UKBizDB.co.uk

THALES OPTRONICS LIMITED

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

This company is commonly known as Thales Optronics Limited. The company was founded 111 years ago and was given the registration number SC008495. The firm's registered office is in . You can find them at 1 Linthouse Road, Glasgow, , . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:THALES OPTRONICS LIMITED
Company Number:SC008495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 December 1912
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:1 Linthouse Road, Glasgow, G51 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Linthouse Road, Glasgow, G51 4BZ

Secretary01 June 2010Active
1 Linthouse Road, Glasgow, G51 4BZ

Director22 March 2017Active
9 Russell Drive, Bearsden, Glasgow, G61 3BB

Secretary-Active
5 Boghall Farm Steadings, Bathgate, EH48 1LQ

Secretary01 January 2002Active
7 Lower Sutherland Crescent, Helensburgh, G84 9PG

Director-Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director-Active
1 Linthouse Road, Glasgow, G51 4BZ

Director01 September 2013Active
1 Linthouse Road, Glasgow, G51 4BZ

Director14 October 2010Active
1 Linthouse Road, Glasgow, G51 4BZ

Director01 April 2013Active
1 Linthouse Road, Glasgow, G51 4BZ

Director29 May 2007Active
6 Troon Drive, Bridge Of Weir, PA11 3HF

Director01 November 2000Active
Fernbank 43 Strathblane Road, Milngavie, Glasgow, G62 8HA

Director-Active
Clwyd Villa 58 Cwm Road, Dyserth, Rhyl, LL18 6BD

Director-Active
21 Bryn Coed, St Asaph, LL17 0DQ

Director-Active
Hawkfield 28 Mansfield Road, Balerno, EH14 7JZ

Director-Active

Director10 October 2007Active
341 Albert Drive, Pollokshields, Glasgow, G41 5HJ

Director-Active
1 Linthouse Road, Glasgow, G51 4BZ

Director22 March 2017Active
1 Linthouse Road, Glasgow, G51 4BZ

Director31 October 2003Active
Duncrag, Bonhill Road, Dumbarton, G82 2DY

Director-Active
27 Norwood Drive Whitecraigs, Giffnock, Glasgow, G46 7LS

Director-Active
2 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director-Active
22 Kelvin View, Torrance, Glasgow, G64 4HQ

Director01 April 2000Active
22 Kelvin View, Torrance, Glasgow, G64 4HQ

Director-Active
97 Woodside Terrace Lane, Park, Glasgow, G3 7XP

Director31 October 2003Active

People with Significant Control

Thales Optronics (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thales Optronics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Dashwood Lang Road, Addlestone, England, KT15 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-10Miscellaneous

Court order.

Download
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-01-10Miscellaneous

Court order.

Download
2019-01-08Gazette

Gazette dissolved voluntary.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2018-06-26Gazette

Gazette notice voluntary.

Download
2018-06-19Dissolution

Dissolution application strike off company.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.