AGGREKO INTERNATIONAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AGGREKO INTERNATIONAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070332

Incorporation date

03/01/1980

Size

Full

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 03/01/1980)
dot icon05/09/2025
Full accounts made up to 2023-12-30
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
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 icon11/06/2025
Change of details for Aggreko International Projects Holdings Limited as a person with significant control on 2025-06-05
dot icon21/05/2025
Registration of charge SC0703320009, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC0703320010, created on 2025-05-21
dot icon20/05/2025
Statement of company's objects
dot icon05/02/2025
Termination of appointment of Edward Richard Kite as a director on 2025-02-03
dot icon05/02/2025
Termination of appointment of Robert Clive Wells as a director on 2025-02-03
dot icon05/02/2025
Appointment of Mr Barry Hugh Fitzsimmons as a director on 2025-02-03
dot icon05/02/2025
Appointment of Mr Sundip Thakrar as a director on 2025-02-03
dot icon09/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/08/2024
Registration of charge SC0703320007, created on 2024-08-02
dot icon09/08/2024
Registration of charge SC0703320008, created on 2024-08-02
dot icon12/02/2024
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon23/03/2023
Termination of appointment of Christopher James Nye as a director on 2023-03-15
dot icon14/02/2023
Registration of charge SC0703320005, created on 2023-02-10
dot icon14/02/2023
Registration of charge SC0703320006, created on 2023-02-10
dot icon17/10/2022
Full accounts made up to 2022-01-01
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/07/2022
Appointment of Mr Robert Clive Wells as a director on 2022-07-08
dot icon20/06/2022
Termination of appointment of John Charles Lewis as a director on 2022-06-10
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 icon08/04/2022
Termination of appointment of Philip Vincent Burns as a director on 2022-04-08
dot icon07/04/2022
Termination of appointment of Stephen David Rhys Beynon as a director on 2022-04-07
dot icon27/10/2021
Registration of charge SC0703320004, created on 2021-10-22
dot icon25/10/2021
Registration of charge SC0703320003, created on 2021-10-22
dot icon28/09/2021
Registration of charge SC0703320001, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC0703320002, 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 icon07/04/2021
Appointment of Edward Richard Kite as a director on 2021-03-30
dot icon29/03/2021
Termination of appointment of Jonathan Firth Akehurst as a director on 2021-03-12
dot icon30/12/2020
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
Termination of appointment of Peter Dilworth Kennerley as a director on 2020-06-30
dot icon18/11/2019
Appointment of Jonathan Firth Akehurst as a director on 2019-11-04
dot icon12/11/2019
Appointment of Mr Stephen David Rhys Beynon as a director on 2019-11-04
dot icon12/11/2019
Appointment of Mr John Charles Lewis as a director on 2019-11-04
dot icon12/11/2019
Termination of appointment of Steven John Allison as a director on 2019-11-04
dot icon12/11/2019
Termination of appointment of Barry Hugh Fitzsimmons as a director on 2019-11-04
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon05/09/2018
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 icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Appointment of David Andrew White as a director on 2018-05-17
dot icon18/05/2018
Termination of appointment of Ian Richard Ladd as a director on 2018-05-17
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Notification of Aggreko International Projects 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 icon26/04/2017
Appointment of Mr Steven John Allison as a director on 2017-04-20
dot icon26/04/2017
Appointment of Mr Christopher James Nye as a director on 2017-04-20
dot icon26/04/2017
Termination of appointment of Robert Wells as a director on 2017-04-20
dot icon26/04/2017
Termination of appointment of Mark Cunningham as a director on 2017-04-20
dot icon08/07/2016
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 icon26/10/2015
Termination of appointment of Ronald Austin Sams as a director on 2015-10-26
dot icon16/10/2015
Termination of appointment of Debajit Das as a director on 2015-10-15
dot icon07/09/2015
Appointment of Mr Robert Wells as a director on 2015-09-01
dot icon07/09/2015
Appointment of Mr Mark Cunningham as a director on 2015-09-01
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Mr Philip Vincent Burns as a director on 2015-07-21
dot icon04/08/2015
Termination of appointment of James Alexander Shepherd as a director on 2015-07-21
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Debajit Das on 2015-02-05
dot icon11/08/2014
Full accounts made up to 2013-12-31
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 icon15/07/2014
Termination of appointment of Asterios Satrazemis as a director on 2014-07-14
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/02/2014
Appointment of Mr James Alexander Shepherd as a director
dot icon19/02/2014
Termination of appointment of Andrew Malcolm as a director
dot icon03/12/2013
Resolutions
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Asterios Satrazemis as a director
dot icon14/01/2013
Appointment of Mr Andrew Neil Malcolm as a director
dot icon14/01/2013
Appointment of Mr Ronald Austin Sams as a director
dot icon14/01/2013
Appointment of Mr Debajit Das as a director
dot icon14/01/2013
Appointment of Mr Ian Richard Ladd as a director
dot icon14/01/2013
Termination of appointment of Rupert Soames as a director
dot icon14/01/2013
Termination of appointment of Angus Cockburn as a director
dot icon14/01/2013
Termination of appointment of Kashyap Pandya as a director
dot icon01/10/2012
Termination of appointment of Alison Lefroy Brooks as a director
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/06/2012
Appointment of Peter Dilworth Kennerley as a director
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon11/01/2012
Resolutions
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon25/07/2011
Director's details changed for Mr Kashyap Pandya on 2011-06-28
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-06
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Alison Lefroy Brooks on 2010-06-28
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Resolutions
dot icon25/01/2010
Registered office address changed from C/O Aggreko Uk Limited Overburn Avenue Dumbarton Dunbartonshire G82 2RL on 2010-01-25
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon06/07/2009
Director appointed mrs alison lefroy brooks
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Director appointed mr kashyap pandya
dot icon28/05/2009
Secretary appointed mr peter dilworth kennerley
dot icon28/05/2009
Appointment terminated secretary hew campbell
dot icon06/05/2009
Appointment terminated director frederick shepherd
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 28/06/08; full list of members
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Location of register of members
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 icon09/10/2007
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 icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 28/06/05; full list of members
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
New director appointed
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 28/06/03; full list of members
dot icon04/03/2003
Auditor's resignation
dot icon08/01/2003
Director resigned
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
Resolutions
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
New director appointed
dot icon26/07/2001
Return made up to 28/06/01; full list of members
dot icon24/07/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
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 icon21/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon06/06/2000
Certificate of change of name
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 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 icon17/03/1997
Certificate of change of name
dot icon13/03/1997
Memorandum and Articles of Association
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Miscellaneous
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 icon01/01/1995
A selection of documents registered before 1 January 1995
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 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 icon25/01/1993
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 icon29/05/1992
Certificate of change of name
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Director resigned;new director appointed
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 icon11/08/1983
Accounts made up to 1983-03-31
dot icon18/02/1983
Accounts made up to 1982-03-31
dot icon07/12/1982
Accounts made up to 1981-03-31
dot icon04/02/1980
Certificate of change of name
dot icon03/01/1980
Miscellaneous
dot icon03/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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
Kite, Edward Richard
Director
30/03/2021 - 03/02/2025
1
Thakrar, Sundip
Director
03/02/2025 - Present
37
AGGREKO GENERATORS LIMITED
Corporate Secretary
07/08/2014 - Present
27
Beynon, Stephen David Rhys
Director
04/11/2019 - 07/04/2022
11
Fitzsimmons, Barry Hugh
Director
03/02/2025 - Present
11

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 LIMITED

AGGREKO INTERNATIONAL PROJECTS LIMITED is an(a) Active company incorporated on 03/01/1980 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 LIMITED?

toggle

AGGREKO INTERNATIONAL PROJECTS LIMITED is currently Active. It was registered on 03/01/1980 .

Where is AGGREKO INTERNATIONAL PROJECTS LIMITED located?

toggle

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

What does AGGREKO INTERNATIONAL PROJECTS LIMITED do?

toggle

AGGREKO INTERNATIONAL PROJECTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AGGREKO INTERNATIONAL PROJECTS LIMITED?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2023-12-30.