Persons entitled: Stephen Robert Bowring

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot D2 AB2 business park dyce drive dyce aberdeen extending to 1.25 acres or thereby.
Fully Satisfied
18 July 1995Delivered on: 24 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Ncholas James Wargent as a secretary on 17 November 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
27 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 September 2015Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 13,019
(8 pages)
23 September 2015Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
19 May 2015Accounts for a small company made up to 31 January 2015 (7 pages)
20 February 2015Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Ms Susan Lee Main as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Ms Susan Lee Main as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015 (2 pages)
20 February 2015Registered 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 (1 page)
20 February 2015Appointment of Mr Robert Mehrabian as a director on 2 February 2015 (2 pages)
20 February 2015Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015 (2 pages)
20 February 2015Registered 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 (1 page)
20 February 2015Appointment of Mr Robert Mehrabian as a director on 2 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Brian George Hector as a director on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Michael Winstanley as a director on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Brian George Hector as a director on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015 (1 page)
19 February 2015Termination of appointment of Michael Winstanley as a director on 2 February 2015 (1 page)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 February 2015Company name changed bowtech products LIMITED\certificate issued on 10/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
  • RES15 ‐ Change company name resolution on 2015-02-02
(1 page)
6 February 2015Satisfaction of charge SC1196410003 in full (4 pages)
6 February 2015Satisfaction of charge 2 in full (4 pages)
15 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 13,019
(7 pages)
22 January 2014Registration of charge 1196410003 (10 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 13,019
(7 pages)
30 August 2013Termination of appointment of Charles Bowring as a director (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 13,019
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 13,019
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 13,019
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 13,019
(3 pages)
28 August 2012Director's details changed for Mr Brian George Hector on 20 August 2012 (2 pages)
5 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
7 October 2010Accounts for a small company made up to 31 January 2010 (9 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
30 September 2010Appointment of Mr Brian George Hector as a director (2 pages)
24 March 2010Secretary's details changed for Ronald Stuart Wadsworth on 4 March 2010 (1 page)
24 March 2010Secretary's details changed for Ronald Stuart Wadsworth on 4 March 2010 (1 page)
11 March 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 11 March 2010 (2 pages)
2 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 September 2009Return made up to 21/08/09; full list of members (5 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
27 August 2008Return made up to 21/08/08; full list of members (5 pages)
23 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 September 2007Return made up to 21/08/07; full list of members (4 pages)
20 September 2007Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
22 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 September 2006Return made up to 21/08/06; full list of members (4 pages)
6 April 2006Notice of assignment of name or new name to shares (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2006Nc inc already adjusted 23/03/06 (2 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 October 2005Return made up to 21/08/05; full list of members (4 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (2 pages)
7 October 2005Director's particulars changed (1 page)
22 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 August 2004Return made up to 21/08/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
22 August 2003Return made up to 21/08/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 August 2002Return made up to 21/08/02; full list of members (7 pages)
4 March 2002Nc inc already adjusted 30/01/02 (1 page)
4 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 March 2002Ad 30/01/02--------- £ si 50@1=50 £ ic 10622/10672 (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2002Ad 30/01/02--------- £ si 50@1=50 £ ic 10572/10622 (2 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 August 2000Return made up to 21/08/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 August 1999Return made up to 21/08/99; full list of members (7 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 21/08/98; full list of members (7 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 October 1997Nc inc already adjusted 07/10/97 (1 page)
28 October 1997Ad 07/10/97--------- £ si 572@1=572 £ ic 10000/10572 (2 pages)
24 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Return made up to 21/08/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 September 1996Return made up to 21/08/96; no change of members (5 pages)
16 January 1996Registered office changed on 16/01/96 from: 12 carden place aberdeen AB9 1FW (1 page)
24 July 1995Partic of mort/charge * (10 pages)
24 July 1995Partic of mort/charge * (3 pages)
18 August 1994Return made up to 21/08/94; full list of members (7 pages)
21 January 1994Return made up to 21/08/93; no change of members (6 pages)
8 March 1993Return made up to 21/08/92; no change of members (4 pages)
16 October 1991New director appointed (2 pages)
7 November 1989Nc inc already adjusted 09/10/89 (1 page)
7 November 1989Ad 09/10/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1989Incorporation (14 pages)