DIESELEC THISTLE GENERATORS LIMITED
Installation of industrial machinery and equipment
DIESELEC THISTLE GENERATORS LIMITED
Installation of industrial machinery and equipment
Previous Company Names
Contact & Details
Contact
Registered Address
Cadder House 160 Clober Road Milngavie Glasgow G62 7LW
Full company profile for DIESELEC THISTLE GENERATORS LIMITED (SC269766), an active supply chain, manufacturing and commerce models company based in Glasgow, United Kingdom. Incorporated 24 Jun 2004. Installation of industrial machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£6.78M
Net Assets
£4.83M
Total Liabilities
£11.39M
Turnover
£32.05M
Employees
103
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Dieselec Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 4 And 5, International Trading Estate, Third Way, Bristol CITY OF BRISTOL | Leasehold | - | 21 Sept 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Officers | Appointment of Mr Paul Thomas Vian as director on 2026-03-04 | |
| 9 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-13 with updates | |
| 4 Jul 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 31 Mar 2025 | Officers | Termination of James William Rudman as director on 2025-03-31 |
Appointment of Mr Paul Thomas Vian as director on 2026-03-04
Mortgage Satisfy Charge Full
Confirmation statement made on 2026-01-13 with updates
Annual accounts made up to 2025-03-31
Termination of James William Rudman as director on 2025-03-31
Recent Activity
Latest Activity
Appointment of Mr Paul Thomas Vian as director on 2026-03-04
1 months ago on 16 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 9 Mar 2026
Confirmation statement made on 2026-01-13 with updates
2 months ago on 22 Jan 2026
Annual accounts made up to 2025-03-31
9 months ago on 4 Jul 2025
Termination of James William Rudman as director on 2025-03-31
1 years ago on 31 Mar 2025
