DIESELEC THISTLE GENERATORS LIMITED

Active Glasgow

Installation of industrial machinery and equipment

103 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Installation of industrial machinery and equipment
D

DIESELEC THISTLE GENERATORS LIMITED

Installation of industrial machinery and equipment

Founded 24 Jun 2004 Active Glasgow, United Kingdom 103 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Installation of industrial machinery and equipment

Previous Company Names

DIESELEC GENERATORS LIMITED 24 Jun 2004 — 14 Sept 2011
Accounts Submitted 4 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 22 Jan 2026 Next due 27 Jan 2027 9 months remaining
Net assets £5M £397K 2024 year on year
Total assets £16M £2M 2024 year on year
Total Liabilities £11M £2M 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Cadder House 160 Clober Road Milngavie Glasgow G62 7LW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£6.78M

Increased by £4.44M (+189%)

Net Assets

£4.83M

Decreased by £397.05k (-8%)

Total Liabilities

£11.39M

Decreased by £2.03M (-15%)

Turnover

£32.05M

Increased by £14.09M (+78%)

Employees

103

Increased by 6 (+6%)

Debt Ratio

70%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Flogas Britain Limited
100.0%
2

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

DCC LIMITED united kingdom
DCC ENERGY UK LIMITED united kingdom
FLOGAS BRITAIN LIMITED united kingdom
DIESELEC THISTLE GENERATORS LIMITED Current Company

Charges

Charges

3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Units 4 And 5, International Trading Estate, Third Way, Bristol CITY OF BRISTOL
Leasehold-21 Sept 2022
Units 4 And 5, International Trading Estate, Third Way, Bristol
Leasehold
Added 21 Sept 2022
District CITY OF BRISTOL

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026OfficersAppointment of Mr Paul Thomas Vian as director on 2026-03-04
9 Mar 2026MortgageMortgage Satisfy Charge Full
22 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-13 with updates
4 Jul 2025AccountsAnnual accounts made up to 2025-03-31
31 Mar 2025OfficersTermination of James William Rudman as director on 2025-03-31
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

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