Dieselec Thistle Generators Limited GLASGOW


Dieselec Thistle Generators started in year 2004 as Private Limited Company with registration number SC269766. The Dieselec Thistle Generators company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at Cadder House 160 Clober Road. Postal code: G62 7LW. Since 2011-09-14 Dieselec Thistle Generators Limited is no longer carrying the name Dieselec Generators.

At the moment there are 5 directors in the the company, namely Alan K., James R. and Oliver H. and others. In addition one secretary - Davinder B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christina M. who worked with the the company until 10 September 2010.

Dieselec Thistle Generators Limited Address / Contact

Office Address Cadder House 160 Clober Road
Office Address2 Milngavie
Town Glasgow
Post code G62 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269766
Date of Incorporation Thu, 24th Jun 2004
Industry Installation of industrial machinery and equipment
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alan K.

Position: Director

Appointed: 01 November 2023

Davinder B.

Position: Secretary

Appointed: 01 November 2023

James R.

Position: Director

Appointed: 01 November 2023

Oliver H.

Position: Director

Appointed: 01 November 2023

David T.

Position: Director

Appointed: 01 November 2023

Ivan T.

Position: Director

Appointed: 01 November 2023

James O.

Position: Director

Appointed: 24 January 2022

Resigned: 05 September 2022

Gordon K.

Position: Director

Appointed: 24 January 2022

Resigned: 01 November 2023

Paul M.

Position: Director

Appointed: 01 September 2019

Resigned: 24 January 2022

Kenny C.

Position: Director

Appointed: 04 February 2013

Resigned: 17 December 2013

Pat M.

Position: Director

Appointed: 31 January 2013

Resigned: 30 November 2014

Gordon T.

Position: Director

Appointed: 26 July 2011

Resigned: 04 December 2013

Ian B.

Position: Director

Appointed: 23 November 2010

Resigned: 01 November 2023

Brian M.

Position: Director

Appointed: 10 September 2010

Resigned: 01 November 2023

Brian A.

Position: Director

Appointed: 10 September 2010

Resigned: 01 November 2023

David B.

Position: Director

Appointed: 10 September 2010

Resigned: 25 September 2014

John P.

Position: Director

Appointed: 10 September 2010

Resigned: 01 November 2023

James P.

Position: Director

Appointed: 10 September 2010

Resigned: 01 November 2023

Paul M.

Position: Director

Appointed: 01 September 2005

Resigned: 01 November 2023

James A.

Position: Director

Appointed: 24 June 2004

Resigned: 10 September 2010

Christina M.

Position: Secretary

Appointed: 24 June 2004

Resigned: 10 September 2010

Christina M.

Position: Director

Appointed: 24 June 2004

Resigned: 04 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Dieselec Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dieselec Holdings Limited

160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dieselec Generators September 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 597 5571 798 2593 313 144
Current Assets9 609 0987 822 34214 008 391
Debtors5 939 0774 601 8258 565 599
Net Assets Liabilities3 673 3743 256 5584 932 441
Other Debtors183 82785 355319 395
Property Plant Equipment567 426646 926701 345
Total Inventories2 072 4641 422 258 
Other
Audit Fees Expenses20 00019 00027 163
Accrued Liabilities Deferred Income1 464 7621 870 4524 946 771
Accumulated Amortisation Impairment Intangible Assets41 27645 93150 585
Accumulated Depreciation Impairment Property Plant Equipment986 464965 6661 117 440
Additions Other Than Through Business Combinations Property Plant Equipment 244 937319 117
Administrative Expenses3 805 5304 422 0714 771 434
Amortisation Expense Intangible Assets4 6554 655 
Amounts Owed By Group Undertakings 170 2962 133 832
Amounts Owed To Group Undertakings20 705 196 167
Average Number Employees During Period808781
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment89 18172 65655 824
Comprehensive Income Expense1 230 381-116 8162 075 883
Corporation Tax Payable12 013  
Corporation Tax Recoverable 272 288298 334
Cost Sales13 927 19812 976 43919 457 786
Creditors22 03323 5905 047
Current Tax For Period273 397 185 936
Deferred Tax Asset Debtors 101 692 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws17 414  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences16 485-190 736-27 395
Depreciation Amortisation Expense 25 86116 832
Depreciation Expense Property Plant Equipment120 623139 179192 571
Dividends Paid850 000300 000400 000
Dividends Paid On Shares Final  100 000
Dividends Paid On Shares Interim850 000300 000300 000
Finance Lease Liabilities Present Value Total22 03323 5905 047
Finance Lease Payments Owing Minimum Gross41 18043 99223 590
Fixed Assets581 390656 235706 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  269 031
Further Item Interest Expense Component Total Interest Expense35 60312 48711 116
Further Item Tax Increase Decrease Component Adjusting Items-22 572-74 315269 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases773 532601 6361 310 695
Gain Loss On Disposals Property Plant Equipment 10 103 
Government Grant Income179 4285 131 
Gross Profit Loss5 179 4623 950 960 
Increase Decrease In Current Tax From Adjustment For Prior Periods5 454-90 580-201 445
Increase From Amortisation Charge For Year Intangible Assets 4 6554 654
Increase From Depreciation Charge For Year Property Plant Equipment 165 040209 403
Intangible Assets13 9629 3074 653
Intangible Assets Gross Cost55 23855 238 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 6701 982 
Interest Income On Bank Deposits3 97259517 710
Interest Payable Similar Charges Finance Costs39 27314 46912 983
Investments Fixed Assets222
Investments In Subsidiaries222
Net Current Assets Liabilities3 203 0612 623 9134 371 432
Net Finance Income Costs 59523 797
Operating Profit Loss1 555 860-458 573 
Other Creditors30 34431 06662 482
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 185 83857 629
Other Disposals Property Plant Equipment 186 235112 924
Other Interest Income  6 087
Other Interest Receivable Similar Income Finance Income3 97259523 797
Other Operating Income Format1181 92812 53812 638
Other Taxation Social Security Payable119 630122 628138 019
Pension Other Post-employment Benefit Costs Other Pension Costs79 66497 475113 862
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income2 096 7231 602 5031 998 417
Profit Loss1 230 381-116 8162 075 883
Profit Loss On Ordinary Activities Before Tax1 520 559-472 4472 297 560
Property Plant Equipment Gross Cost1 553 8901 612 5921 818 785
Raw Materials Consumables1 114 597879 815 
Social Security Costs347 050394 131 
Staff Costs Employee Benefits Expense3 918 3154 426 8384 558 326
Taxation Including Deferred Taxation Balance Sheet Subtotal89 044 139 944
Tax Expense Credit Applicable Tax Rate288 906-89 765471 000
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-6 786 -99 340
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -95 295-178 379
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings21 371-57 375-2 021
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss55 7192 366
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 48 327-45 641
Tax Tax Credit On Profit Or Loss On Ordinary Activities290 178-355 631221 677
Total Assets Less Current Liabilities3 784 4513 280 1485 077 432
Total Current Tax Expense Credit256 279-164 895-19 959
Total Deferred Tax Expense Credit33 899-190 736241 636
Total Operating Lease Payments357 272474 086 
Trade Creditors Trade Payables4 739 4363 153 8814 274 977
Trade Debtors Trade Receivables3 658 5272 369 6913 815 621
Turnover Revenue19 106 66016 927 399 
Wages Salaries3 491 6013 935 2324 032 039
Work In Progress957 867542 443 
Company Contributions To Defined Benefit Plans Directors4 81618 007 
Director Remuneration279 923447 667368 290
Director Remuneration Benefits Including Payments To Third Parties284 739465 674381 264

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Current accounting period shortened from 2024-06-30 to 2024-03-31
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements