UKBizDB.co.uk

AGGREKO UK LIMITED

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

This company is commonly known as Aggreko Uk Limited. The company was founded 51 years ago and was given the registration number SC051093. The firm's registered office is in DUNBARTONSHIRE. You can find them at Overburn Avenue, Dumbarton, Dunbartonshire, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AGGREKO UK LIMITED
Company Number:SC051093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1972
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:Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Corporate Secretary11 August 2014Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director01 July 2022Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director05 January 2018Active
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS

Secretary31 January 2005Active
Yett Holm, Woodhall Road, Braidwood, Carluke, ML8 5NF

Secretary06 March 2008Active
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Secretary26 June 1989Active
Auchendrane, By Ayr, Ayr, United Kingdom, KA7 4TW

Secretary15 October 2008Active
24 Howieson Avenue, Boness, EH51 9JG

Secretary-Active
10 Dunlin Crescent, Houston, Johnstone, PA6 7JX

Secretary02 April 1993Active
27 Ormonde Drive, Netherlee, Glasgow, G44 3SR

Secretary11 January 1991Active
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS

Director31 July 1997Active
2 Whitehill Road, Bearsden, Glasgow, G61 4PW

Director01 June 1992Active
7 Ramsay Crescent, Burntisland, KY3 9JL

Director-Active
Aggreko Plc, 8th Floor,, 120 Bothwell Street, Glasgow, United Kingdom, G2 7JS

Director03 April 2009Active
47 Priors Grange, Pittington, Durham, DH6 1DA

Director-Active
Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS

Director01 May 2000Active
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS

Director24 September 2014Active
14, Sandiford Road, Kimpton Insdustrial Estate, Sutton, England, SM3 9RD

Director26 September 2018Active
202 Sawgrass, Le Tromphe Gcc, Usa, 70518

Director28 January 1998Active
Braidhurst Cottage, Shandon, Helensburgh, G84 8NP

Director-Active
25 Oswald Road, Edinburgh, EH9 2HJ

Director29 April 1994Active
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS

Director15 February 2019Active
8th, Floor 120, Bothwell Street, Glasgow, Scotland, G2 7JS

Director18 July 2012Active
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Director-Active
Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL

Director23 August 2017Active
12 Braid Avenue, Edinburgh, EH10 6EE

Director-Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director31 March 2018Active
Rijsbergseweg 369, 4838 E D Breda, The Netherlands, FOREIGN

Director01 February 2001Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director11 November 2022Active
Aggreko Plc 8th Floor, 120 Bothwell Street, Glasgow, G2 7JL

Director27 July 2005Active
Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL

Director13 May 2014Active
41 Fernielaw Avenue, Edinburgh, EH13 0EF

Director17 May 1999Active
8th, Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS

Director18 July 2012Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director01 July 2022Active
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director23 August 2017Active

People with Significant Control

Aggreko Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination 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
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change corporate secretary company with change date.

Download
2021-11-30Address

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

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-02Officers

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

Copyright © 2024. All rights reserved.