Background WavePink WaveYellow Wave

DIESELINK SERVICES LIMITED (SC117922)

DIESELINK SERVICES LIMITED (SC117922) is an active UK company. incorporated on 16 May 1989. with registered office in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIESELINK SERVICES LIMITED has been registered for 36 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
SC117922
Status
active
Type
ltd
Incorporated
16 May 1989
Age
36 years
Address
Tryst House, Larbert, FK5 4RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIESELINK SERVICES LIMITED

DIESELINK SERVICES LIMITED is an active company incorporated on 16 May 1989 with the registered office located in Larbert. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIESELINK SERVICES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

SC117922

LTD Company

Age

36 Years

Incorporated 16 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LEMKA FABRICATIONS LIMITED
From: 2 August 1989To: 22 February 1999
LEMCA FABRICATIONS LIMITED
From: 20 July 1989To: 2 August 1989
MINEMAC LIMITED
From: 16 May 1989To: 20 July 1989
Contact
Address

Tryst House Glenbervie Business Park Larbert, FK5 4RB,

Previous Addresses

Nethan Street Motherwell ML1 3TF
From: 16 May 1989To: 5 January 2010
Timeline

23 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Jan 10
Director Left
Oct 10
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BROTHERTON, Eileen Frances

Active
Glenbervie Business Park, LarbertFK5 4RB
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Glenbervie Business Park, LarbertFK5 4RB
Born January 1976
Director
Appointed 31 Mar 2017

BROGAN, Campbell Bernard

Resigned
Tulach Ard, 13 Newlands, KirknewtonEH27 8LR
Secretary
Appointed 01 Jul 1991
Resigned 15 Dec 2009

MACKIE, Ian Fraser

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 15 Dec 2009
Resigned 30 Sept 2012

TANNAHILL, James Robert

Resigned
57 Netherton Road, WishawML2 0DD
Secretary
Appointed N/A
Resigned 26 Jun 1991

BROGAN, Alastair John

Resigned
3 Orchard Avenue, BothwellG71 8NF
Born April 1967
Director
Appointed 24 Feb 2006
Resigned 15 Dec 2009

BROGAN, Campbell Bernard

Resigned
Tulach Ard, 13 Newlands, KirknewtonEH27 8LR
Born November 1966
Director
Appointed 17 May 1999
Resigned 15 Dec 2009

BROGAN, John

Resigned
'Wendover', Dalziel EstateML1 2SG
Born September 1938
Director
Appointed N/A
Resigned 24 Feb 2006

CHAMBERS, Samuel

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 15 Dec 2009
Resigned 10 Sept 2010

LEMKA, Francis

Resigned
7 Brogan Crescent, MotherwellML1 3HP
Born September 1947
Director
Appointed N/A
Resigned 12 Feb 1999

MACKIE, Ian Fraser

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Donal

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 15 Dec 2009
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

STEWART, Anthony Francis

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born April 1967
Director
Appointed 15 Dec 2009
Resigned 04 Apr 2012

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 15 Dec 2009
Resigned 30 Sept 2012

TAIT, Alan Henry

Resigned
3 Woodhead Gardens, BothwellG71 8AS
Born May 1966
Director
Appointed 24 Feb 2006
Resigned 15 Dec 2009

TAYLOR, Steven Michael

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 18 Oct 2024

VIAN, Paul Thomas

Resigned
302 Bridgwater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 15 Dec 2009
Resigned 12 Feb 2015

Persons with significant control

1

Glenbervie Business Park, LarbertFK5 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
225(2)225(2)
Legacy
6 February 1991
363aAnnual Return
Memorandum Articles
10 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
287Change of Registered Office
Incorporation Company
16 May 1989
NEWINCIncorporation