AGGREKO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGGREKO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC073994

Incorporation date

27/02/1981

Size

Audit Exemption Subsidiary

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 27/02/1981)
dot icon09/04/2026
Director's details changed for Mr Heath Stewart Drewett on 2026-04-09
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Statement by Directors
dot icon19/12/2025
Solvency Statement dated 19/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon22/10/2025
Appointment of Kevin William Parkes as a director on 2025-10-22
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon04/09/2025
Secretary's details changed for Aggreko Generators Limited on 2025-06-11
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/06/2025
Change of details for Aggreko Limited as a person with significant control on 2025-06-05
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 icon22/05/2025
Registration of charge SC0739940017, created on 2025-05-21
dot icon22/05/2025
Registration of charge SC0739940018, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC0739940015, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC0739940016, created on 2025-05-21
dot icon20/05/2025
Statement of company's objects
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon09/08/2024
Registration of charge SC0739940013, created on 2024-08-02
dot icon09/08/2024
Registration of charge SC0739940014, created on 2024-08-02
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2023
Appointment of James Howard O'malley as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of James Howard O'malley as a director on 2023-12-14
dot icon14/11/2023
Termination of appointment of James O'malley as a director on 2023-11-14
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Registration of charge SC0739940011, created on 2023-02-10
dot icon14/02/2023
Registration of charge SC0739940012, created on 2023-02-10
dot icon14/02/2023
Solvency Statement dated 15/02/23
dot icon14/02/2023
Statement by Directors
dot icon14/02/2023
Statement of capital on 2023-02-15
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 icon18/10/2022
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/07/2022
Change of details for Aggreko Limited as a person with significant control on 2022-06-15
dot icon11/07/2022
Secretary's details changed for Aggreko Generators Limited on 2022-06-15
dot icon11/07/2022
Change of details for Aggreko Plc as a person with significant control on 2021-08-16
dot icon15/06/2022
Registered office address changed from 120 Bothwell Street Glasgow G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15
dot icon07/12/2021
Registration of charge SC0739940007, created on 2021-12-01
dot icon07/12/2021
Registration of charge SC0739940008, created on 2021-12-01
dot icon07/12/2021
Registration of charge SC0739940009, created on 2021-12-01
dot icon07/12/2021
Registration of charge SC0739940010, created on 2021-12-01
dot icon22/11/2021
Termination of appointment of Christopher Phillip Anthony Weston as a director on 2021-11-19
dot icon27/10/2021
Registration of charge SC0739940006, created on 2021-10-22
dot icon25/10/2021
Registration of charge SC0739940005, created on 2021-10-22
dot icon28/09/2021
Registration of charge SC0739940001, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC0739940002, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC0739940003, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC0739940004, created on 2021-09-17
dot icon21/09/2021
Memorandum and Articles of Association
dot icon21/09/2021
Resolutions
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon19/12/2020
Full accounts 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 Simon David Thomson as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Peter Dilworth Kennerley as a director on 2020-06-30
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-19
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 icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon07/08/2018
Full accounts 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 icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon08/01/2018
Appointment of Mr Heath Stewart Drewett as a director on 2018-01-05
dot icon04/01/2018
Appointment of Mr Peter Dilworth Kennerley 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 icon11/12/2017
Statement of capital following an allotment of shares on 2017-12-04
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Notification of Aggreko Plc as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon03/10/2016
Appointment of David Andrew White as a director on 2016-09-30
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Gavin Urwin as a director on 2015-12-31
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Appointment of Mr Christopher Phillip Anthony Weston as a director on 2015-01-02
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-22
dot icon01/10/2014
Appointment of Mr Gavin Urwin as a director on 2014-09-24
dot icon01/10/2014
Termination of appointment of Angus George Cockburn as a director on 2014-09-30
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon07/08/2014
Appointment of Aggreko Generators Limited as a secretary on 2014-08-07
dot icon07/08/2014
Termination of appointment of Peter Dilworth Kennerley as a secretary 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
Full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Rupert Soames as a director
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-26
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon30/10/2013
Appointment of Mr Ian Richard Ladd as a director
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon05/02/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon14/01/2013
Appointment of Mrs Carole Cran as a director
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-24
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-07
dot icon09/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon01/10/2012
Termination of appointment of Alison Lefroy Brooks as a director
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon06/01/2012
Amended full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon20/07/2011
Resolutions
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Appointment of Mrs Alison Sally Lefroy Brooks as a director
dot icon25/01/2011
Termination of appointment of Philip Rogerson as a director
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Philip Graham Rogerson on 2010-06-28
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Resolutions
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon17/06/2009
Full accounts 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 icon06/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 28/06/08; full list of members
dot icon24/07/2008
Director's change of particulars / rupert soames / 23/07/2008
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from overburn avenue dumbarton dumbartonshire G82 2RL
dot icon24/07/2008
Location of debenture register
dot icon06/06/2008
Resolutions
dot icon17/03/2008
Secretary appointed hew campbell
dot icon17/03/2008
Appointment terminated secretary arthur allen
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon09/02/2005
Director's particulars changed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon11/12/2003
New director appointed
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 28/06/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon07/01/2003
Director resigned
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon30/04/2002
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 28/06/01; full list of members
dot icon03/05/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon25/07/2000
Full accounts 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
Full accounts made up to 1998-12-31
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New director appointed
dot icon26/08/1998
Auditor's resignation
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 28/06/98; full list of members
dot icon26/06/1998
Ad 29/05/98--------- £ si 2160931@1=2160931 £ ic 76790682/78951613
dot icon04/06/1998
Ad 26/09/97--------- £ si 75565682@1=75565682 £ ic 1225000/76790682
dot icon28/11/1997
Registered office changed on 28/11/97 from: 50 east fettes avenue edinburgh EH4 1EQ
dot icon25/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/09/1997
New director appointed
dot icon18/09/1997
Statement of affairs
dot icon18/09/1997
Ad 22/08/97--------- £ si 675000@1=675000 £ ic 550000/1225000
dot icon01/09/1997
Conso 21/08/97
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
£ nc 550000/100000000 21/08/97
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
New secretary appointed
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 28/06/97; no change of members
dot icon22/07/1997
Certificate of change of name
dot icon19/01/1997
New director appointed
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 28/06/96; full list of members
dot icon06/06/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Return made up to 28/06/94; no change of members
dot icon04/05/1994
Director resigned
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 28/06/93; no change of members
dot icon06/05/1993
New director appointed
dot icon29/04/1993
Secretary resigned;new secretary appointed
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon14/08/1992
New director appointed
dot icon14/08/1992
Return made up to 28/06/92; full list of members
dot icon19/06/1992
New director appointed
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
New director appointed
dot icon11/09/1991
Return made up to 28/06/91; full list of members
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 06/06/90; full list of members
dot icon12/12/1990
Director resigned
dot icon12/12/1990
Director resigned
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 28/06/89; full list of members
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon13/12/1989
New secretary appointed;new director appointed
dot icon28/11/1989
Director resigned
dot icon11/04/1989
Director resigned
dot icon10/03/1989
New director appointed
dot icon31/01/1989
Return made up to 30/11/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon05/12/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon10/03/1987
Return made up to 18/10/85; full list of members
dot icon16/01/1987
Full accounts made up to 1986-03-31
dot icon16/01/1987
Return made up to 31/12/86; full list of members
dot icon21/10/1985
Miscellaneous
dot icon02/10/1984
Certificate of change of name
dot icon28/04/1983
Miscellaneous
dot icon15/04/1981
Certificate of change of name
dot icon27/02/1981
Miscellaneous
dot icon27/02/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AGGREKO GENERATORS LIMITED
Corporate Secretary
07/08/2014 - Present
27
O'malley, James Howard
Director
11/11/2022 - 14/11/2023
29
O'malley, James Howard
Director
14/12/2023 - 14/12/2023
29
Thomson, Simon David
Director
01/07/2020 - 11/11/2022
12
Urwin, Gavin
Director
24/09/2014 - 31/12/2015
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDINGS LIMITED

AGGREKO HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/1981 with the registered office located at 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland G2 7BW. There are currently 4 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 HOLDINGS LIMITED?

toggle

AGGREKO HOLDINGS LIMITED is currently Active. It was registered on 27/02/1981 .

Where is AGGREKO HOLDINGS LIMITED located?

toggle

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

What does AGGREKO HOLDINGS LIMITED do?

toggle

AGGREKO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGGREKO HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Heath Stewart Drewett on 2026-04-09.