Company NameThistle Generators Limited
Company StatusDissolved
Company NumberSC382986
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NamePacific Shelf 1627 Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Brian Muirie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(4 months after company formation)
Appointment Duration13 years, 2 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House, 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Paul Adam Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(4 months after company formation)
Appointment Duration13 years, 2 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House, 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Brian Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House, 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceScotland
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
Appointed30 November 2010(4 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 October 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
Appointed30 November 2010(4 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceUnited States
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(11 months, 4 weeks 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
Appointed02 August 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

Shareholders

1 at £1Dieselec Thistle Generators LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 December 2010Delivered 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

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (1 page)
7 November 2023Satisfaction of charge 1 in full (1 page)
7 November 2023Termination of appointment of James Mcnab Pirrie as a director on 12 October 2023 (1 page)
7 November 2023Termination of appointment of John Syme Pirrie as a director on 12 October 2023 (1 page)
7 November 2023Termination of appointment of Ian Andrew John Buchan as a director on 12 October 2023 (1 page)
7 November 2023Termination of appointment of Brian Aitken as a director on 12 October 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 October 2019Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 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)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
10 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 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)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(6 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 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)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
18 October 2012Full accounts made up to 30 June 2012 (10 pages)
18 October 2012Full accounts made up to 30 June 2012 (10 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 May 2012Section 519 auditors statement (1 page)
9 May 2012Section 519 auditors statement (1 page)
2 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
2 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
22 August 2011Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr John Pirrie on 1 February 2011 (2 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr David Robert Bell on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Aitken on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Brian Muirie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr James Pirrie on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Ian Buchan on 1 February 2011 (2 pages)
22 August 2011Director's details changed for Mr Paul Adam Moore on 1 February 2011 (2 pages)
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)
11 May 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
11 May 2011Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
15 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
27 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW on 27 February 2011 (1 page)
27 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW on 27 February 2011 (1 page)
3 February 2011Appointment of Mr Paul Adam Moore as a director (3 pages)
3 February 2011Appointment of Mr Paul Adam Moore as a director (3 pages)
24 January 2011Registered 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 2011Registered 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 2011Termination of appointment of Roger Connon as a director (2 pages)
21 January 2011Appointment of Mr Brian Aitken as a director (3 pages)
21 January 2011Termination of appointment of Roger Connon as a director (2 pages)
21 January 2011Termination of appointment of John Rutherford as a director (2 pages)
21 January 2011Appointment of Mr Brian Muirie as a director (3 pages)
21 January 2011Appointment of Mr James Pirrie as a director (3 pages)
21 January 2011Appointment of Mr David Robert Bell as a director (3 pages)
21 January 2011Appointment of Mr Ian Buchan as a director (3 pages)
21 January 2011Appointment of Mr Brian Muirie as a director (3 pages)
21 January 2011Termination of appointment of John Rutherford as a director (2 pages)
21 January 2011Appointment of John Pirrie as a director (3 pages)
21 January 2011Appointment of Mr James Pirrie as a director (3 pages)
21 January 2011Appointment of Mr Ian Buchan as a director (3 pages)
21 January 2011Appointment of John Pirrie as a director (3 pages)
21 January 2011Appointment of Mr David Robert Bell as a director (3 pages)
21 January 2011Appointment of Mr Brian Aitken as a director (3 pages)
29 December 2010Company name changed pacific shelf 1627 LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Company name changed pacific shelf 1627 LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 August 2010Incorporation (48 pages)
2 August 2010Incorporation (48 pages)