UKBizDB.co.uk

TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teledyne Gas Measurement Instruments Limited. The company was founded 77 years ago and was given the registration number SC025020. The firm's registered office is in . You can find them at Inchinnan Business Park, Renfrew, , . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED
Company Number:SC025020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1947
End of financial year:01 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Inchinnan Business Park, Renfrew, PA4 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Secretary01 August 2019Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director01 August 2019Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director19 November 2021Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director01 August 2019Active
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Secretary30 April 2018Active
1b, Ralston Road, Bearsden, Glasgow, Scotland, G61 3SS

Secretary25 July 1996Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Secretary04 October 2017Active
1 Birnam Crescent, Bearsden, Glasgow, G61 3NY

Secretary-Active
62 Corrour Road, Glasgow, G43 2ED

Secretary21 December 1993Active
Inchinnan Business Park, Renfrew, PA4 9RG

Secretary27 February 2015Active
Townhead Terrace, Paisley, PA1 2

Director-Active
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB

Director10 November 2015Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director31 August 2017Active
19, Goughs Lane, Knutsford, United Kingdom, WA16 8QL

Director27 February 2015Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director10 November 2015Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
Saryune 10 Granville Street, Helensburgh, G84 7LL

Director15 November 1994Active
9 Cherryhill View, Larkhall, ML9 1BD

Director01 September 1999Active
106, Waterhouse Lane, Chelmsford, England, CM1 2QU

Director01 August 2019Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director29 July 2011Active
29 Redclyffe Gardens, Helensburgh, G84 9JJ

Director04 August 2003Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director25 July 1996Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director27 February 2015Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director04 October 2017Active
1 Birnam Crescent, Bearsden, Glasgow, G61 3NY

Director-Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director29 July 2011Active
Duart, Whitehill Avenue, Kirkintilloch, G66 2JJ

Director20 June 2005Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director29 July 2011Active
2a Calderhaugh Mill, Lochwinnoch, PA12 4AJ

Director-Active
Inchinnan Business Park, Renfrew, PA4 9RG

Director29 July 2011Active
7 Buchanan Drive, Newton Mearns, Glasgow, G77 6HT

Director01 October 1993Active
8 Striven Gardens, Glasgow, G20 6DZ

Director01 October 1993Active
2 Barnsford Avenue, Inchinnan Estate, Renfrew, PA4 9RG

Director-Active
7 Buchanan Drive, Newton Mearns, Glasgow, G77 6HT

Director-Active

People with Significant Control

Rhombi Holdings Limited
Notified on:11 March 2021
Status:Active
Country of residence:England
Address:106, Waterhouse Lane, Chelmsford, England, CM1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gmi Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Block 2, Inchinnan Business Park, Renfrew, United Kingdom, PA4 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Resolution

Resolution.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.