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)
15 Oct 2014 TM01 Termination of appointment of David Robert Bell as a director on 25 September 2014
21 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
17 Mar 2014 AA Full accounts made up to 30 June 2013
14 Jan 2014 TM01 Termination of appointment of Gordon Taylor as a director
14 Jan 2014 TM01 Termination of appointment of Kenny Clark as a director
15 Nov 2013 466(Scot) Alterations to floating charge 1
14 Nov 2013 466(Scot) Alterations to a floating charge
07 Nov 2013 MR01 Registration of charge 2697660002
16 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
27 Feb 2013 AP01 Appointment of Mr Kenny Clark as a director
27 Feb 2013 AP01 Appointment of Mr Pat Malcolmson as a director
18 Oct 2012 AA Full accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
09 May 2012 MISC Section 519 auditors statement
02 Dec 2011 AA Accounts for a medium company made up to 30 June 2011
14 Sep 2011 CERTNM Company name changed dieselec generators LIMITED\certificate issued on 14/09/11
  • CONNOT ‐
14 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-08
27 Jul 2011 AP01 Appointment of Mr Gordon John Taylor as a director
18 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a medium company made up to 30 June 2010
15 Feb 2011 AD01 Registered office address changed from Cadder House Cloberfield Milngavie G62 7LW Scotlandg62 7Lw Scotland on 15 February 2011
17 Jan 2011 AD01 Registered office address changed from 139-143 Deerdykes View Westfield Park Cumbernauld North Lanarkshire G68 9HN on 17 January 2011
20 Dec 2010 AP01 Appointment of Mr Ian Buchan as a director
05 Oct 2010 AP01 Appointment of Mr Brian Muirie as a director
05 Oct 2010 AP01 Appointment of Mr John Pirrie as a director