Advanced company searchLink opens in new window

DIESELEC THISTLE GENERATORS LIMITED

Company number SC269766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2022 TM01 Termination of appointment of Paul Frederick Myers as a director on 24 January 2022
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
31 Dec 2020 AA Full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
26 May 2020 466(Scot) Alterations to floating charge 1
23 May 2020 466(Scot) Alterations to floating charge SC2697660003
15 May 2020 MR01 Registration of charge SC2697660003, created on 1 May 2020
04 Nov 2019 AA Full accounts made up to 30 June 2019
21 Oct 2019 CH01 Director's details changed for Mr Ian Buchan on 30 August 2019
04 Sep 2019 AP01 Appointment of Mr Paul Frederick Myers as a director on 1 September 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
16 Apr 2019 AA Full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
22 May 2018 CH01 Director's details changed for Mr Paul Adam Moore on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr John Syme Pirrie on 22 May 2018
29 Nov 2017 AA Full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 Apr 2017 AA Full accounts made up to 30 June 2016
01 Dec 2016 MR04 Satisfaction of charge SC2697660002 in full
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
10 Nov 2015 AA Full accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 AD01 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
25 Mar 2015 AA Full accounts made up to 30 June 2014
01 Dec 2014 TM01 Termination of appointment of Pat Malcolmson as a director on 30 November 2014