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..
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 | : |
|
Registered Address | : | Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL |
---|---|---|
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 | 11 August 2014 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 01 July 2022 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 05 January 2018 | Active |
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS | Secretary | 31 January 2005 | Active |
Yett Holm, Woodhall Road, Braidwood, Carluke, ML8 5NF | Secretary | 06 March 2008 | Active |
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE | Secretary | 26 June 1989 | Active |
Auchendrane, By Ayr, Ayr, United Kingdom, KA7 4TW | Secretary | 15 October 2008 | Active |
24 Howieson Avenue, Boness, EH51 9JG | Secretary | - | Active |
10 Dunlin Crescent, Houston, Johnstone, PA6 7JX | Secretary | 02 April 1993 | Active |
27 Ormonde Drive, Netherlee, Glasgow, G44 3SR | Secretary | 11 January 1991 | Active |
Lindisfarne 4 West Montrose Street, Helensburgh, G84 9JS | Director | 31 July 1997 | Active |
2 Whitehill Road, Bearsden, Glasgow, G61 4PW | Director | 01 June 1992 | Active |
7 Ramsay Crescent, Burntisland, KY3 9JL | Director | - | Active |
Aggreko Plc, 8th Floor,, 120 Bothwell Street, Glasgow, United Kingdom, G2 7JS | Director | 03 April 2009 | Active |
47 Priors Grange, Pittington, Durham, DH6 1DA | Director | - | Active |
Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS | Director | 01 May 2000 | Active |
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 24 September 2014 | Active |
14, Sandiford Road, Kimpton Insdustrial Estate, Sutton, England, SM3 9RD | Director | 26 September 2018 | Active |
202 Sawgrass, Le Tromphe Gcc, Usa, 70518 | Director | 28 January 1998 | Active |
Braidhurst Cottage, Shandon, Helensburgh, G84 8NP | Director | - | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Director | 29 April 1994 | Active |
8th Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 15 February 2019 | Active |
8th, Floor 120, Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 18 July 2012 | Active |
5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE | Director | - | Active |
Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL | Director | 23 August 2017 | Active |
12 Braid Avenue, Edinburgh, EH10 6EE | Director | - | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 31 March 2018 | Active |
Rijsbergseweg 369, 4838 E D Breda, The Netherlands, FOREIGN | Director | 01 February 2001 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 11 November 2022 | Active |
Aggreko Plc 8th Floor, 120 Bothwell Street, Glasgow, G2 7JL | Director | 27 July 2005 | Active |
Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL | Director | 13 May 2014 | Active |
41 Fernielaw Avenue, Edinburgh, EH13 0EF | Director | 17 May 1999 | Active |
8th, Floor, 120 Bothwell Street, Glasgow, Scotland, G2 7JS | Director | 18 July 2012 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 01 July 2022 | Active |
Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG | Director | 23 August 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | 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 |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | 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 |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Incorporation | Memorandum articles. | Download |
2021-09-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.