AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC409051

Incorporation date

10/10/2011

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 10/10/2011)
dot icon09/04/2026
Director's details changed for Mr Heath Stewart Drewett on 2026-04-09
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
Confirmation statement made on 2025-10-22 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon05/09/2025
Secretary's details changed for Aggreko Generators Limited on 2025-06-11
dot icon11/06/2025
Change of details for Aggreko Holdings 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 icon21/05/2025
Registration of charge SC4090510010, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC4090510011, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC4090510012, created on 2025-05-21
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon09/08/2024
Registration of charge SC4090510008, created on 2024-08-02
dot icon09/08/2024
Registration of charge SC4090510009, created on 2024-08-02
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon15/02/2023
Registration of charge SC4090510006, created on 2023-02-10
dot icon15/02/2023
Registration of charge SC4090510007, created on 2023-02-10
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 icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
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 icon12/07/2022
Change of details for Aggreko Holdings 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 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 icon27/10/2021
Registration of charge SC4090510005, created on 2021-10-22
dot icon25/10/2021
Registration of charge SC4090510004, created on 2021-10-22
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon28/09/2021
Registration of charge SC4090510001, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC4090510002, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC4090510003, created on 2021-09-17
dot icon21/09/2021
Memorandum and Articles of Association
dot icon21/09/2021
Resolutions
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 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 icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no 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
Full accounts made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Ian Richard Ladd as a director on 2018-05-17
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 icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
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 icon14/01/2016
Termination of appointment of Gavin Urwin as a director on 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Ian Richard Ladd as a director on 2014-09-24
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 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 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 icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon20/09/2013
Appointment of Mrs Carole Cran as a director
dot icon27/06/2013
Statement of capital on 2013-06-27
dot icon27/06/2013
Solvency statement dated 21/06/13
dot icon27/06/2013
Resolutions
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Alison Lefroy Brooks as a director
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon11/01/2012
Appointment of Mrs Alison Sally Lefroy Brooks as a director
dot icon11/01/2012
Appointment of Angus Cockburn as a director
dot icon11/01/2012
Appointment of Rupert Christopher Soames as a director
dot icon11/01/2012
Appointment of Peter Dilworth Kennerley as a secretary
dot icon11/01/2012
Termination of appointment of Dm Company Services Limited as a secretary
dot icon11/01/2012
Termination of appointment of Ewan Gilchrist as a director
dot icon11/01/2012
Termination of appointment of John Pentland as a director
dot icon11/01/2012
Appointment of John Barry Pentland as a director
dot icon20/12/2011
Registered office address changed from 120 Bothwell Street Glasgow G2 7JS on 2011-12-20
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Resolutions
dot icon19/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon19/12/2011
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2011-12-19
dot icon15/12/2011
Certificate of change of name
dot icon10/10/2011
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
22/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AGGREKO GENERATORS LIMITED
Corporate Secretary
07/08/2014 - Present
27
Gilchrist, Ewan Caldwell
Director
10/10/2011 - 14/12/2011
313
O'malley, James Howard
Director
11/11/2022 - Present
30
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 INTERNATIONAL PROJECTS HOLDINGS LIMITED

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/2011 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 INTERNATIONAL PROJECTS HOLDINGS LIMITED?

toggle

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED is currently Active. It was registered on 10/10/2011 .

Where is AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED located?

toggle

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

What does AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED?

toggle

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