THALES OPTRONICS LIMITED

THALES OPTRONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHALES OPTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC008495
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THALES OPTRONICS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is THALES OPTRONICS LIMITED located?

    Registered Office Address
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES OPTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARR & STROUD, LIMITEDDec 26, 1912Dec 26, 1912

    What are the latest accounts for THALES OPTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THALES OPTRONICS LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for THALES OPTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025

    1 pagesTM02

    Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025

    2 pagesAP03

    Notification of Thales Uk Limited as a person with significant control on Apr 19, 2018

    2 pagesPSC02

    Confirmation statement made on Aug 29, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Cessation of Thales Optronics (Holdings) Limited as a person with significant control on May 07, 2019

    1 pagesPSC07

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ewen Angus Mccrorie as a director on Oct 10, 2023

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Who are the officers of THALES OPTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Sonia Anna
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Secretary
    1 Linthouse Road
    Glasgow
    G51 4BZ
    332065400001
    SEABROOK, Michael William Peter
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    United KingdomBritishChartered Secretary70900110004
    HENDERSON, Robert
    9 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    Secretary
    9 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    British340000001
    REID, Derek Francis
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    Secretary
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    BritishLegal Director79829320002
    SEABROOK, Michael William Peter
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Secretary
    1 Linthouse Road
    Glasgow
    G51 4BZ
    British161475710001
    BELL, Martin Irvine
    7 Lower Sutherland Crescent
    G84 9PG Helensburgh
    Dunbartonshire
    Director
    7 Lower Sutherland Crescent
    G84 9PG Helensburgh
    Dunbartonshire
    BritishCompany Director128980001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishCompany Director109780690001
    BLANGUERNON, Guy Maurice Edmond
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    United KingdomFrenchCompany Director181776570001
    BOULTON, Stuart Michael
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    United KingdomBritishCompany Director87926400002
    BROUGHTON, Marion Elizabeth
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    United KingdomBritishCompany Director94639940001
    CRESSWELL, Alexander Colin Kynaston
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    EnglandBritishProfessional Engineer219909610002
    GANE, Christopher Nigel
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    Director
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    ScotlandBritishCompany Director73268030001
    JOHNSTON, Thomas
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    Director
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    BritishChartered Engineer340020001
    JONES, Francis
    Clwyd Villa 58 Cwm Road
    Dyserth
    LL18 6BD Rhyl
    Clwyd
    Director
    Clwyd Villa 58 Cwm Road
    Dyserth
    LL18 6BD Rhyl
    Clwyd
    BritishCompany Director709870001
    JONES, Trefor Glyn
    21 Bryn Coed
    LL17 0DQ St Asaph
    Denbighshire
    Director
    21 Bryn Coed
    LL17 0DQ St Asaph
    Denbighshire
    United KingdomBritishCompany Director555360001
    KENNEDY, Iain Arthur
    Hawkfield 28 Mansfield Road
    EH14 7JZ Balerno
    Midlothian
    Director
    Hawkfield 28 Mansfield Road
    EH14 7JZ Balerno
    Midlothian
    BritishCompany Director47361070001
    LOCKWOOD, David Charles
    Bayards
    CR6 9BP Warlingham
    Temple Belwood, 2
    Surrey
    Director
    Bayards
    CR6 9BP Warlingham
    Temple Belwood, 2
    Surrey
    EnglandBritishCompany Director69836380002
    MACDOUGALL, John Alan
    341 Albert Drive
    Pollokshields
    G41 5HJ Glasgow
    Lanarkshire
    Director
    341 Albert Drive
    Pollokshields
    G41 5HJ Glasgow
    Lanarkshire
    BritishCompany Director709860001
    MCCRORIE, Ewen Angus
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    ScotlandBritishFinance Director93611530001
    MCCRORIE, Ewen Angus
    1 Linthouse Road
    Glasgow
    G51 4BZ
    Director
    1 Linthouse Road
    Glasgow
    G51 4BZ
    ScotlandBritishCompany Director93611530001
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritishCompany Director54148210001
    O'NEILL, Thomas
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    Director
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    BritishChartered Accountant61494630001
    SLIGHT, Arthur George
    2 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Lanarkshire
    Director
    2 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Lanarkshire
    BritishResearch Director706460001
    SMITH, Gordon Robertson
    22 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Lanarkshire
    Director
    22 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Lanarkshire
    BritishTech. Director69647820001
    SMITH, Gordon Robertson
    22 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Lanarkshire
    Director
    22 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Lanarkshire
    BritishDirector69647820001
    WILSON, Alexander David, Dr
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    Director
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    United KingdomBritishDirector103792570001

    Who are the persons with significant control of THALES OPTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 19, 2018
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number00868273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Thales Optronics (Holdings) Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number2156725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thales Optronics Holdings Limited
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk.
    Registration Number2156725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0