UKBizDB.co.uk

AGGREKO INTERNATIONAL PROJECTS LIMITED

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

This company is commonly known as Aggreko International Projects Limited. The company was founded 44 years ago and was given the registration number SC070332. The firm's registered office is in GLASGOW. You can find them at 8th Floor, 120, Bothwell Street, Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AGGREKO INTERNATIONAL PROJECTS LIMITED
Company Number:SC070332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:8th Floor, 120, Bothwell Street, Glasgow, G2 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS

Corporate Secretary07 August 2014Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director30 March 2021Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director27 February 2023Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director08 July 2022Active
Maraval, Doune Road, Dunblane, FK15 9AT

Secretary01 February 2001Active
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS

Secretary04 January 2006Active
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS

Secretary31 July 1997Active
Yett Holm, Woodhall Road, Braidwood, Carluke, ML8 5NF

Secretary06 March 2008Active
25 Oswald Road, Edinburgh, EH9 2HJ

Secretary02 April 1993Active
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Secretary-Active
Auchendrane, By Ayr, Ayr, United Kingdom, KA7 4TW

Secretary15 October 2008Active
27 Ormonde Drive, Netherlee, Glasgow, G44 3SR

Secretary11 January 1991Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director04 November 2019Active
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS

Director31 July 1997Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director20 April 2017Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director04 November 2019Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director21 July 2015Active
Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS

Director14 June 2000Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director01 September 2015Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director07 January 2013Active
8th, Floor, 120, Bothwell Street, Glasgow, G2 7JS

Director28 August 2018Active
202 Sawgrass, Le Tromphe Gcc, Usa, 70518

Director19 September 2001Active
25 Oswald Road, Edinburgh, EH9 2HJ

Director09 March 1992Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director18 June 2012Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director07 January 2013Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director12 June 2009Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director04 November 2019Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director07 January 2013Active
13 Chester Street, Edinburgh, EH3 7RF

Director09 March 1992Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director20 April 2017Active
Aggreko Plc 8th Floor, 120 Bothwell Street, Glasgow, G2 7JL

Director01 April 2009Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director07 January 2013Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director07 January 2013Active
46 Heriot Row, Edinburgh, EH3 6EX

Director14 June 2000Active
8th, Floor, 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director19 February 2014Active

People with Significant Control

Aggreko International Projects Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Suite 120, 8th Floor, Bothwell Street, Glasgow, Scotland, G2 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-15Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Incorporation

Memorandum articles.

Download
2021-09-21Resolution

Resolution.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.