UKBizDB.co.uk

DIESEL 24 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diesel 24 Limited. The company was founded 11 years ago and was given the registration number SC452459. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:DIESEL 24 LIMITED
Company Number:SC452459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director15 November 2023Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 March 2023Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director04 January 2019Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
Bothwell House, 9 Potchard Way, Strathclyde Business Park, Bellshill, ML4 3RA

Director17 June 2013Active
50, Vauxhall Bridge Road, London, United Kingdom, SW1V 2RS

Director04 January 2019Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director02 July 2021Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director27 February 2020Active
87, Pollard Close, London, United Kingdom, N7 9SX

Director03 August 2017Active
1st Floor Maxim 1, Maxim Business Park, 2 Parklands Way, Holytown, United Kingdom, ML1 4WR

Director06 January 2014Active
Bothwell House, 9 Potchard Way, Strathclyde Business Park, Bellshill, ML4 3RA

Director17 June 2013Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director25 June 2013Active

People with Significant Control

Lloyds Bank Plc
Notified on:29 August 2017
Status:Active
Country of residence:England
Address:25, Gresham Street, London, England, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
The Right Fuelcard Company Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:Ground Floor Gibraltar House, Bowcliffe Road, Hunslet, England, LS10 1HB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Brogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Charles Deacon Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susanna Tait
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.