Company NameDieselec Holdings Limited
Company StatusActive
Company NumberSC371345
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NamePacific Shelf 1610 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ivan James Trevor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Alan Charles Robinson Kirk
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Oliver Joseph Hall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr David Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James William Rudman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Secretary NameDavinder Billing
StatusCurrent
Appointed01 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Paul Adam Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Brian Muirie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Brian Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(10 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Gordon John Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitedieselecthistle.co.uk
Email address[email protected]
Telephone0141 9567764
Telephone regionGlasgow

Location

Registered AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Shareholders

944.6k at £1Chrissie Moore
89.84%
Preference
50.4k at £1Nevis Capital LLP
4.80%
Ordinary A
50.4k at £1Paul Moore
4.80%
Ordinary B
5.5k at £1Brian Muirie
0.52%
Ordinary B
450 at £1Brian Aitken
0.04%
Ordinary A

Financials

Year2014
Turnover£17,207,825
Gross Profit£4,166,360
Net Worth£522,044
Cash£3,444,689
Current Liabilities£8,867,235

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 May 2020Delivered on: 15 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 17 September 2010
Persons entitled: Nevis Capital LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 30 June 2020 (27 pages)
26 May 2020Alterations to floating charge 1 (49 pages)
23 May 2020Alterations to floating charge SC3713450002 (47 pages)
15 May 2020Registration of charge SC3713450002, created on 1 May 2020 (19 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 30 June 2019 (25 pages)
21 October 2019Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages)
15 April 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 May 2018Director's details changed for Mr John Syme Pirrie on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Paul Adam Moore on 22 May 2018 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 November 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
29 November 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
11 May 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
11 May 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,051,369
(6 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,051,369
(6 pages)
8 January 2016Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 8 January 2016 (1 page)
10 November 2015Group of companies' accounts made up to 30 June 2015 (22 pages)
10 November 2015Group of companies' accounts made up to 30 June 2015 (22 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,051,369
(6 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,051,369
(6 pages)
15 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page)
15 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page)
11 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,051,369.00
(5 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,051,369.00
(5 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1,051,369.00
(5 pages)
11 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
14 January 2014Termination of appointment of Gordon Taylor as a director (1 page)
14 January 2014Termination of appointment of Gordon Taylor as a director (1 page)
19 July 2013Cancellation of shares. Statement of capital on 19 July 2013
  • GBP 1,053,369
(5 pages)
19 July 2013Purchase of own shares. (3 pages)
19 July 2013Cancellation of shares. Statement of capital on 19 July 2013
  • GBP 1,053,369
(5 pages)
19 July 2013Purchase of own shares. (3 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
18 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
18 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
9 May 2012Section 519 auditors statement (1 page)
9 May 2012Section 519 auditors statement (1 page)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
20 October 2011Group of companies' accounts made up to 30 June 2011 (19 pages)
20 October 2011Group of companies' accounts made up to 30 June 2011 (19 pages)
10 August 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
10 August 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
8 August 2011Appointment of Mr Gordon John Taylor as a director (2 pages)
8 August 2011Appointment of Mr Gordon John Taylor as a director (2 pages)
15 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page)
10 February 2011Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages)
17 January 2011Registered office address changed from 139-143 Deerdykes View Westfield Park Cunbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 139-143 Deerdykes View Westfield Park Cunbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page)
30 November 2010Appointment of Ian Buchan as a director (3 pages)
30 November 2010Appointment of Ian Buchan as a director (3 pages)
1 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,044,571
(8 pages)
1 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,044,571
(8 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(1 page)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10
(1 page)
22 September 2010Company name changed pacific shelf 1610 LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
22 September 2010Company name changed pacific shelf 1610 LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
21 September 2010Appointment of James Pirrie as a director (3 pages)
21 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 41,571
(5 pages)
21 September 2010Termination of appointment of Roger Connon as a director (2 pages)
21 September 2010Change of share class name or designation (2 pages)
21 September 2010Appointment of Mr Paul Adam Moore as a director (3 pages)
21 September 2010Termination of appointment of Roger Connon as a director (2 pages)
21 September 2010Appointment of James Pirrie as a director (3 pages)
21 September 2010Appointment of Mr Paul Adam Moore as a director (3 pages)
21 September 2010Appointment of Brian Muirie as a director (3 pages)
21 September 2010Appointment of John Pirrie as a director (3 pages)
21 September 2010Appointment of Mr Brian Aitken as a director (3 pages)
21 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2010Appointment of Brian Muirie as a director (3 pages)
21 September 2010Appointment of John Pirrie as a director (3 pages)
21 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2010Appointment of Mr Brian Aitken as a director (3 pages)
21 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 41,571
(5 pages)
21 September 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
21 September 2010Termination of appointment of John Rutherford as a director (2 pages)
21 September 2010Change of share class name or designation (2 pages)
21 September 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
21 September 2010Appointment of Mr David Robert Bell as a director (3 pages)
21 September 2010Termination of appointment of John Rutherford as a director (2 pages)
21 September 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 September 2010 (2 pages)
21 September 2010Appointment of Mr David Robert Bell as a director (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2010Incorporation (47 pages)
18 January 2010Incorporation (47 pages)