DIESELEC HOLDINGS LIMITED

DIESELEC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIESELEC HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC371345
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIESELEC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1610 LIMITEDJan 18, 2010Jan 18, 2010

    What are the latest accounts for DIESELEC HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DIESELEC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for DIESELEC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of James William Rudman as a director on Mar 31, 2025

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Adam John Leak as a secretary on Nov 26, 2024

    2 pagesAP03

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Termination of appointment of Davinder Billing as a secretary on Jul 04, 2024

    1 pagesTM02

    Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Jun 30, 2023

    38 pagesAA

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Oct 17, 2023

    • Capital: GBP 107,298
    7 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan notes redeemed 17/10/2023
    RES13

    Notification of Flogas Britain Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Nevis Capital Llp as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Cessation of Paul Adam Moore as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Appointment of Davinder Billing as a secretary on Nov 01, 2023

    2 pagesAP03

    Appointment of Ivan James Trevor as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr David Taylor as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of James William Rudman as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of John Syme Pirrie as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Alan Charles Robinson Kirk as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Oliver Joseph Hall as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of James Mcnab Pirrie as a director on Nov 01, 2023

    1 pagesTM01

    Who are the officers of DIESELEC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAK, Adam John
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Secretary
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    329792650001
    HALL, Oliver Joseph
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    EnglandBritish307324780001
    KIRK, Alan Charles Robinson
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    EnglandBritish124534420001
    TAYLOR, David
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    EnglandBritish302268970001
    TREVOR, Ivan James
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    EnglandBritish261135070001
    BILLING, Davinder
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Secretary
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    315748640001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    AITKEN, Brian
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish142128700001
    BELL, David Robert
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    ScotlandBritish142128710001
    BUCHAN, Ian Andrew John
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish193454650002
    CONNON, Roger Gordon
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish151065720001
    MOORE, Paul Adam
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish107424420003
    MUIRIE, Brian
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    United KingdomBritish154285810001
    PIRRIE, James Mcnab
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    ScotlandBritish127655570001
    PIRRIE, John Syme
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    United StatesBritish127860530007
    RUDMAN, James William
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Director
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    EnglandBritish315747460001
    RUTHERFORD, John Arthur Thomas
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish151065730001
    TAYLOR, Gordon John
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    United KingdomBritish79380150001

    Who are the persons with significant control of DIESELEC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rayns Way
    Syston
    LE7 1PF Leicester
    81
    Leicestershire
    United Kingdom
    Nov 01, 2023
    Rayns Way
    Syston
    LE7 1PF Leicester
    81
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00993638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Adam Moore
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Apr 06, 2016
    160 Clober Road
    Milngavie
    G62 7LW Glasgow
    Cadder House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nevis Capital Llp
    Clober Road
    Milngavie
    G62 7LW Glasgow
    160 Cadder House
    Scotland
    Apr 06, 2016
    Clober Road
    Milngavie
    G62 7LW Glasgow
    160 Cadder House
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredScotland
    Registration NumberSo301116
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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