Glasgow
G51 4BZ
Scotland
Director Name | Mr Michael William Peter Seabrook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 August 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Ewen Angus McCrorie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 August 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Arthur George Slight |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1991) |
Role | Research Director |
Correspondence Address | 2 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5BX Scotland |
Director Name | Thomas O'Neill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 27 Norwood Drive Whitecraigs Giffnock Glasgow G46 7LS Scotland |
Director Name | Martin Irvine Bell |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 7 Lower Sutherland Crescent Helensburgh Dunbartonshire G84 9PG Scotland |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Director Name | Thomas Johnston |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1990) |
Role | Chartered Engineer |
Correspondence Address | Fernbank 43 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HA Scotland |
Director Name | Francis Jones |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | Clwyd Villa 58 Cwm Road Dyserth Rhyl Clwyd LL18 6BD Wales |
Director Name | Trefor Glyn Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bryn Coed St Asaph Denbighshire LL17 0DQ Wales |
Director Name | Iain Arthur Kennedy |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1990) |
Role | Company Director |
Correspondence Address | Hawkfield 28 Mansfield Road Balerno Midlothian EH14 7JZ Scotland |
Director Name | John Alan MacDougall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 341 Albert Drive Pollokshields Glasgow Lanarkshire G41 5HJ Scotland |
Secretary Name | Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(76 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 9 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Director Name | Gordon Robertson Smith |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(87 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2001) |
Role | Tech. Director |
Correspondence Address | 22 Kelvin View Torrance Glasgow Lanarkshire G64 4HQ Scotland |
Director Name | Gordon Robertson Smith |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(87 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2001) |
Role | Tech. Director |
Correspondence Address | 22 Kelvin View Torrance Glasgow Lanarkshire G64 4HQ Scotland |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Troon Drive Bridge Of Weir Renfrewshire PA11 3HF Scotland |
Secretary Name | Derek Francis Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(89 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2010) |
Role | Legal Director |
Correspondence Address | 5 Boghall Farm Steadings Bathgate West Lothian EH48 1LQ Scotland |
Director Name | Ewen Angus McCrorie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Dr Alexander David Wilson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(90 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Woodside Terrace Lane Park Glasgow Lanarkshire G3 7XP Scotland |
Director Name | Alexander Colin Kynaston Cresswell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2013) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Mr Alexander Colin Kynaston Cresswell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2013) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Mr David Charles Lockwood |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Temple Belwood, 2 Bayards Warlingham Surrey CR6 9BP |
Director Name | Stuart Michael Boulton |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(97 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Marion Elizabeth Broughton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Guy Maurice Edmond Blanguernon |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2013(100 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Website | thalesgroup.com |
---|
Registered Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
31.7m at £1 | Thales Optronics (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 1993 | Delivered on: 26 March 1993 Satisfied on: 20 November 2004 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and factory at 1 linthouse road, govan, glasgow (see continuation sheet to document). Fully Satisfied |
---|---|
24 December 1990 | Delivered on: 8 January 1991 Satisfied on: 18 November 1991 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground 12 acres at crow road anniesland glasgow. Fully Satisfied |
2 November 1970 | Delivered on: 23 November 1970 Satisfied on: 19 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: All shareholdings registered in name of R.F. nominees LTD., And beneficially owned by barr and stroud LTD. Fully Satisfied |
17 March 2020 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 January 2020 | Order of court - dissolution void (1 page) |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2018 | Application to strike the company off the register (1 page) |
11 April 2018 | Cessation of Thales Optronics Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Thales Optronics (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Thales Optronics (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Thales Optronics (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
20 June 2017 | Resolutions
|
20 June 2017 | Statement of capital on 21 June 2017
|
20 June 2017 | Statement by Directors (1 page) |
20 June 2017 | Statement by Directors (1 page) |
20 June 2017 | Statement of capital on 21 June 2017
|
20 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 April 2017 | Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017 (3 pages) |
21 April 2017 | Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017 (2 pages) |
21 April 2017 | Appointment of Ewen Angus Mccrorie as a director on 22 March 2017 (3 pages) |
21 April 2017 | Appointment of Ewen Angus Mccrorie as a director on 22 March 2017 (3 pages) |
21 April 2017 | Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017 (3 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 February 2016 | Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (42 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (42 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 October 2013 | Termination of appointment of Ewen Mccrorie as a director (2 pages) |
10 October 2013 | Termination of appointment of Ewen Mccrorie as a director (2 pages) |
3 October 2013 | Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages) |
3 October 2013 | Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (54 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (54 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 May 2013 | Termination of appointment of Alexander Cresswell as a director (2 pages) |
8 May 2013 | Appointment of Marion Elizabeth Broughton as a director (3 pages) |
8 May 2013 | Termination of appointment of Alexander Cresswell as a director (2 pages) |
8 May 2013 | Appointment of Marion Elizabeth Broughton as a director (3 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (50 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (50 pages) |
12 April 2012 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages) |
12 April 2012 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages) |
12 April 2012 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (53 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (53 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Appointment of Michael William Peter Seabrook as a secretary (3 pages) |
11 July 2011 | Appointment of Michael William Peter Seabrook as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Derek Reid as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Derek Reid as a secretary (2 pages) |
25 November 2010 | Appointment of Stuart Michael Boulton as a director (3 pages) |
25 November 2010 | Appointment of Stuart Michael Boulton as a director (3 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (50 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (50 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages) |
9 June 2010 | Termination of appointment of David Lockwood as a director (2 pages) |
9 June 2010 | Termination of appointment of David Lockwood as a director (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (47 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (47 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / david lockwood / 18/11/2008 (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (37 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 October 2007 | New director appointed (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (37 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (37 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 December 2005 (40 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (40 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
8 September 2005 | Full accounts made up to 31 December 2004 (24 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
20 November 2004 | Dec mort/charge * (2 pages) |
20 November 2004 | Dec mort/charge * (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members
|
4 September 2002 | Return made up to 01/08/02; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
2 January 2001 | Company name changed barr & stroud, LIMITED\certificate issued on 03/01/01 (2 pages) |
2 January 2001 | Company name changed barr & stroud, LIMITED\certificate issued on 03/01/01 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
14 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
14 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
8 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
8 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
7 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
7 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
18 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Nc inc already adjusted 30/03/95 (1 page) |
1 May 1995 | Nc inc already adjusted 30/03/95 (1 page) |
1 May 1995 | Ad 30/03/95--------- £ si 976000@1=976000 £ ic 30687000/31663000 (2 pages) |
1 May 1995 | Ad 30/03/95--------- £ si 976000@1=976000 £ ic 30687000/31663000 (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
17 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
17 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (19 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (19 pages) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
26 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (20 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (20 pages) |
18 January 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
18 January 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
10 October 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
10 October 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
15 September 1988 | Full group accounts made up to 31 March 1988 (19 pages) |
15 September 1988 | Full group accounts made up to 31 March 1988 (19 pages) |
1 September 1987 | Full accounts made up to 31 March 1987 (20 pages) |
1 September 1987 | Full accounts made up to 31 March 1987 (20 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (20 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (20 pages) |
2 October 1978 | Accounts made up to 31 December 1975 (13 pages) |
2 October 1978 | Accounts made up to 31 December 1975 (13 pages) |
26 December 1912 | Certificate of incorporation (1 page) |
26 December 1912 | Certificate of incorporation (1 page) |
26 December 1912 | Incorporation (41 pages) |
26 December 1912 | Incorporation (41 pages) |