Company NameDieselec Generators Limited
Company StatusDissolved
Company NumberSC405195
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NamePacific Shelf 1666 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
Appointed16 September 2011(1 month after company formation)
Appointment Duration12 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Paul Adam Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(1 month after company formation)
Appointment Duration12 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Gordon John Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(1 month after company formation)
Appointment Duration2 years, 2 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
Appointed11 August 2011(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

Filing History

19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 August 2019Confirmation statement made on 11 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 11 August 2018 with no updates (3 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)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 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 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (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 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 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)
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)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 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 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
18 October 2012Full accounts made up to 30 June 2012 (17 pages)
18 October 2012Full accounts made up to 30 June 2012 (17 pages)
5 September 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
5 September 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Roger Connon as a director (2 pages)
6 October 2011Appointment of Mr Brian Muirie as a director (3 pages)
6 October 2011Registered 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 2011Registered 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 2011Appointment of Gordon John Taylor as a director (3 pages)
6 October 2011Termination of appointment of David Mcewing as a director (2 pages)
6 October 2011Appointment of Paul Adam Moore as a director (3 pages)
6 October 2011Appointment of Gordon John Taylor as a director (3 pages)
6 October 2011Appointment of Mr Brian Muirie as a director (3 pages)
6 October 2011Termination of appointment of David Mcewing as a director (2 pages)
6 October 2011Termination of appointment of Roger Connon as a director (2 pages)
6 October 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
6 October 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
6 October 2011Appointment of Paul Adam Moore as a director (3 pages)
6 October 2011Registered 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 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
20 September 2011Company name changed pacific shelf 1666 LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Company name changed pacific shelf 1666 LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
11 August 2011Incorporation (46 pages)
11 August 2011Incorporation (46 pages)