DIESELEC HOLDINGS LIMITED
Overview
| Company Name | DIESELEC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC371345 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIESELEC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIESELEC HOLDINGS LIMITED located?
| Registered Office Address | Cadder House 160 Clober Road Milngavie G62 7LW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIESELEC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1610 LIMITED | Jan 18, 2010 | Jan 18, 2010 |
What are the latest accounts for DIESELEC HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DIESELEC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for DIESELEC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of James William Rudman as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam John Leak as a secretary on Nov 26, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Davinder Billing as a secretary on Jul 04, 2024 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 17, 2023
| 7 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Flogas Britain Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Nevis Capital Llp as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Adam Moore as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Davinder Billing as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ivan James Trevor as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Taylor as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of James William Rudman as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Syme Pirrie as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Alan Charles Robinson Kirk as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Oliver Joseph Hall as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mcnab Pirrie as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of DIESELEC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEAK, Adam John | Secretary | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | 329792650001 | |||||||||||
| HALL, Oliver Joseph | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | England | British | 307324780001 | |||||||||
| KIRK, Alan Charles Robinson | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | England | British | 124534420001 | |||||||||
| TAYLOR, David | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | England | British | 302268970001 | |||||||||
| TREVOR, Ivan James | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | England | British | 261135070001 | |||||||||
| BILLING, Davinder | Secretary | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | 315748640001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| AITKEN, Brian | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 142128700001 | |||||||||
| BELL, David Robert | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British | 142128710001 | |||||||||
| BUCHAN, Ian Andrew John | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 193454650002 | |||||||||
| CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065720001 | |||||||||
| MOORE, Paul Adam | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 107424420003 | |||||||||
| MUIRIE, Brian | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | United Kingdom | British | 154285810001 | |||||||||
| PIRRIE, James Mcnab | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | 127655570001 | |||||||||
| PIRRIE, John Syme | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | United States | British | 127860530007 | |||||||||
| RUDMAN, James William | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | England | British | 315747460001 | |||||||||
| RUTHERFORD, John Arthur Thomas | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065730001 | |||||||||
| TAYLOR, Gordon John | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | United Kingdom | British | 79380150001 |
Who are the persons with significant control of DIESELEC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flogas Britain Limited | Nov 01, 2023 | Rayns Way Syston LE7 1PF Leicester 81 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Adam Moore | Apr 06, 2016 | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Nevis Capital Llp | Apr 06, 2016 | Clober Road Milngavie G62 7LW Glasgow 160 Cadder House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0