DIESELEC THISTLE GENERATORS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

26/02/2526 February 2025 Change of details for Dieselec Holdings Limited as a person with significant control on 2025-02-19

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 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 Full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

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 James William Rudman as a director on 2023-11-01

View Document

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

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 Satisfaction of charge 1 in full

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 Davinder Billing as a secretary 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

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Appointment of Mr Gordon William Kerr as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Paul Frederick Myers as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr James David Oates as a director on 2022-01-24

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/05/2026 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

23/05/2023 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2697660003

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2697660003

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUCHAN / 30/08/2019

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PAUL FREDERICK MYERS

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Document

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

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2697660002

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE GLASGOW G62 7LN

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAT MALCOLMSON

View Document

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

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

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

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNY CLARK

View Document

15/11/1315 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

14/11/1314 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2697660002

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2697660002

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR KENNY CLARK

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR PAT MALCOLMSON

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECTION 519 AUDITORS STATEMENT

View Document

02/12/112 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 CHANGE OF NAME 08/09/2011

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED DIESELEC GENERATORS LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR GORDON JOHN TAYLOR

View Document

18/07/1118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

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

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

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR IAN BUCHAN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JAMES PIRRIE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JOHN PIRRIE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID ROBERT BELL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR BRIAN AITKEN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR BRIAN MUIRIE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MOORE

View Document

22/09/1022 September 2010 ADOPT ARTICLES 10/09/2010

View Document

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

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM MOORE / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CLAIRE MOORE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR / 19/11/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINA MOORE

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 24 DEERDYKES VIEW, WESTFIELD PARK, CUMBERNAULD NORTH LANARKSHIRE G68 9HN

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: WEST LODGE, MURDOSTOUN NORTH AND SOUTH ROAD CLELAND, MOTHERWELL LANARKSHIRE ML1 5LB

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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