Company NameThales Optronics Limited
DirectorsMichael William Peter Seabrook and Ewen Angus McCrorie
Company StatusActive
Company NumberSC008495
CategoryPrivate Limited Company
Incorporation Date26 December 1912(111 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 26701Manufacture of optical precision instruments

Directors

Secretary NameMichael William Peter Seabrook
NationalityBritish
StatusCurrent
Appointed01 June 2010(97 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(104 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameEwen Angus McCrorie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(104 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameJohn Alan MacDougall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1991)
RoleCompany Director
Correspondence Address341 Albert Drive
Pollokshields
Glasgow
Lanarkshire
G41 5HJ
Scotland
Director NameGordon Robertson Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 1991)
RoleCompany Director
Correspondence Address22 Kelvin View
Torrance
Glasgow
Lanarkshire
G64 4HQ
Scotland
Director NameArthur George Slight
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1991)
RoleResearch Director
Correspondence Address2 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5BX
Scotland
Director NameThomas O'Neill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Correspondence Address27 Norwood Drive Whitecraigs
Giffnock
Glasgow
G46 7LS
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameIain Arthur Kennedy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1990)
RoleCompany Director
Correspondence AddressHawkfield 28 Mansfield Road
Balerno
Midlothian
EH14 7JZ
Scotland
Director NameTrefor Glyn Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bryn Coed
St Asaph
Denbighshire
LL17 0DQ
Wales
Director NameFrancis Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1991)
RoleCompany Director
Correspondence AddressClwyd Villa 58 Cwm Road
Dyserth
Rhyl
Clwyd
LL18 6BD
Wales
Director NameThomas Johnston
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1990)
RoleChartered Engineer
Correspondence AddressFernbank 43 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HA
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameMartin Irvine Bell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1991)
RoleCompany Director
Correspondence Address7 Lower Sutherland Crescent
Helensburgh
Dunbartonshire
G84 9PG
Scotland
Secretary NameRobert Henderson
NationalityBritish
StatusResigned
Appointed01 August 1989(76 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address9 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(87 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Troon Drive
Bridge Of Weir
Renfrewshire
PA11 3HF
Scotland
Secretary NameDerek Francis Reid
NationalityBritish
StatusResigned
Appointed01 January 2002(89 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2010)
RoleLegal Director
Correspondence Address5 Boghall Farm Steadings
Bathgate
West Lothian
EH48 1LQ
Scotland
Director NameMr Ewen Angus McCrorie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(90 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameDr Alexander David Wilson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(90 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Woodside Terrace Lane
Park
Glasgow
Lanarkshire
G3 7XP
Scotland
Director NameAlexander Colin Kynaston Cresswell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(94 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2013)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameMr David Charles Lockwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(94 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Belwood, 2 Bayards
Warlingham
Surrey
CR6 9BP
Director NameStuart Michael Boulton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(97 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameMarion Elizabeth Broughton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(100 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
Director NameGuy Maurice Edmond Blanguernon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2013(100 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland

Contact

Websitethalesgroup.com

Location

Registered Address1 Linthouse Road
Glasgow
G51 4BZ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

31.7m at £1Thales Optronics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

22 March 1993Delivered 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 1990Delivered 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 1970Delivered 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

Filing History

20 December 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 December 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 November 2023Cessation of Thales Optronics (Holdings) Limited as a person with significant control on 7 May 2019 (1 page)
22 November 2023Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 November 2023Confirmation statement made on 29 August 2022 with no updates (3 pages)
22 November 2023Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 November 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
22 November 2023Confirmation statement made on 29 August 2021 with no updates (3 pages)
21 November 2023Termination of appointment of Ewen Angus Mccrorie as a director on 10 October 2023 (1 page)
10 October 2023Order of court - dissolution void (1 page)
31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (3 pages)
11 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 March 2020Accounts for a dormant company made up to 31 December 2018 (11 pages)
17 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 January 2020Order of court - dissolution void (1 page)
8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
16 August 2018Full accounts made up to 31 December 2017 (18 pages)
11 July 2018Voluntary strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (1 page)
11 April 2018Cessation of Thales Optronics Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017 (2 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
1 August 2017Notification of Thales Optronics (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Thales Optronics (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Thales Optronics (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2017Solvency Statement dated 20/06/17 (1 page)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2017Statement of capital on 21 June 2017
  • GBP 1.00
(5 pages)
20 June 2017Statement by Directors (1 page)
20 June 2017Statement by Directors (1 page)
20 June 2017Statement of capital on 21 June 2017
  • GBP 1.00
(5 pages)
20 June 2017Solvency Statement dated 20/06/17 (1 page)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 April 2017Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017 (3 pages)
21 April 2017Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017 (2 pages)
21 April 2017Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017 (2 pages)
21 April 2017Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017 (2 pages)
21 April 2017Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017 (2 pages)
21 April 2017Appointment of Ewen Angus Mccrorie as a director on 22 March 2017 (3 pages)
21 April 2017Appointment of Ewen Angus Mccrorie as a director on 22 March 2017 (3 pages)
21 April 2017Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017 (3 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 February 2016Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages)
5 February 2016Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,663,000
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,663,000
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,663,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (42 pages)
7 October 2014Full accounts made up to 31 December 2013 (42 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 31,663,000
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 31,663,000
(4 pages)
10 October 2013Termination of appointment of Ewen Mccrorie as a director (2 pages)
10 October 2013Termination of appointment of Ewen Mccrorie as a director (2 pages)
3 October 2013Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages)
3 October 2013Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (54 pages)
30 September 2013Full accounts made up to 31 December 2012 (54 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
8 May 2013Termination of appointment of Alexander Cresswell as a director (2 pages)
8 May 2013Appointment of Marion Elizabeth Broughton as a director (3 pages)
8 May 2013Termination of appointment of Alexander Cresswell as a director (2 pages)
8 May 2013Appointment of Marion Elizabeth Broughton as a director (3 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 October 2012Statement of company's objects (2 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 October 2012Statement of company's objects (2 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (50 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (50 pages)
12 April 2012Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages)
12 April 2012Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages)
12 April 2012Director's details changed for Alexander Colin Kynaston Cresswell on 1 March 2012 (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (53 pages)
23 September 2011Full accounts made up to 31 December 2010 (53 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 July 2011Appointment of Michael William Peter Seabrook as a secretary (3 pages)
11 July 2011Appointment of Michael William Peter Seabrook as a secretary (3 pages)
11 July 2011Termination of appointment of Derek Reid as a secretary (2 pages)
11 July 2011Termination of appointment of Derek Reid as a secretary (2 pages)
25 November 2010Appointment of Stuart Michael Boulton as a director (3 pages)
25 November 2010Appointment of Stuart Michael Boulton as a director (3 pages)
16 August 2010Full accounts made up to 31 December 2009 (50 pages)
16 August 2010Full accounts made up to 31 December 2009 (50 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Alexander Colin Kynaston Cresswell on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Ewen Angus Mccrorie on 1 April 2010 (3 pages)
9 June 2010Termination of appointment of David Lockwood as a director (2 pages)
9 June 2010Termination of appointment of David Lockwood as a director (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (47 pages)
12 October 2009Full accounts made up to 31 December 2008 (47 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 November 2008Director's change of particulars / david lockwood / 18/11/2008 (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (37 pages)
23 October 2008Full accounts made up to 31 December 2007 (37 pages)
15 October 2008Memorandum and Articles of Association (8 pages)
15 October 2008Memorandum and Articles of Association (8 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Officer appointments 01/10/2008
(5 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Officer appointments 01/10/2008
(5 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
24 October 2007New director appointed (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (37 pages)
19 October 2007Full accounts made up to 31 December 2006 (37 pages)
16 August 2007Return made up to 01/08/07; full list of members (5 pages)
16 August 2007Return made up to 01/08/07; full list of members (5 pages)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
14 December 2006Full accounts made up to 31 December 2005 (40 pages)
14 December 2006Full accounts made up to 31 December 2005 (40 pages)
25 August 2006Return made up to 01/08/06; full list of members (5 pages)
25 August 2006Return made up to 01/08/06; full list of members (5 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 September 2005Full accounts made up to 31 December 2004 (24 pages)
8 September 2005Full accounts made up to 31 December 2004 (24 pages)
9 August 2005Return made up to 01/08/05; full list of members (5 pages)
9 August 2005Return made up to 01/08/05; full list of members (5 pages)
31 January 2005Full accounts made up to 31 December 2003 (23 pages)
31 January 2005Full accounts made up to 31 December 2003 (23 pages)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2004Dec mort/charge * (2 pages)
20 November 2004Dec mort/charge * (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
30 August 2003Return made up to 01/08/03; full list of members (7 pages)
30 August 2003Return made up to 01/08/03; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (23 pages)
29 August 2003Full accounts made up to 31 December 2002 (23 pages)
19 September 2002Full accounts made up to 31 December 2001 (21 pages)
19 September 2002Full accounts made up to 31 December 2001 (21 pages)
4 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (17 pages)
7 August 2001Full accounts made up to 31 December 2000 (17 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
2 January 2001Company name changed barr & stroud, LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed barr & stroud, LIMITED\certificate issued on 03/01/01 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 August 2000Return made up to 01/08/00; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
10 August 1999Return made up to 01/08/99; full list of members (6 pages)
10 August 1999Return made up to 01/08/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (21 pages)
21 December 1998Full accounts made up to 31 March 1998 (21 pages)
14 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 August 1998Return made up to 01/08/98; full list of members (6 pages)
14 August 1998Return made up to 01/08/98; full list of members (6 pages)
14 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 January 1998Full accounts made up to 31 March 1997 (18 pages)
9 January 1998Full accounts made up to 31 March 1997 (18 pages)
8 August 1997Return made up to 01/08/97; full list of members (6 pages)
8 August 1997Return made up to 01/08/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (18 pages)
15 January 1997Full accounts made up to 31 March 1996 (18 pages)
7 August 1996Return made up to 01/08/96; full list of members (6 pages)
7 August 1996Return made up to 01/08/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (18 pages)
8 January 1996Full accounts made up to 31 March 1995 (18 pages)
18 August 1995Return made up to 01/08/95; no change of members (4 pages)
18 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
1 May 1995Nc inc already adjusted 30/03/95 (1 page)
1 May 1995Nc inc already adjusted 30/03/95 (1 page)
1 May 1995Ad 30/03/95--------- £ si 976000@1=976000 £ ic 30687000/31663000 (2 pages)
1 May 1995Ad 30/03/95--------- £ si 976000@1=976000 £ ic 30687000/31663000 (2 pages)
1 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
1 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
17 January 1995Full accounts made up to 31 March 1994 (18 pages)
17 January 1995Full accounts made up to 31 March 1994 (18 pages)
25 January 1994Full accounts made up to 31 March 1993 (19 pages)
25 January 1994Full accounts made up to 31 March 1993 (19 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Full accounts made up to 31 March 1992 (20 pages)
26 January 1993Full accounts made up to 31 March 1992 (20 pages)
14 January 1992Full accounts made up to 31 March 1991 (20 pages)
14 January 1992Full accounts made up to 31 March 1991 (20 pages)
18 January 1991Full group accounts made up to 31 March 1990 (21 pages)
18 January 1991Full group accounts made up to 31 March 1990 (21 pages)
10 October 1989Full group accounts made up to 31 March 1989 (19 pages)
10 October 1989Full group accounts made up to 31 March 1989 (19 pages)
15 September 1988Full group accounts made up to 31 March 1988 (19 pages)
15 September 1988Full group accounts made up to 31 March 1988 (19 pages)
1 September 1987Full accounts made up to 31 March 1987 (20 pages)
1 September 1987Full accounts made up to 31 March 1987 (20 pages)
8 September 1986Full accounts made up to 31 March 1986 (20 pages)
8 September 1986Full accounts made up to 31 March 1986 (20 pages)
2 October 1978Accounts made up to 31 December 1975 (13 pages)
2 October 1978Accounts made up to 31 December 1975 (13 pages)
26 December 1912Certificate of incorporation (1 page)
26 December 1912Certificate of incorporation (1 page)
26 December 1912Incorporation (41 pages)
26 December 1912Incorporation (41 pages)