Milngavie
Glasgow
G62 7LW
Scotland
Director Name | Mr Alan Charles Robinson Kirk |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Oliver Joseph Hall |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr David Taylor |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James William Rudman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Secretary Name | Davinder Billing |
---|---|
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James Arthur |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN Scotland |
Director Name | Mrs Christina Claire Moore |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Barrachnie Place Garrowhill Glasgow G69 6ST Scotland |
Secretary Name | Mrs Christina Claire Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN Scotland |
Director Name | Mr Paul Adam Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Brian Muirie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Ian Andrew John Buchan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Gordon John Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Pat Malcolmson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Kenny Clark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Paul Frederick Myers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr James David Oates |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Director Name | Mr Gordon William Kerr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Group Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
Website | dieselecthistle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9567764 |
Telephone region | Glasgow |
Registered Address | Cadder House 160 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dieselec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,207,825 |
Gross Profit | £4,166,360 |
Net Worth | £2,361,850 |
Cash | £3,406,587 |
Current Liabilities | £7,933,899 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 May 2020 | Delivered on: 15 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 September 2010 | Delivered on: 17 September 2010 Persons entitled: Nevis Capital LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 December 2020 | Full accounts made up to 30 June 2020 (23 pages) |
---|---|
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
26 May 2020 | Alterations to floating charge 1 (65 pages) |
23 May 2020 | Alterations to floating charge SC2697660003 (48 pages) |
15 May 2020 | Registration of charge SC2697660003, created on 1 May 2020 (19 pages) |
4 November 2019 | Full accounts made up to 30 June 2019 (21 pages) |
21 October 2019 | Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Paul Frederick Myers as a director on 1 September 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Paul Adam Moore on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr John Syme Pirrie on 22 May 2018 (2 pages) |
29 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
29 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
1 December 2016 | Satisfaction of charge SC2697660002 in full (1 page) |
1 December 2016 | Satisfaction of charge SC2697660002 in full (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House 160 Clober Road Milngavie Glasgow G62 7LW on 20 July 2015 (1 page) |
25 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
1 December 2014 | Termination of appointment of Pat Malcolmson as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Pat Malcolmson as a director on 30 November 2014 (1 page) |
15 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page) |
15 October 2014 | Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 January 2014 | Termination of appointment of Kenny Clark as a director (1 page) |
14 January 2014 | Termination of appointment of Gordon Taylor as a director (1 page) |
14 January 2014 | Termination of appointment of Gordon Taylor as a director (1 page) |
14 January 2014 | Termination of appointment of Kenny Clark as a director (1 page) |
15 November 2013 | Alterations to floating charge 1 (25 pages) |
15 November 2013 | Alterations to floating charge 1 (25 pages) |
14 November 2013 | Alterations to a floating charge (25 pages) |
14 November 2013 | Alterations to a floating charge (25 pages) |
7 November 2013 | Registration of charge 2697660002 (16 pages) |
7 November 2013 | Registration of charge 2697660002 (16 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 February 2013 | Appointment of Mr Kenny Clark as a director (2 pages) |
27 February 2013 | Appointment of Mr Pat Malcolmson as a director (2 pages) |
27 February 2013 | Appointment of Mr Pat Malcolmson as a director (2 pages) |
27 February 2013 | Appointment of Mr Kenny Clark as a director (2 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (16 pages) |
18 October 2012 | Full accounts made up to 30 June 2012 (16 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Section 519 auditors statement (1 page) |
9 May 2012 | Section 519 auditors statement (1 page) |
2 December 2011 | Accounts for a medium company made up to 30 June 2011 (14 pages) |
2 December 2011 | Accounts for a medium company made up to 30 June 2011 (14 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
14 September 2011 | Company name changed dieselec generators LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Company name changed dieselec generators LIMITED\certificate issued on 14/09/11
|
27 July 2011 | Appointment of Mr Gordon John Taylor as a director (2 pages) |
27 July 2011 | Appointment of Mr Gordon John Taylor as a director (2 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
28 March 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
15 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page) |
17 January 2011 | Registered office address changed from 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page) |
20 December 2010 | Appointment of Mr Ian Buchan as a director (2 pages) |
20 December 2010 | Appointment of Mr Ian Buchan as a director (2 pages) |
5 October 2010 | Appointment of Mr David Robert Bell as a director (2 pages) |
5 October 2010 | Appointment of Mr James Pirrie as a director (2 pages) |
5 October 2010 | Appointment of Mr Brian Muirie as a director (2 pages) |
5 October 2010 | Appointment of Mr John Pirrie as a director (2 pages) |
5 October 2010 | Appointment of Mr David Robert Bell as a director (2 pages) |
5 October 2010 | Appointment of Mr Brian Aitken as a director (2 pages) |
5 October 2010 | Appointment of Mr James Pirrie as a director (2 pages) |
5 October 2010 | Appointment of Mr Brian Aitken as a director (2 pages) |
5 October 2010 | Appointment of Mr John Pirrie as a director (2 pages) |
5 October 2010 | Appointment of Mr Brian Muirie as a director (2 pages) |
4 October 2010 | Termination of appointment of James Arthur as a director (1 page) |
4 October 2010 | Termination of appointment of Christina Moore as a secretary (1 page) |
4 October 2010 | Termination of appointment of James Arthur as a director (1 page) |
4 October 2010 | Termination of appointment of Christina Moore as a secretary (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Christina Claire Moore on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Paul Adam Moore on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Arthur on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Adam Moore on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Christina Claire Moore on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for James Arthur on 19 November 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director christina moore (1 page) |
5 June 2008 | Appointment terminated director christina moore (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 24 deerdykes view, westfield park, cumbernauld north lanarkshire G68 9HN (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 24 deerdykes view, westfield park, cumbernauld north lanarkshire G68 9HN (1 page) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 February 2007 | Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 February 2007 | Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: west lodge, murdostoun north and south road cleland, motherwell lanarkshire ML1 5LB (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: west lodge, murdostoun north and south road cleland, motherwell lanarkshire ML1 5LB (1 page) |
24 June 2004 | Incorporation (19 pages) |
24 June 2004 | Incorporation (19 pages) |