Company NameDieselec Thistle Generators Limited
Company StatusActive
Company NumberSC269766
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NameDieselec Generators Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ivan James Trevor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Alan Charles Robinson Kirk
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Oliver Joseph Hall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr David Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James William Rudman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Secretary NameDavinder Billing
StatusCurrent
Appointed01 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James Arthur
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139-143 Deerdykes View
Westfield Park
Cumbernauld
North Lanarkshire
G68 9HN
Scotland
Director NameMrs Christina Claire Moore
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address16 Barrachnie Place
Garrowhill
Glasgow
G69 6ST
Scotland
Secretary NameMrs Christina Claire Moore
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139-143 Deerdykes View
Westfield Park
Cumbernauld
North Lanarkshire
G68 9HN
Scotland
Director NameMr Paul Adam Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Brian Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Brian Muirie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Ian Andrew John Buchan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(6 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Gordon John Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Pat Malcolmson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 January 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Kenny Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr Paul Frederick Myers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr James David Oates
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Gordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland

Contact

Websitedieselecthistle.co.uk
Email address[email protected]
Telephone0141 9567764
Telephone regionGlasgow

Location

Registered AddressCadder House 160 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dieselec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,207,825
Gross Profit£4,166,360
Net Worth£2,361,850
Cash£3,406,587
Current Liabilities£7,933,899

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 May 2020Delivered on: 15 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 October 2013Delivered 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 2010Delivered 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

Filing History

31 December 2020Full accounts made up to 30 June 2020 (23 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 May 2020Alterations to floating charge 1 (65 pages)
23 May 2020Alterations to floating charge SC2697660003 (48 pages)
15 May 2020Registration of charge SC2697660003, created on 1 May 2020 (19 pages)
4 November 2019Full accounts made up to 30 June 2019 (21 pages)
21 October 2019Director's details changed for Mr Ian Buchan on 30 August 2019 (2 pages)
4 September 2019Appointment of Mr Paul Frederick Myers as a director on 1 September 2019 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 30 June 2018 (21 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Paul Adam Moore on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr John Syme Pirrie on 22 May 2018 (2 pages)
29 November 2017Full accounts made up to 30 June 2017 (20 pages)
29 November 2017Full accounts made up to 30 June 2017 (20 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (20 pages)
3 April 2017Full accounts made up to 30 June 2016 (20 pages)
1 December 2016Satisfaction of charge SC2697660002 in full (1 page)
1 December 2016Satisfaction of charge SC2697660002 in full (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 November 2015Full accounts made up to 30 June 2015 (17 pages)
10 November 2015Full accounts made up to 30 June 2015 (17 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (18 pages)
25 March 2015Full accounts made up to 30 June 2014 (18 pages)
1 December 2014Termination of appointment of Pat Malcolmson as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Pat Malcolmson as a director on 30 November 2014 (1 page)
15 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page)
15 October 2014Termination of appointment of David Robert Bell as a director on 25 September 2014 (1 page)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
17 March 2014Full accounts made up to 30 June 2013 (15 pages)
14 January 2014Termination of appointment of Kenny Clark as a director (1 page)
14 January 2014Termination of appointment of Gordon Taylor as a director (1 page)
14 January 2014Termination of appointment of Gordon Taylor as a director (1 page)
14 January 2014Termination of appointment of Kenny Clark as a director (1 page)
15 November 2013Alterations to floating charge 1 (25 pages)
15 November 2013Alterations to floating charge 1 (25 pages)
14 November 2013Alterations to a floating charge (25 pages)
14 November 2013Alterations to a floating charge (25 pages)
7 November 2013Registration of charge 2697660002 (16 pages)
7 November 2013Registration of charge 2697660002 (16 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
27 February 2013Appointment of Mr Kenny Clark as a director (2 pages)
27 February 2013Appointment of Mr Pat Malcolmson as a director (2 pages)
27 February 2013Appointment of Mr Pat Malcolmson as a director (2 pages)
27 February 2013Appointment of Mr Kenny Clark as a director (2 pages)
18 October 2012Full accounts made up to 30 June 2012 (16 pages)
18 October 2012Full accounts made up to 30 June 2012 (16 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
9 May 2012Section 519 auditors statement (1 page)
9 May 2012Section 519 auditors statement (1 page)
2 December 2011Accounts for a medium company made up to 30 June 2011 (14 pages)
2 December 2011Accounts for a medium company made up to 30 June 2011 (14 pages)
14 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
14 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
14 September 2011Company name changed dieselec generators LIMITED\certificate issued on 14/09/11
  • CONNOT ‐
(3 pages)
14 September 2011Company name changed dieselec generators LIMITED\certificate issued on 14/09/11
  • CONNOT ‐
(3 pages)
27 July 2011Appointment of Mr Gordon John Taylor as a director (2 pages)
27 July 2011Appointment of Mr Gordon John Taylor as a director (2 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
28 March 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
15 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011 (1 page)
17 January 2011Registered office address changed from 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN on 17 January 2011 (1 page)
20 December 2010Appointment of Mr Ian Buchan as a director (2 pages)
20 December 2010Appointment of Mr Ian Buchan as a director (2 pages)
5 October 2010Appointment of Mr David Robert Bell as a director (2 pages)
5 October 2010Appointment of Mr James Pirrie as a director (2 pages)
5 October 2010Appointment of Mr Brian Muirie as a director (2 pages)
5 October 2010Appointment of Mr John Pirrie as a director (2 pages)
5 October 2010Appointment of Mr David Robert Bell as a director (2 pages)
5 October 2010Appointment of Mr Brian Aitken as a director (2 pages)
5 October 2010Appointment of Mr James Pirrie as a director (2 pages)
5 October 2010Appointment of Mr Brian Aitken as a director (2 pages)
5 October 2010Appointment of Mr John Pirrie as a director (2 pages)
5 October 2010Appointment of Mr Brian Muirie as a director (2 pages)
4 October 2010Termination of appointment of James Arthur as a director (1 page)
4 October 2010Termination of appointment of Christina Moore as a secretary (1 page)
4 October 2010Termination of appointment of James Arthur as a director (1 page)
4 October 2010Termination of appointment of Christina Moore as a secretary (1 page)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Christina Claire Moore on 19 November 2009 (1 page)
19 November 2009Director's details changed for Paul Adam Moore on 19 November 2009 (2 pages)
19 November 2009Director's details changed for James Arthur on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Adam Moore on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Christina Claire Moore on 19 November 2009 (1 page)
19 November 2009Director's details changed for James Arthur on 19 November 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
5 June 2008Appointment terminated director christina moore (1 page)
5 June 2008Appointment terminated director christina moore (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 September 2007Registered office changed on 24/09/07 from: 24 deerdykes view, westfield park, cumbernauld north lanarkshire G68 9HN (1 page)
24 September 2007Registered office changed on 24/09/07 from: 24 deerdykes view, westfield park, cumbernauld north lanarkshire G68 9HN (1 page)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 July 2007Return made up to 24/06/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 February 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 February 2007Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
17 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
4 July 2005Return made up to 24/06/05; full list of members (7 pages)
7 December 2004Registered office changed on 07/12/04 from: west lodge, murdostoun north and south road cleland, motherwell lanarkshire ML1 5LB (1 page)
7 December 2004Registered office changed on 07/12/04 from: west lodge, murdostoun north and south road cleland, motherwell lanarkshire ML1 5LB (1 page)
24 June 2004Incorporation (19 pages)
24 June 2004Incorporation (19 pages)