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.
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 | : |
|
Registered Address | : | 1 Linthouse Road, Glasgow, G51 4BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Linthouse Road, Glasgow, G51 4BZ | Secretary | 01 June 2010 | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 22 March 2017 | Active |
9 Russell Drive, Bearsden, Glasgow, G61 3BB | Secretary | - | Active |
5 Boghall Farm Steadings, Bathgate, EH48 1LQ | Secretary | 01 January 2002 | Active |
7 Lower Sutherland Crescent, Helensburgh, G84 9PG | Director | - | Active |
5 Grange Road, Bearsden, Glasgow, G61 3PL | Director | - | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 01 September 2013 | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 14 October 2010 | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 01 April 2013 | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 29 May 2007 | Active |
6 Troon Drive, Bridge Of Weir, PA11 3HF | Director | 01 November 2000 | Active |
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 |
Director | 10 October 2007 | Active | |
341 Albert Drive, Pollokshields, Glasgow, G41 5HJ | Director | - | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 22 March 2017 | Active |
1 Linthouse Road, Glasgow, G51 4BZ | Director | 31 October 2003 | Active |
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 | Director | 01 April 2000 | Active |
22 Kelvin View, Torrance, Glasgow, G64 4HQ | Director | - | Active |
97 Woodside Terrace Lane, Park, Glasgow, G3 7XP | Director | 31 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Miscellaneous | Court order. | Download |
2021-08-31 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-18 | Dissolution | Dissolution application strike off company. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Miscellaneous | Court order. | Download |
2019-01-08 | Gazette | Gazette dissolved voluntary. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-06-26 | Gazette | Gazette notice voluntary. | Download |
2018-06-19 | Dissolution | Dissolution application strike off company. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.