Background WavePink WaveYellow Wave

DIESELEC THISTLE GENERATORS LIMITED (SC269766)

DIESELEC THISTLE GENERATORS LIMITED (SC269766) is an active UK company. incorporated on 24 June 2004. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). DIESELEC THISTLE GENERATORS LIMITED has been registered for 21 years. Current directors include HALL, Oliver Joseph, KIRK, Alan Charles Robinson, TAYLOR, David and 2 others.

Company Number
SC269766
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Cadder House 160 Clober Road, Glasgow, G62 7LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HALL, Oliver Joseph, KIRK, Alan Charles Robinson, TAYLOR, David, TREVOR, Ivan James, VIAN, Paul Thomas
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIESELEC THISTLE GENERATORS LIMITED

DIESELEC THISTLE GENERATORS LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). DIESELEC THISTLE GENERATORS LIMITED was registered 21 years ago.(SIC: 33200)

Status

active

Active since 21 years ago

Company No

SC269766

LTD Company

Age

21 Years

Incorporated 24 June 2004

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 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DIESELEC GENERATORS LIMITED
From: 24 June 2004To: 14 September 2011
Contact
Address

Cadder House 160 Clober Road Milngavie Glasgow, G62 7LW,

Previous Addresses

Cadder House Cloberfield Milngavie Glasgow G62 7LN
From: 15 February 2011To: 20 July 2015
Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland
From: 17 January 2011To: 15 February 2011
139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN
From: 24 June 2004To: 17 January 2011
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Left
Nov 14
Loan Cleared
Nov 16
Director Joined
Sept 19
Loan Secured
May 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 25
Loan Cleared
Mar 26
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

LEAK, Adam John

Active
160 Clober Road, GlasgowG62 7LW
Secretary
Appointed 26 Nov 2024

HALL, Oliver Joseph

Active
160 Clober Road, GlasgowG62 7LW
Born September 1992
Director
Appointed 01 Nov 2023

KIRK, Alan Charles Robinson

Active
160 Clober Road, GlasgowG62 7LW
Born June 1968
Director
Appointed 01 Nov 2023

TAYLOR, David

Active
160 Clober Road, GlasgowG62 7LW
Born December 1983
Director
Appointed 01 Nov 2023

TREVOR, Ivan James

Active
160 Clober Road, GlasgowG62 7LW
Born July 1979
Director
Appointed 01 Nov 2023

VIAN, Paul Thomas

Active
160 Clober Road, GlasgowG62 7LW
Born January 1971
Director
Appointed 04 Mar 2026

BILLING, Davinder

Resigned
160 Clober Road, GlasgowG62 7LW
Secretary
Appointed 01 Nov 2023
Resigned 04 Jul 2024

MOORE, Christina Claire

Resigned
139-143 Deerdykes View, CumbernauldG68 9HN
Secretary
Appointed 24 Jun 2004
Resigned 10 Sept 2010

AITKEN, Brian

Resigned
160 Clober Road, GlasgowG62 7LW
Born July 1973
Director
Appointed 10 Sept 2010
Resigned 01 Nov 2023

ARTHUR, James

Resigned
139-143 Deerdykes View, CumbernauldG68 9HN
Born December 1960
Director
Appointed 24 Jun 2004
Resigned 10 Sept 2010

BELL, David Robert

Resigned
Cloberfield, GlasgowG62 7LN
Born February 1963
Director
Appointed 10 Sept 2010
Resigned 25 Sept 2014

BUCHAN, Ian Andrew John

Resigned
160 Clober Road, GlasgowG62 7LW
Born February 1981
Director
Appointed 23 Nov 2010
Resigned 01 Nov 2023

CLARK, Kenny

Resigned
Cloberfield, GlasgowG62 7LN
Born August 1966
Director
Appointed 04 Feb 2013
Resigned 17 Dec 2013

KERR, Gordon William

Resigned
160 Clober Road, GlasgowG62 7LW
Born June 1969
Director
Appointed 24 Jan 2022
Resigned 01 Nov 2023

MALCOLMSON, Pat

Resigned
Cloberfield, GlasgowG62 7LN
Born January 1963
Director
Appointed 31 Jan 2013
Resigned 30 Nov 2014

MOORE, Christina Claire

Resigned
16 Barrachnie Place, GlasgowG69 6ST
Born August 1970
Director
Appointed 24 Jun 2004
Resigned 04 Apr 2008

MOORE, Paul Adam

Resigned
160 Clober Road, GlasgowG62 7LW
Born April 1970
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2023

MUIRIE, Brian

Resigned
160 Clober Road, GlasgowG62 7LW
Born March 1973
Director
Appointed 10 Sept 2010
Resigned 01 Nov 2023

MYERS, Paul Frederick

Resigned
160 Clober Road, GlasgowG62 7LW
Born December 1968
Director
Appointed 01 Sept 2019
Resigned 24 Jan 2022

OATES, James David

Resigned
160 Clober Road, GlasgowG62 7LW
Born February 1968
Director
Appointed 24 Jan 2022
Resigned 05 Sept 2022

PIRRIE, James Mcnab

Resigned
160 Clober Road, GlasgowG62 7LW
Born September 1960
Director
Appointed 10 Sept 2010
Resigned 01 Nov 2023

PIRRIE, John Syme

Resigned
160 Clober Road, GlasgowG62 7LW
Born October 1958
Director
Appointed 10 Sept 2010
Resigned 01 Nov 2023

RUDMAN, James William

Resigned
160 Clober Road, GlasgowG62 7LW
Born October 1964
Director
Appointed 01 Nov 2023
Resigned 31 Mar 2025

TAYLOR, Gordon John

Resigned
Cloberfield, GlasgowG62 7LN
Born September 1966
Director
Appointed 26 Jul 2011
Resigned 04 Dec 2013

Persons with significant control

1

Flogas Britain Limited

Active
Rayns Way, LeicesterLE7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 April 2022
AAMDAAMD
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
26 May 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 May 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Mortgage Alter Floating Charge With Number
15 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Miscellaneous
9 May 2012
MISCMISC
Accounts With Accounts Type Medium
2 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Medium
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Resolution
22 September 2010
RESOLUTIONSResolutions
Legacy
17 September 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
9 February 2007
88(2)R88(2)R
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Incorporation Company
24 June 2004
NEWINCIncorporation