Milngavie
Glasgow
G62 7LN
Scotland
Director Name | Mr Paul Adam Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(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 Gordon John Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(1 month after company formation) |
Appointment Duration | 2 years, 2 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 | 11 August 2011(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 |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 11 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 11 August 2018 with no updates (3 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) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 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 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
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 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 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) |
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) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 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 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 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 (17 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
5 September 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
5 September 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
6 October 2011 | Appointment of Mr Brian Muirie as a director (3 pages) |
6 October 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of Gordon John Taylor as a director (3 pages) |
6 October 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
6 October 2011 | Appointment of Paul Adam Moore as a director (3 pages) |
6 October 2011 | Appointment of Gordon John Taylor as a director (3 pages) |
6 October 2011 | Appointment of Mr Brian Muirie as a director (3 pages) |
6 October 2011 | Termination of appointment of David Mcewing as a director (2 pages) |
6 October 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
6 October 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
6 October 2011 | Appointment of Paul Adam Moore as a director (3 pages) |
6 October 2011 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 October 2011 (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Company name changed pacific shelf 1666 LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed pacific shelf 1666 LIMITED\certificate issued on 20/09/11
|
11 August 2011 | Incorporation (46 pages) |
11 August 2011 | Incorporation (46 pages) |