THISTLE GENERATORS LIMITED
Overview
| Company Name | THISTLE GENERATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC382986 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THISTLE GENERATORS LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is THISTLE GENERATORS LIMITED located?
| Registered Office Address | Cadder House, 160 Clober Road Milngavie G62 7LW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THISTLE GENERATORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1627 LIMITED | Aug 02, 2010 | Aug 02, 2010 |
What are the latest accounts for THISTLE GENERATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for THISTLE GENERATORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John Syme Pirrie as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Andrew John Buchan as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brian Aitken as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Mcnab Pirrie as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Ian Buchan on Aug 30, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Syme Pirrie on May 22, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Adam Moore on May 22, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||
Who are the officers of THISTLE GENERATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Paul Adam | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | Scotland | British | 107424420003 | |||||||||
| MUIRIE, Brian | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | United Kingdom | British | 154285810001 | |||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| AITKEN, Brian | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | Scotland | British | 142128700001 | |||||||||
| BELL, David Robert | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House United Kingdom | Scotland | British | 142128710001 | |||||||||
| BUCHAN, Ian Andrew John | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | Scotland | British | 193454650002 | |||||||||
| CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065720001 | |||||||||
| PIRRIE, James Mcnab | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | Scotland | British | 127655570001 | |||||||||
| PIRRIE, John Syme | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | United States | British | 127860530007 | |||||||||
| 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 United Kingdom | United Kingdom | British | 79380150001 |
Who are the persons with significant control of THISTLE GENERATORS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Dieselec Thistle Generators Limited | Apr 06, 2016 | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does THISTLE GENERATORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 02, 2010 Delivered On Dec 10, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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