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(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2018) |
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(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Gordon Robertson Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 22 Kelvin View Torrance Glasgow Lanarkshire G64 4HQ Scotland |
Director Name | Thomas O'Neill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 27 Norwood Drive Whitecraigs Giffnock Glasgow G46 7LS Scotland |
Director Name | Trefor Glyn Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bryn Coed St Asaph Denbighshire LL17 0DQ Wales |
Secretary Name | Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 9 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Director Name | Mr Graham Smart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Christopher Nigel Gane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 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(7 years, 1 month 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(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
Director Name | Alexander Colin Kynaston Cresswell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(12 years, 6 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(12 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(15 years, 11 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(18 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 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2013(18 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 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | thalesgroup.com |
---|
Registered Address | 1 Linthouse Road Glasgow G51 4BZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £1 | Thales Optronics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 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) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
21 April 2017 | Appointment of Ewen Angus Mccrorie 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 Stuart Michael Boulton as a director on 22 March 2017 (2 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 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) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 (2 pages) |
16 December 2015 | Termination of appointment of Derek Francis Reid as a secretary on 31 May 2010 (2 pages) |
16 December 2015 | Termination of appointment of Derek Francis Reid as a secretary on 31 May 2010 (2 pages) |
16 December 2015 | Appointment of Michael William Peter Seabrook as a secretary on 1 June 2010 (3 pages) |
16 December 2015 | Termination of appointment of Derek Francis Reid as a secretary on 31 May 2010 (2 pages) |
16 December 2015 | Appointment of Michael Seabrook as a secretary (3 pages) |
16 December 2015 | Termination of appointment of Derek Francis Reid as a secretary on 31 May 2010 (2 pages) |
16 December 2015 | Appointment of Michael William Peter Seabrook as a secretary on 1 June 2010 (3 pages) |
16 December 2015 | Appointment of Michael Seabrook as a secretary (3 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (19 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (19 pages) |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
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) |
2 October 2013 | Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages) |
2 October 2013 | Appointment of Guy Maurice Edmond Blanguernon as a director (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 May 2013 | Termination of appointment of Alexander Cresswell as a director (2 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) |
8 May 2013 | Appointment of Marion Elizabeth Broughton as a director (3 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
1 October 2012 | Full accounts made up to 31 December 2011 (37 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (37 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) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (39 pages) |
7 March 2011 | Appointment of Stuart Michael Boulton as a director (3 pages) |
7 March 2011 | Appointment of Stuart Michael Boulton as a director (3 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (36 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (36 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 | Termination of appointment of David Lockwood as a director (2 pages) |
11 June 2010 | Termination of appointment of David Lockwood as a director (2 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) |
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) |
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) |
11 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
21 November 2008 | Director's change of particulars / david lockwood / 18/11/2008 (1 page) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
15 October 2008 | Memorandum and Articles of Association (8 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
24 October 2007 | New director appointed (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (24 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) |
15 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
9 December 2005 | Return made up to 17/11/05; full list of members (5 pages) |
9 December 2005 | Return made up to 17/11/05; full list of members (5 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
13 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
16 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members
|
16 December 2002 | Return made up to 17/11/02; full list of members
|
19 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
2 January 2001 | Company name changed pilkington thorn optronics limit ed\certificate issued on 03/01/01 (28 pages) |
2 January 2001 | Company name changed pilkington thorn optronics limit ed\certificate issued on 03/01/01 (28 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (6 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) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
9 December 1999 | Return made up to 17/11/99; full list of members
|
9 December 1999 | Return made up to 17/11/99; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 November 1998 | Return made up to 17/11/98; full list of members
|
12 November 1998 | Return made up to 17/11/98; full list of members
|
14 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
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 (15 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
9 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
26 May 1995 | Memorandum and Articles of Association (24 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Memorandum and Articles of Association (24 pages) |
26 May 1995 | Resolutions
|
8 January 1995 | Registered office changed on 08/01/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
8 January 1995 | Registered office changed on 08/01/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
16 December 1994 | Company name changed m m & s (2236) LIMITED\certificate issued on 16/12/94 (2 pages) |
16 December 1994 | Company name changed m m & s (2236) LIMITED\certificate issued on 16/12/94 (2 pages) |
17 November 1994 | Incorporation (28 pages) |
17 November 1994 | Incorporation (28 pages) |