DIESELEC GENERATORS LIMITED

SC405195
CADDER HOUSE, 160 CLOBER ROAD MILNGAVIE GLASGOW G62 7LW

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 3 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 officers Change of particulars for director (Mr Paul Adam Moore) 2 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 5 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 officers Termination of appointment of director (Gordon Taylor) 1 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
18 Oct 2012 accounts Annual Accounts 17 Buy now
05 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Md Secretaries Limited) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (David Mcewing) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Roger Connon) 2 Buy now
06 Oct 2011 officers Appointment of director (Gordon John Taylor) 3 Buy now
06 Oct 2011 officers Appointment of director (Paul Adam Moore) 3 Buy now
06 Oct 2011 officers Appointment of director (Mr Brian Muirie) 3 Buy now
20 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2011 resolution Resolution 1 Buy now
11 Aug 2011 incorporation Incorporation Company 46 Buy now