DIESELINK SERVICES LIMITED

DIESELINK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIESELINK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC117922
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIESELINK SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIESELINK SERVICES LIMITED located?

    Registered Office Address
    Tryst House
    Glenbervie Business Park
    FK5 4RB Larbert
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIESELINK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEMKA FABRICATIONS LIMITEDAug 02, 1989Aug 02, 1989
    LEMCA FABRICATIONS LIMITEDJul 20, 1989Jul 20, 1989
    MINEMAC LIMITEDMay 16, 1989May 16, 1989

    What are the latest accounts for DIESELINK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DIESELINK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for DIESELINK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Edward Gerard O'brien as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Angus Ross as a secretary on Oct 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Appointment of Mr Daniel Stephen Paul Little as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Angus Ross as a secretary on Jun 30, 2016

    2 pagesAP03

    Who are the officers of DIESELINK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERTON, Eileen Frances
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    EnglandBritishFinance Director166710420001
    LITTLE, Daniel Stephen Paul
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    EnglandBritishFinance Director229666930001
    BROGAN, Campbell Bernard
    Tulach Ard, 13 Newlands
    EH27 8LR Kirknewton
    Secretary
    Tulach Ard, 13 Newlands
    EH27 8LR Kirknewton
    British19071340003
    MACKIE, Ian Fraser
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    173061650001
    ROSS, Angus
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    209548490001
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    British147956400001
    TANNAHILL, James Robert
    57 Netherton Road
    ML2 0DD Wishaw
    South Lanarkshire
    Secretary
    57 Netherton Road
    ML2 0DD Wishaw
    South Lanarkshire
    British87204790001
    BROGAN, Alastair John
    3 Orchard Avenue
    G71 8NF Bothwell
    Lanarkshire
    Director
    3 Orchard Avenue
    G71 8NF Bothwell
    Lanarkshire
    United KingdomBritishManaging107932170001
    BROGAN, Campbell Bernard
    Tulach Ard, 13 Newlands
    EH27 8LR Kirknewton
    Director
    Tulach Ard, 13 Newlands
    EH27 8LR Kirknewton
    United KingdomBritishFinancial Director19071340003
    BROGAN, John
    'Wendover'
    The White Walk
    ML1 2SG Dalziel Estate
    Motherwell
    Director
    'Wendover'
    The White Walk
    ML1 2SG Dalziel Estate
    Motherwell
    BritishManaging Director210340003
    CHAMBERS, Samuel
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    Director
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    Northern IrelandBritishNone122860780001
    LEMKA, Francis
    7 Brogan Crescent
    ML1 3HP Motherwell
    Lanarkshire
    Director
    7 Brogan Crescent
    ML1 3HP Motherwell
    Lanarkshire
    BritishDirector1333230001
    MACKIE, Ian Fraser
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    United KingdomBritishFinance Director172831440001
    MURPHY, Donal
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    Director
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    IrelandIrishDirector147910070001
    O'BRIEN, Edward Gerard
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    IrelandIrishDirector143484440001
    STEWART, Anthony Francis
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    ScotlandBritishDirector125565130002
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Northern IrelandBritishFinance Director203506280001
    TAIT, Alan Henry
    3 Woodhead Gardens
    G71 8AS Bothwell
    Lanarkshire
    Director
    3 Woodhead Gardens
    G71 8AS Bothwell
    Lanarkshire
    ScotlandBritishManaging96500350001
    TAYLOR, Steven Michael
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    EnglandBritishManaging Director147409750001
    VIAN, Paul Thomas
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    Director
    302 Bridgwater Place
    Birchwood Park
    WA3 6XG Warrington
    2nd Floor
    Cheshire
    EnglandBritishDirector146031200001

    Who are the persons with significant control of DIESELINK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brogan Holdings Limited
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    United Kingdom
    Apr 06, 2016
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House Register Scotland
    Registration NumberSc341085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0