This company is commonly known as Aggreko Holdings Limited. The company was founded 43 years ago and was given the registration number SC073994. The firm's registered office is in GLASGOW. You can find them at 120 Bothwell Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AGGREKO HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC073994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 120 Bothwell Street, Glasgow, G2 7JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Corporate Secretary | 07 August 2014 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 05 January 2018 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 28 August 2018 | Active |
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS | Secretary | 31 July 1997 | Active |
Yett Holm, Woodhall Road, Braidwood, Carluke, ML8 5NF | Secretary | 06 March 2008 | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Secretary | 02 April 1993 | Active |
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE | Secretary | - | Active |
Auchendrane, By Ayr, Ayr, United Kingdom, KA7 4TW | Secretary | 15 October 2008 | Active |
27 Ormonde Drive, Netherlee, Glasgow, G44 3SR | Secretary | - | Active |
2 Whitehill Road, Bearsden, Glasgow, G61 4PW | Director | 01 June 1992 | Active |
30 Hardinge St, Beaumaris, Victoria, Australia, | Director | - | Active |
Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS | Director | 02 March 2001 | Active |
120, Bothwell Street, Glasgow, G2 7JS | Director | 07 January 2013 | Active |
PO BOX 10632, New Iberia, Usa, 70562 | Director | - | Active |
202 Sawgrass, Le Tromphe Gcc, Usa, 70518 | Director | 02 March 2001 | Active |
202 Sawgrass, Le Tromphe Gcc, Usa, 70518 | Director | 01 April 1989 | Active |
Braidhurst Cottage, Shandon, Helensburgh, G84 8NP | Director | 16 October 1991 | Active |
Highcroft Lodge Farm, Husbands Bosworth, LE17 6NW | Director | 01 April 1993 | Active |
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE | Director | - | Active |
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 01 January 2018 | Active |
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 29 October 2013 | Active |
120, Bothwell Street, Glasgow, G2 7JS | Director | 25 January 2011 | Active |
12 Braid Avenue, Edinburgh, EH10 6EE | Director | 25 September 1997 | Active |
12 Braid Avenue, Edinburgh, EH10 6EE | Director | - | Active |
3 Crabethatraat, Papendrecht, Netherlands, FOREIGN | Director | - | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 14 December 2023 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 11 November 2022 | Active |
13 Campaspe Cresent, Keilor, Australia, 3036 | Director | 04 September 1996 | Active |
41 Fernielaw Avenue, Edinburgh, EH13 0EF | Director | 17 May 1999 | Active |
Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS | Director | 21 June 2002 | Active |
46 Heriot Row, Edinburgh, EH3 6EX | Director | - | Active |
Aggreko Plc, 8th Floor 120 Bothwell Street, Glasgow, G2 7JS | Director | 12 November 2003 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 01 July 2020 | Active |
Ingleby Green, Artarman Road, Rhu, Scotland, G84 8LQ | Director | - | Active |
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 24 September 2014 | Active |
Aggreko Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-15 | Capital | Legacy. | Download |
2023-02-15 | Insolvency | Legacy. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Officers | Change corporate secretary company with change date. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.