Milngavie
Glasgow
G62 7LW
Scotland
Director Name | Mr Paul Adam Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
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 | 30 November 2010(4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 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 | 30 November 2010(4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | United States |
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(11 months, 4 weeks 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 | 02 August 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 |
1 at £1 | Dieselec Thistle Generators LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 December 2010 | Delivered on: 10 December 2010 Persons entitled: Dieselec Generators Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2023 | Application to strike the company off the register (1 page) |
7 November 2023 | Satisfaction of charge 1 in full (1 page) |
7 November 2023 | Termination of appointment of James Mcnab Pirrie as a director on 12 October 2023 (1 page) |
7 November 2023 | Termination of appointment of John Syme Pirrie as a director on 12 October 2023 (1 page) |
7 November 2023 | Termination of appointment of Ian Andrew John Buchan as a director on 12 October 2023 (1 page) |
7 November 2023 | Termination of appointment of Brian Aitken as a director on 12 October 2023 (1 page) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 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) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW on 18 August 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
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) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 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) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 October 2012 | Full accounts made up to 30 June 2012 (10 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (10 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Section 519 auditors statement (1 page) |
9 May 2012 | Section 519 auditors statement (1 page) |
2 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 August 2011 | Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages) |
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) |
11 May 2011 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
11 May 2011 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
15 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
15 April 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
27 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW on 27 February 2011 (1 page) |
27 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW on 27 February 2011 (1 page) |
3 February 2011 | Appointment of Mr Paul Adam Moore as a director (3 pages) |
3 February 2011 | Appointment of Mr Paul Adam Moore as a director (3 pages) |
24 January 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 January 2011 (2 pages) |
21 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
21 January 2011 | Appointment of Mr Brian Aitken as a director (3 pages) |
21 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
21 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
21 January 2011 | Appointment of Mr Brian Muirie as a director (3 pages) |
21 January 2011 | Appointment of Mr James Pirrie as a director (3 pages) |
21 January 2011 | Appointment of Mr David Robert Bell as a director (3 pages) |
21 January 2011 | Appointment of Mr Ian Buchan as a director (3 pages) |
21 January 2011 | Appointment of Mr Brian Muirie as a director (3 pages) |
21 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
21 January 2011 | Appointment of John Pirrie as a director (3 pages) |
21 January 2011 | Appointment of Mr James Pirrie as a director (3 pages) |
21 January 2011 | Appointment of Mr Ian Buchan as a director (3 pages) |
21 January 2011 | Appointment of John Pirrie as a director (3 pages) |
21 January 2011 | Appointment of Mr David Robert Bell as a director (3 pages) |
21 January 2011 | Appointment of Mr Brian Aitken as a director (3 pages) |
29 December 2010 | Company name changed pacific shelf 1627 LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed pacific shelf 1627 LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
2 August 2010 | Incorporation (48 pages) |
2 August 2010 | Incorporation (48 pages) |