About

Registered Number: SC008495
Date of Incorporation: 26/12/1912 (111 years and 4 months ago)
Company Status: Active
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 1 Linthouse Road, Glasgow, G51 4BZ

 

Thales Optronics Ltd was setup in 1912, it's status at Companies House is "Active". There are 8 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Martin Irvine N/A 31 January 1991 1
JONES, Francis N/A 01 May 1991 1
MACDOUGALL, John Alan N/A 01 May 1991 1
SLIGHT, Arthur George N/A 01 May 1991 1
SMITH, Gordon Robertson N/A 13 May 1991 1
Secretary Name Appointed Resigned Total Appointments
SEABROOK, Michael William Peter 01 June 2010 - 1
HENDERSON, Robert N/A 31 December 2001 1
REID, Derek Francis 01 January 2002 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 17 March 2020
OC-DV - Order of Court - dissolution void 10 January 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 16 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
PSC07 - N/A 11 April 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 10 August 2017
PSC02 - N/A 01 August 2017
RESOLUTIONS - N/A 20 June 2017
SH19 - Statement of capital 20 June 2017
CAP-SS - N/A 20 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
MR04 - N/A 19 April 2013
RESOLUTIONS - N/A 12 October 2012
CC04 - Statement of companies objects 12 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 August 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 23 October 2008
MEM/ARTS - N/A 15 October 2008
RESOLUTIONS - N/A 13 October 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 25 August 2006
RESOLUTIONS - N/A 06 December 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
419a(Scot) - N/A 20 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 29 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 07 August 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
CERTNM - Change of name certificate 02 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 14 August 1998
225 - Change of Accounting Reference Date 14 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 18 August 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
123 - Notice of increase in nominal capital 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 26 July 1993
RESOLUTIONS - N/A 10 May 1993
RESOLUTIONS - N/A 10 May 1993
RESOLUTIONS - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
123 - Notice of increase in nominal capital 10 May 1993
410(Scot) - N/A 26 March 1993
AA - Annual Accounts 26 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
363s - Annual Return 29 July 1992
RESOLUTIONS - N/A 03 June 1992
RESOLUTIONS - N/A 03 June 1992
RESOLUTIONS - N/A 03 June 1992
RESOLUTIONS - N/A 03 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 1992
123 - Notice of increase in nominal capital 03 June 1992
AA - Annual Accounts 14 January 1992
288 - N/A 10 December 1991
419a(Scot) - N/A 18 November 1991
363 - Annual Return 14 August 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
RESOLUTIONS - N/A 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
123 - Notice of increase in nominal capital 03 May 1991
288 - N/A 22 February 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
RESOLUTIONS - N/A 14 January 1991
410(Scot) - N/A 08 January 1991
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
MEM/ARTS - N/A 22 October 1990
288 - N/A 15 October 1990
288 - N/A 15 October 1990
288 - N/A 15 October 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
AA - Annual Accounts 15 September 1988
363 - Annual Return 15 September 1988
288 - N/A 13 July 1988
RESOLUTIONS - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 07 September 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
288 - N/A 11 December 1986
288 - N/A 11 December 1986
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
288 - N/A 04 September 1986
AA - Annual Accounts 02 October 1978
NEWINC - New incorporation documents 26 December 1912
MISC - Miscellaneous document 26 December 1912

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 1993 Fully Satisfied

N/A

Standard security 24 December 1990 Fully Satisfied

N/A

Irrevocable mandate 02 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.