DIESELEC HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of James William Rudman as a director on 2025-03-31

View Document

04/03/254 March 2025 Withdraw the company strike off application

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/11/2427 November 2024 Appointment of Mr Adam John Leak as a secretary on 2024-11-26

View Document

30/08/2430 August 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Termination of appointment of Davinder Billing as a secretary on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

23/02/2423 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/11/2315 November 2023 Statement of capital on 2023-10-17

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Notification of Flogas Britain Limited as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Cessation of Nevis Capital Llp as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Cessation of Paul Adam Moore as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Brian Aitken as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of John Syme Pirrie as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of James Mcnab Pirrie as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Brian Muirie as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Paul Adam Moore as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Ian Andrew John Buchan as a director on 2023-11-01

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of Oliver Joseph Hall as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Alan Charles Robinson Kirk as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of James William Rudman as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Mr David Taylor as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Ivan James Trevor as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Davinder Billing as a secretary on 2023-11-01

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2010-12-02

View Document

11/09/2311 September 2023 Resolutions

View Document

04/09/234 September 2023 Second filing of Confirmation Statement dated 2022-01-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-03-02

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYME PIRRIE / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM MOORE / 22/05/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

29/11/1729 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE GLASGOW G62 7LN

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

11/06/1411 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1411 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 1051369.00

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON TAYLOR

View Document

19/07/1319 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 1053369

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

09/05/129 May 2012 SECTION 519 AUDITORS STATEMENT

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

10/08/1110 August 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR GORDON JOHN TAYLOR

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE G62 7LW SCOTLANDG62 7LW SCOTLAND

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BELL / 03/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MUIRIE / 03/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM MOORE / 03/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIRRIE / 03/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN AITKEN / 03/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIRRIE / 03/02/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 139-143 DEERDYKES VIEW WESTFIELD PARK CUNBERNAULD NORTH LANARKSHIRE G68 9HN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED IAN BUCHAN

View Document

01/10/101 October 2010 10/09/10 STATEMENT OF CAPITAL GBP 1044571

View Document

23/09/1023 September 2010 ADOPT ARTICLES 10/09/2010

View Document

22/09/1022 September 2010 CHANGE OF NAME 10/09/2010

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED PACIFIC SHELF 1610 LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

21/09/1021 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED BRIAN MUIRIE

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID ROBERT BELL

View Document

21/09/1021 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 41571

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED JOHN PIRRIE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR BRIAN AITKEN

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR PAUL ADAM MOORE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED JAMES PIRRIE

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company