Company NameDiesel 24 Limited
Company StatusActive
Company NumberSC452459
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Johann Fabrice Martin Vaucanson
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCoo Western Europe Edenred Mobility
Country of ResidenceUnited Kingdom
Correspondence Address50 Vauxhall Bridge Road
London
SW1V 2RS
Director NameMrs Diane Emmanuelle Anne Coliche
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer, Fleet & Mobility Solution
Country of ResidenceFrance
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Matthew John Briggs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(10 years, 5 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBothwell House 9 Potchard Way
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3RA
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBothwell House 9 Potchard Way
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3RA
Scotland
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Christopher Ritchie
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Maxim 1 Maxim Business Park
2 Parklands Way
Holytown
Motherwell
ML1 4WR
Scotland
Director NameMr Ian Samuel George Pogue
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Pollard Close
London
N7 9SX
Director NameMr Patrick Bataillard
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2019(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2019)
RoleExecutive Vice President Finance
Country of ResidenceFrance
Correspondence Address50 Vauxhall Bridge Road
London
SW1V 2RS
Director NameMr AurÉLien Pierre Samuel Briand
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2020)
RolePerformance Director
Country of ResidenceFrance
Correspondence Address50 Vauxhall Bridge Road
London
SW1V 2RS
Director NameMr Antoine Jacques Alexandre Dumurgier
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2021)
RoleCOO
Country of ResidenceFrance
Correspondence Address50 Vauxhall Bridge Road
London
SW1V 2RS
Director NameMr Paul Simon Althasen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Domenico Mariconda
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Jean-Urbain Hubau
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2021(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2023)
RoleCOO
Country of ResidenceBrazil
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitediesel24.co.uk
Email address[email protected]
Telephone01698 537157
Telephone regionMotherwell

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

67.5k at £1Fiona Brogan
27.00%
Ordinary B
67.5k at £1Jonathan Turner
27.00%
Ordinary A
67.5k at £1Susanna Tait
27.00%
Ordinary B
47.5k at £1Elizabeth Slater
19.00%
Ordinary A

Financials

Year2014
Net Worth£18,436
Cash£175,101
Current Liabilities£642,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

3 August 2017Delivered on: 8 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 August 2013Delivered on: 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 February 2021Satisfaction of charge SC4524590005 in full (1 page)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
1 July 2020Cessation of Lloyds Bank Plc as a person with significant control on 30 September 2019 (1 page)
1 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
29 May 2020Registered office address changed from 1st Floor Maxim 1 Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 29 May 2020 (1 page)
2 March 2020Termination of appointment of Aurélien Pierre Samuel Briand as a director on 27 February 2020 (1 page)
2 March 2020Appointment of Mr Domenico Mariconda as a director on 27 February 2020 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2019Solvency Statement dated 20/09/19 (1 page)
25 September 2019Statement by Directors (2 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1.00
(3 pages)
12 August 2019Satisfaction of charge SC4524590003 in full (1 page)
12 August 2019Satisfaction of charge SC4524590001 in full (1 page)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Johann Fabrice Martin on 4 January 2019 (2 pages)
4 March 2019Termination of appointment of Patrick Bataillard as a director on 4 January 2019 (1 page)
18 February 2019Appointment of Mr Patrick Bataillard as a director on 4 January 2019 (2 pages)
18 February 2019Appointment of Mr Johann Fabrice Martin as a director on 4 January 2019 (2 pages)
15 February 2019Appointment of Mr Antoine Dumurgier as a director on 4 January 2019 (2 pages)
15 February 2019Appointment of Mr Aurélien Pierre Samuel Briand as a director on 4 January 2019 (2 pages)
15 February 2019Full accounts made up to 30 June 2018 (22 pages)
31 January 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
15 January 2019Termination of appointment of Ian Samuel George Pogue as a director on 4 January 2019 (1 page)
15 January 2019Termination of appointment of Christopher Ritchie as a director on 4 January 2019 (1 page)
15 January 2019Appointment of Mr Paul Simon Althasen as a director on 4 January 2019 (2 pages)
21 December 2018Second filing of Confirmation Statement dated 17/06/2018 (7 pages)
17 July 2018Registered office address changed from Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA to 1st Floor Maxim 1 Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR on 17 July 2018 (1 page)
28 June 2018Confirmation statement made on 17 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/12/2018
(3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 September 2017Notification of Lloyds Bank Plc as a person with significant control on 29 August 2017 (1 page)
20 September 2017Change of details for The Right Fuelcard Company Limited as a person with significant control on 29 August 2017 (2 pages)
20 September 2017Change of details for The Right Fuelcard Company Limited as a person with significant control on 29 August 2017 (2 pages)
20 September 2017Notification of Lloyds Bank Plc as a person with significant control on 29 August 2017 (1 page)
4 September 2017Resolutions
  • RES13 ‐ Company business facility agreement and transactions approved 03/08/2017
(4 pages)
4 September 2017Resolutions
  • RES13 ‐ Company business facility agreement and transactions approved 03/08/2017
(4 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Particulars of variation of rights attached to shares (2 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 August 2017Particulars of variation of rights attached to shares (2 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 August 2017Cessation of Susanna Tait as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Cessation of Fiona Brogan as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Cessation of Fiona Brogan as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Cessation of Susanna Tait as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Cessation of Jonathan Charles Deacon Turner as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Termination of appointment of Alan Henry Tait as a director on 3 August 2017 (2 pages)
30 August 2017Termination of appointment of Alan Henry Tait as a director on 3 August 2017 (2 pages)
30 August 2017Appointment of Mr Ian Samuel George Pogue as a director on 3 August 2017 (3 pages)
30 August 2017Termination of appointment of Campbell Bernard Brogan as a director on 3 August 2017 (2 pages)
30 August 2017Cessation of Jonathan Charles Deacon Turner as a person with significant control on 3 August 2017 (2 pages)
30 August 2017Notification of The Right Fuelcard Company Limited as a person with significant control on 3 August 2017 (4 pages)
30 August 2017Notification of The Right Fuelcard Company Limited as a person with significant control on 3 August 2017 (4 pages)
30 August 2017Termination of appointment of Campbell Bernard Brogan as a director on 3 August 2017 (2 pages)
30 August 2017Appointment of Mr Ian Samuel George Pogue as a director on 3 August 2017 (3 pages)
8 August 2017Registration of charge SC4524590003, created on 2 August 2017 (15 pages)
8 August 2017Registration of charge SC4524590004, created on 2 August 2017 (9 pages)
8 August 2017Registration of charge SC4524590004, created on 2 August 2017 (9 pages)
8 August 2017Registration of charge SC4524590005, created on 3 August 2017 (35 pages)
8 August 2017Registration of charge SC4524590005, created on 3 August 2017 (35 pages)
8 August 2017Registration of charge SC4524590003, created on 2 August 2017 (15 pages)
7 August 2017Resolutions
  • RES13 ‐ Allotments ratified, confirmed, approved and adopted 27/07/2017
(4 pages)
7 August 2017Resolutions
  • RES13 ‐ Allotments ratified, confirmed, approved and adopted 27/07/2017
(4 pages)
6 July 2017Registered office address changed from 100-106 Orbiston Street Motherwell Lanarkshire ML1 1QA to Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 100-106 Orbiston Street Motherwell Lanarkshire ML1 1QA to Bothwell House 9 Potchard Way Strathclyde Business Park Bellshill North Lanarkshire ML4 3RA on 6 July 2017 (2 pages)
30 June 2017Notification of Jonathan Charles Deacon Turner as a person with significant control on 6 April 2016 (2 pages)
30 June 201717/06/17 Statement of Capital gbp 2500 (4 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of Jonathan Charles Deacon Turner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Susanna Tait as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Fiona Brogan as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Fiona Brogan as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Susanna Tait as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 250,000
(5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 250,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(5 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 December 2014Alterations to a floating charge (17 pages)
27 December 2014Alterations to a floating charge (17 pages)
19 December 2014Alterations to a floating charge (17 pages)
19 December 2014Alterations to a floating charge (17 pages)
25 June 2014Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 250,000
(5 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 250,000
(5 pages)
25 June 2014Director's details changed for Mr Christopher Ritchie on 1 June 2014 (2 pages)
13 March 2014Appointment of Mr Christopher Ritchie as a director (3 pages)
13 March 2014Appointment of Mr Christopher Ritchie as a director (3 pages)
10 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,500.00
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,500.00
(5 pages)
26 September 2013Registration of charge 4524590002 (12 pages)
26 September 2013Registration of charge 4524590002 (12 pages)
4 September 2013Registration of charge 4524590001 (18 pages)
4 September 2013Registration of charge 4524590001 (18 pages)
27 June 2013Appointment of Mr Jonathan Charles Deacon Turner as a director (3 pages)
27 June 2013Appointment of Mr Jonathan Charles Deacon Turner as a director (3 pages)
17 June 2013Incorporation (59 pages)
17 June 2013Incorporation (59 pages)