Milngavie
Glasgow
G62 7LW
Scotland
Director Name | Mr Alan Charles Robinson Kirk |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Oliver Joseph Hall |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr David Taylor |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James William Rudman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Secretary Name | Davinder Billing |
---|---|
Status | Current |
Appointed | 01 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Paul Adam Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Brian Muirie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Gordon John Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | dieselecthistle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9567764 |
Telephone region | Glasgow |
Registered Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
944.6k at £1 | Chrissie Moore 89.84% Preference |
---|---|
50.4k at £1 | Nevis Capital LLP 4.80% Ordinary A |
50.4k at £1 | Paul Moore 4.80% Ordinary B |
5.5k at £1 | Brian Muirie 0.52% Ordinary B |
450 at £1 | Brian Aitken 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,207,825 |
Gross Profit | £4,166,360 |
Net Worth | £522,044 |
Cash | £3,444,689 |
Current Liabilities | £8,867,235 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 May 2020 | Delivered on: 15 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 September 2010 | Delivered 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 |
25 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Group of companies' accounts made up to 30 June 2020 (27 pages) |
26 May 2020 | Alterations to floating charge 1 (49 pages) |
23 May 2020 | Alterations to floating charge SC3713450002 (47 pages) |
15 May 2020 | Registration of charge SC3713450002, created on 1 May 2020 (19 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
21 October 2019 | Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages) |
15 April 2019 | Group of companies' accounts made up to 30 June 2018 (25 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr John Syme Pirrie on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Paul Adam Moore on 22 May 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 November 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
29 November 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
11 May 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
11 May 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
10 November 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
31 March 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
31 March 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page) |
15 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page) |
11 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
11 June 2014 | Resolutions
|
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
14 January 2014 | Termination of appointment of Gordon Taylor as a director (1 page) |
14 January 2014 | Termination of appointment of Gordon Taylor as a director (1 page) |
19 July 2013 | Cancellation of shares. Statement of capital on 19 July 2013
|
19 July 2013 | Purchase of own shares. (3 pages) |
19 July 2013 | Cancellation of shares. Statement of capital on 19 July 2013
|
19 July 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
18 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
18 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
9 May 2012 | Section 519 auditors statement (1 page) |
9 May 2012 | Section 519 auditors statement (1 page) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
20 October 2011 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
20 October 2011 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
10 August 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
10 August 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
8 August 2011 | Appointment of Mr Gordon John Taylor as a director (2 pages) |
8 August 2011 | Appointment of Mr Gordon John Taylor as a director (2 pages) |
15 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Brian Muirie on 3 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Mr Brian Aitken on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Paul Adam Moore on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Robert Bell on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Pirrie on 3 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Pirrie on 3 February 2011 (2 pages) |
17 January 2011 | Registered office address changed from 139-143 Deerdykes View Westfield Park Cunbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 139-143 Deerdykes View Westfield Park Cunbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page) |
30 November 2010 | Appointment of Ian Buchan as a director (3 pages) |
30 November 2010 | Appointment of Ian Buchan as a director (3 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed pacific shelf 1610 LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed pacific shelf 1610 LIMITED\certificate issued on 22/09/10
|
21 September 2010 | Appointment of James Pirrie as a director (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
21 September 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
21 September 2010 | Change of share class name or designation (2 pages) |
21 September 2010 | Appointment of Mr Paul Adam Moore as a director (3 pages) |
21 September 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
21 September 2010 | Appointment of James Pirrie as a director (3 pages) |
21 September 2010 | Appointment of Mr Paul Adam Moore as a director (3 pages) |
21 September 2010 | Appointment of Brian Muirie as a director (3 pages) |
21 September 2010 | Appointment of John Pirrie as a director (3 pages) |
21 September 2010 | Appointment of Mr Brian Aitken as a director (3 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Appointment of Brian Muirie as a director (3 pages) |
21 September 2010 | Appointment of John Pirrie as a director (3 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Appointment of Mr Brian Aitken as a director (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
21 September 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
21 September 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
21 September 2010 | Change of share class name or designation (2 pages) |
21 September 2010 | Registered 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 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
21 September 2010 | Appointment of Mr David Robert Bell as a director (3 pages) |
21 September 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
21 September 2010 | Registered 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 2010 | Appointment of Mr David Robert Bell as a director (3 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2010 | Incorporation (47 pages) |
18 January 2010 | Incorporation (47 pages) |