AGGREKO GENERATORS LIMITED

Register to unlock more data on OkredoRegister

AGGREKO GENERATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC075491

Incorporation date

07/07/1981

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland G2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1981)
dot icon12/12/2025
Termination of appointment of Amneek Thiara as a secretary on 2025-12-12
dot icon12/12/2025
Termination of appointment of Amneek Kaur Thiara as a director on 2025-12-12
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/06/2025
Registered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 2025-06-11
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon15/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon11/11/2022
Appointment of James Howard O'malley as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Simon David Thomson as a director on 2022-11-11
dot icon30/09/2022
Accounts for a dormant company made up to 2022-01-01
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon12/07/2022
Change of details for Aggreko Holdings Limited as a person with significant control on 2022-06-15
dot icon24/06/2022
Appointment of Amneek Thiara as a secretary on 2022-06-23
dot icon24/06/2022
Appointment of Mrs Amneek Kaur Thiara as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Helen Middlemist as a secretary on 2022-06-23
dot icon24/06/2022
Termination of appointment of Helen Middlemist as a director on 2022-06-23
dot icon15/06/2022
Registered office address changed from 8th Floor 120 Bothwell Street Glasgow G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Appointment of Mrs Helen Middlemist as a secretary on 2020-07-01
dot icon01/07/2020
Appointment of Simon David Thomson as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Peter Dilworth Kennerley as a secretary on 2020-06-30
dot icon01/07/2020
Termination of appointment of Peter Dilworth Kennerley as a director on 2020-06-30
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/09/2018
Termination of appointment of David Andrew White as a director on 2018-08-28
dot icon04/09/2018
Appointment of Mr Barry Hugh Fitzsimmons as a director on 2018-08-28
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon18/05/2018
Termination of appointment of Ian Richard Ladd as a director on 2018-05-17
dot icon04/01/2018
Appointment of David Andrew White as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of Carole Cran as a director on 2017-12-31
dot icon20/11/2017
Appointment of Mr Ian Richard Ladd as a director on 2017-11-20
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Notification of Aggreko Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Termination of appointment of Gillian Kyle as a director on 2015-01-30
dot icon01/10/2014
Termination of appointment of Angus George Cockburn as a director on 2014-09-30
dot icon07/08/2014
Appointment of Mr Peter Dilworth Kennerley as a director on 2014-08-07
dot icon07/08/2014
Appointment of Mrs Helen Middlemist as a director on 2014-08-07
dot icon07/08/2014
Appointment of Mrs Gillian Kyle as a director on 2014-08-07
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Rupert Soames as a director
dot icon10/03/2014
Appointment of Mrs Carole Cran as a director
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from 120 bothwell street glasgow G2 7JS
dot icon21/07/2009
Location of debenture register
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Secretary appointed mr peter dilworth kennerley
dot icon28/05/2009
Appointment terminated secretary hew campbell
dot icon24/07/2008
Return made up to 28/06/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from overburn avenue dumbarton dunbartonshire G82 2RL
dot icon24/07/2008
Location of debenture register
dot icon24/07/2008
Location of register of members
dot icon06/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon06/01/2008
Secretary resigned
dot icon06/01/2008
New secretary appointed
dot icon08/10/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon05/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/07/2003
Return made up to 28/06/03; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon19/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon25/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/07/2000
Return made up to 28/06/00; full list of members
dot icon27/07/1999
Return made up to 28/06/99; no change of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/07/1998
Return made up to 28/06/98; full list of members
dot icon25/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 50 east fettes avenue edinburgh EH4 1EQ
dot icon09/09/1997
Certificate of change of name
dot icon06/08/1997
Secretary resigned
dot icon04/08/1997
New secretary appointed;new director appointed
dot icon28/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/07/1997
Return made up to 28/06/97; no change of members
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon23/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/07/1996
Return made up to 28/06/96; no change of members
dot icon25/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/07/1995
Return made up to 28/06/95; full list of members
dot icon25/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/07/1994
Return made up to 28/06/94; change of members
dot icon11/05/1994
Director resigned
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
New director appointed
dot icon21/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon21/07/1993
Return made up to 28/06/93; no change of members
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon22/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon14/08/1992
Return made up to 28/06/92; full list of members
dot icon20/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/09/1991
Return made up to 28/06/91; full list of members
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon13/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/12/1990
Return made up to 06/06/90; full list of members
dot icon26/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon26/01/1990
Return made up to 28/06/89; full list of members
dot icon31/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon31/01/1989
Return made up to 30/11/88; full list of members
dot icon22/02/1988
Director resigned
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon16/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon16/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1985
Accounts made up to 1985-03-31
dot icon27/06/1985
Accounts made up to 1984-03-31
dot icon06/09/1983
Accounts made up to 1983-03-31
dot icon13/03/1983
Accounts made up to 1982-03-31
dot icon28/02/1983
Memorandum and Articles of Association
dot icon08/10/1981
Certificate of change of name
dot icon07/07/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlemist, Helen
Director
07/08/2014 - 23/06/2022
6
Thiara, Amneek Kaur
Director
23/06/2022 - 12/12/2025
5
O'malley, James Howard
Director
11/11/2022 - Present
30
Thomson, Simon David
Director
01/07/2020 - 11/11/2022
12
Fitzsimmons, Barry Hugh
Director
28/08/2018 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGGREKO GENERATORS LIMITED

AGGREKO GENERATORS LIMITED is an(a) Active company incorporated on 07/07/1981 with the registered office located at 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland G2 7BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGGREKO GENERATORS LIMITED?

toggle

AGGREKO GENERATORS LIMITED is currently Active. It was registered on 07/07/1981 .

Where is AGGREKO GENERATORS LIMITED located?

toggle

AGGREKO GENERATORS LIMITED is registered at 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland G2 7BW.

What does AGGREKO GENERATORS LIMITED do?

toggle

AGGREKO GENERATORS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AGGREKO GENERATORS LIMITED?

toggle

The latest filing was on 12/12/2025: Termination of appointment of Amneek Thiara as a secretary on 2025-12-12.