AGGREKO LIMITED

Register to unlock more data on OkredoRegister

AGGREKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177553

Incorporation date

23/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Sentinel Building, 103 Waterloo Street, Glasgow G2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon09/04/2026
Director's details changed for Mr Heath Stewart Drewett on 2026-04-09
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon19/01/2026
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 icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts 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 icon25/09/2025
Confirmation statement made on 2025-09-25 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 icon04/06/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon03/06/2025
Resolutions
dot icon22/05/2025
Registration of charge SC1775530012, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC1775530010, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC1775530011, created on 2025-05-21
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon18/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon09/08/2024
Registration of charge SC1775530008, created on 2024-08-02
dot icon09/08/2024
Registration of charge SC1775530009, 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 icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon10/08/2023
Resolutions
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon07/03/2023
Resolutions
dot icon14/02/2023
Registration of charge SC1775530006, created on 2023-02-10
dot icon14/02/2023
Registration of charge SC1775530007, created on 2023-02-10
dot icon11/11/2022
Termination of appointment of Simon David Thomson as a secretary on 2022-11-11
dot icon11/11/2022
Appointment of James Howard O'malley as a secretary on 2022-11-11
dot icon14/10/2022
Amended full accounts made up to 2022-01-01
dot icon03/10/2022
Full accounts made up to 2022-01-01
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon15/06/2022
Registered office address changed from 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15
dot icon29/11/2021
Appointment of Richard Blair Illingworth as a director on 2021-11-29
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 SC1775530005, created on 2021-10-22
dot icon25/10/2021
Registration of charge SC1775530004, created on 2021-10-22
dot icon28/09/2021
Registration of charge SC1775530001, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC1775530002, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC1775530003, created on 2021-09-17
dot icon24/08/2021
Notification of Albion Acquisitions Limited as a person with significant control on 2021-08-10
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon23/08/2021
Register(s) moved to registered office address 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Re-registration of Memorandum and Articles
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Certificate of re-registration from Public Limited Company to Private
dot icon16/08/2021
Re-registration from a public company to a private limited company
dot icon11/08/2021
Termination of appointment of Mark Sydney Clare as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Sarah Mary Kuijlaars as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Uwe Krueger as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Miles William Roberts as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Ian Derek Marchant as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Nicola Mary Brewer as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Barbara Susanne Jeremiah as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Kenneth George Hanna as a director on 2021-08-10
dot icon10/08/2021
Court order
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon30/04/2021
Memorandum and Articles of Association
dot icon30/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon05/01/2021
Termination of appointment of Diana Louise Patricia Layfield as a director on 2020-12-31
dot icon07/10/2020
Appointment of Mark Sydney Clare as a director on 2020-10-01
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon01/07/2020
Termination of appointment of Peter Kennerley as a secretary on 2020-06-30
dot icon01/07/2020
Appointment of Simon David Thomson as a secretary on 2020-07-01
dot icon26/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Resolutions
dot icon09/10/2019
Appointment of Mrs Sarah Mary Kuijlaars as a director on 2019-10-01
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon02/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Resolutions
dot icon29/01/2019
Second filing of Confirmation Statement dated 27/07/2017
dot icon15/01/2019
Director's details changed for Mr Kenneth George Hanna on 2017-10-01
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon01/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/05/2018
Resolutions
dot icon27/04/2018
Termination of appointment of Russell John King as a director on 2018-04-26
dot icon08/01/2018
Appointment of Mr Heath Stewart Drewett as a director on 2018-01-03
dot icon04/01/2018
Termination of appointment of Carole Cran as a director on 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon12/05/2017
Resolutions
dot icon12/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Barbara Susanne Jeremiah as a director on 2017-03-07
dot icon09/03/2017
Appointment of Mr Miles William Roberts as a director on 2017-03-07
dot icon02/09/2016
Director's details changed for Mr Ian Derek Marchant on 2016-08-10
dot icon11/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon10/05/2016
Auditor's resignation
dot icon04/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Resolutions
dot icon28/04/2016
Termination of appointment of Robert James Macleod as a director on 2016-04-28
dot icon29/02/2016
Appointment of Dame Nicola Mary Brewer as a director on 2016-02-25
dot icon11/01/2016
Director's details changed for Mr Russell John King on 2016-01-08
dot icon18/12/2015
Termination of appointment of Asterios Satrazemis as a director on 2015-12-17
dot icon02/12/2015
Termination of appointment of Rebecca Ann Kennedy Mcdonald as a director on 2015-12-01
dot icon16/10/2015
Termination of appointment of Debajit Das as a director on 2015-10-15
dot icon17/08/2015
Annual return made up to 2015-07-21 no member list
dot icon04/08/2015
Termination of appointment of David James Benwell Taylor-Smith as a director on 2015-08-01
dot icon27/07/2015
Register(s) moved to registered office address 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
dot icon09/06/2015
Consolidation of shares on 2015-05-29
dot icon04/06/2015
Memorandum and Articles of Association
dot icon01/06/2015
Cancellation of shares. Statement of capital on 2015-05-08
dot icon01/06/2015
Purchase of own shares.
dot icon14/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Prof. Dr. Dr. H.C. Uwe Krueger on 2015-04-01
dot icon01/05/2015
Resolutions
dot icon12/03/2015
Director's details changed for Ms Rebecca Ann Kennedy Mcdonald on 2015-03-10
dot icon06/02/2015
Director's details changed for Mr Debajit Das on 2015-02-05
dot icon02/02/2015
Appointment of Prof. Dr. Dr. H.C. Uwe Krueger as a director on 2015-02-01
dot icon14/01/2015
Appointment of Mr Christopher Phillip Anthony Weston as a director on 2015-01-02
dot icon01/10/2014
Termination of appointment of Angus George Cockburn as a director on 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-21 no member list
dot icon09/07/2014
Consolidation and sub-division of shares on 2014-05-28
dot icon09/07/2014
Cancellation of shares. Statement of capital on 2014-05-28
dot icon04/07/2014
Consolidation and sub-division of shares on 2014-05-24
dot icon04/07/2014
Purchase of own shares.
dot icon24/06/2014
Cancellation of shares. Statement of capital on 2014-05-28
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon02/06/2014
Appointment of Mrs Carole Cran as a director
dot icon29/04/2014
Termination of appointment of Rupert Soames as a director
dot icon29/04/2014
Termination of appointment of David Hamill as a director
dot icon25/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Resolutions
dot icon14/02/2014
Memorandum and Articles of Association
dot icon04/11/2013
Appointment of Mr Ian Derek Marchant as a director
dot icon05/08/2013
Annual return made up to 2013-07-21 no member list
dot icon30/04/2013
Resolutions
dot icon29/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Resolutions
dot icon12/03/2013
Appointment of Mr David James Benwell Taylor-Smith as a director
dot icon04/01/2013
Appointment of Mr Asterios Satrazemis as a director
dot icon04/01/2013
Appointment of Mr Debajit Das as a director
dot icon04/01/2013
Termination of appointment of George Walker as a director
dot icon04/01/2013
Termination of appointment of Kashyap Pandya as a director
dot icon16/11/2012
Termination of appointment of William Caplan as a director
dot icon15/10/2012
Appointment of Ms Rebecca Ann Kennedy Mcdonald as a director
dot icon13/08/2012
Annual return made up to 2012-07-21 no member list
dot icon29/06/2012
Statement of company's objects
dot icon25/06/2012
Consolidation of shares on 2011-07-05
dot icon30/05/2012
Cancellation of shares. Statement of capital on 2012-05-30
dot icon30/05/2012
Purchase of own shares.
dot icon08/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/05/2012
Resolutions
dot icon02/05/2012
Appointment of Diana Louise Patricia Layfield as a director
dot icon01/05/2012
Termination of appointment of Philip Rogerson as a director
dot icon06/02/2012
Memorandum and Articles of Association
dot icon19/08/2011
Annual return made up to 2011-07-21 with bulk list of shareholders
dot icon17/08/2011
Resolutions
dot icon17/08/2011
Resolutions
dot icon17/08/2011
Cancellation of shares. Statement of capital on 2011-08-17
dot icon17/08/2011
Sub-division of shares on 2011-07-05
dot icon28/07/2011
Purchase of own shares.
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon19/07/2011
Resolutions
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon18/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-06
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon07/02/2011
Annual return made up to 2010-07-22
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-06
dot icon05/11/2010
Appointment of Ken Hanna as a director
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon31/08/2010
Termination of appointment of Nigel Northridge as a director
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon17/08/2010
Annual return made up to 2010-07-21
dot icon11/08/2010
Director's details changed for William Caplan on 2010-07-21
dot icon11/08/2010
Director's details changed for George Pinckney Walker on 2010-07-21
dot icon10/08/2010
Director's details changed for Nigel Hargreaves Northridge on 2010-07-21
dot icon10/08/2010
Director's details changed for Robert James Macleod on 2010-07-21
dot icon10/08/2010
Director's details changed for Mr Russell King on 2010-07-21
dot icon10/08/2010
Director's details changed for Mr David Cousin Mitchell Hamill on 2010-07-21
dot icon10/08/2010
Secretary's details changed for Peter Kennerley on 2010-07-21
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon01/06/2010
Resolutions
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon04/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon02/03/2010
Resolutions
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-13
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-13
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-11-03
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-10-23
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-10-19
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-10-16
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-10-14
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-10-09
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon01/10/2009
Ad 30/09/09\gbp si [email protected]=600.6\gbp ic 5646638/5647238.6\
dot icon01/10/2009
Ad 30/09/09\gbp si [email protected]=870.4\gbp ic 5645167/5646037.4\
dot icon24/09/2009
Ad 24/09/09\gbp si [email protected]=4000\gbp ic 5640296.6/5644296.6\
dot icon04/09/2009
Ad 02/09/09\gbp si [email protected]=2000\gbp ic 5634296.6/5636296.6\
dot icon07/08/2009
Ad 07/08/09\gbp si [email protected]=81\gbp ic 5632215.6/5632296.6\
dot icon07/08/2009
Ad 07/08/09\gbp si [email protected]=13.8\gbp ic 5632120.8/5632134.6\
dot icon04/08/2009
Return made up to 21/07/09; bulk list available separately
dot icon04/08/2009
Ad 31/07/09\gbp si [email protected]=500.8\gbp ic 5631606.2/5632107\
dot icon24/07/2009
Appointment terminated director roy mcglone
dot icon02/07/2009
Ad 29/06/09\gbp si [email protected]=951.4\gbp ic 5630154/5631105.4\
dot icon02/07/2009
Ad 01/07/09\gbp si [email protected]=269\gbp ic 5628933.6/5629202.6\
dot icon17/06/2009
Capitals not rolled up
dot icon17/06/2009
Capitals not rolled up
dot icon17/06/2009
Capitals not rolled up
dot icon17/06/2009
Ad 29/05/09\gbp si [email protected]=4520.4\gbp ic 5604144.2/5608664.6\
dot icon16/06/2009
Ad 29/05/09\gbp si [email protected]=457.8\gbp ic 5599166/5599623.8\
dot icon02/06/2009
Ad 08/05/09-08/05/09\gbp si [email protected]=2000\gbp ic 5596708.2/5598708.2\
dot icon02/06/2009
Ad 01/05/09-01/05/09\gbp si [email protected]=6451.2\gbp ic 5590257/5596708.2\
dot icon02/06/2009
Ad 01/05/09-01/05/09\gbp si [email protected]=3000\gbp ic 5587257/5590257\
dot icon02/06/2009
Ad 20/04/09-20/04/09\gbp si [email protected]=59604\gbp ic 5527653/5587257\
dot icon02/06/2009
Ad 15/04/09-15/04/09\gbp si [email protected]=2800.6\gbp ic 5524852.4/5527653\
dot icon02/06/2009
Ad 03/04/09-03/04/09\gbp si [email protected]=2722.4\gbp ic 5522130/5524852.4\
dot icon02/06/2009
Ad 12/03/09-12/03/09\gbp si [email protected]=5338.2\gbp ic 5516791.8/5522130\
dot icon02/06/2009
Ad 12/03/09-12/03/09\gbp si [email protected]=17203.4\gbp ic 5499588.4/5516791.8\
dot icon02/06/2009
Ad 12/02/09-12/02/09\gbp si [email protected]=16623.6\gbp ic 5482964.8/5499588.4\
dot icon02/06/2009
Ad 05/02/09-05/02/09\gbp si [email protected]=9558.4\gbp ic 5473406.4/5482964.8\
dot icon01/06/2009
Appointment terminated director andrew salvesen
dot icon29/05/2009
Appointment terminated secretary hugh campbell
dot icon12/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/05/2009
Appointment terminated director frederick shepherd
dot icon16/03/2009
Ad 09/02/09-09/02/09\gbp si [email protected]=5148.2\gbp ic 54477816.6/54482964.8\
dot icon16/03/2009
Ad 30/01/09-30/01/09\gbp si [email protected]=793\gbp ic 54467465.2/54468258.2\
dot icon12/03/2009
Director appointed russell john king
dot icon04/03/2009
Director appointed william caplan
dot icon28/01/2009
Ad 21/01/09\gbp si [email protected]=989.4\gbp ic 54466475.8/54467465.2\
dot icon21/01/2009
Ad 15/01/09\gbp si [email protected]=2889\gbp ic 54463586.8/54466475.8\
dot icon21/01/2009
Ad 13/01/09\gbp si [email protected]=3568.8\gbp ic 54460018/54463586.8\
dot icon21/01/2009
Ad 12/01/09\gbp si [email protected]=30162.2\gbp ic 54429855.8/54460018\
dot icon15/01/2009
Ad 08/01/09\gbp si [email protected]=245.6\gbp ic 54429610.2/54429855.8\
dot icon15/01/2009
Ad 08/01/09\gbp si [email protected]=6291.4\gbp ic 54423318.8/54429610.2\
dot icon08/01/2009
Director's change of particulars / nigel northridge / 16/12/2008
dot icon08/01/2009
Ad 19/12/08\gbp si [email protected]=27.4\gbp ic 54423291.4/54423318.8\
dot icon08/01/2009
Ad 05/12/08\gbp si [email protected]=127.6\gbp ic 54423163.8/54423291.4\
dot icon08/01/2009
Ad 03/12/08\gbp si [email protected]=478\gbp ic 54422685.8/54423163.8\
dot icon08/01/2009
Ad 03/12/08\gbp si [email protected]=5945.4\gbp ic 54416740.4/54422685.8\
dot icon13/11/2008
Ad 14/10/08\gbp si [email protected]=817.6\gbp ic 54415922.8/54416740.4\
dot icon13/11/2008
Ad 20/10/08\gbp si [email protected]=916.8\gbp ic 54415006/54415922.8\
dot icon03/11/2008
Secretary appointed peter kennerley
dot icon20/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Ad 04/09/08\gbp si [email protected]=29449.2\gbp ic 54385556.8/54415006\
dot icon02/09/2008
Director's change of particulars / david hamill / 26/08/2008
dot icon29/08/2008
Director's change of particulars / andrew salvesen / 20/07/2008
dot icon29/08/2008
Director's change of particulars / philip rogerson / 20/07/2008
dot icon29/08/2008
Return made up to 21/07/08; bulk list available separately
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Ad 15/04/08\gbp si [email protected]=91347\gbp ic 54274204.4/54365551.4\
dot icon28/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/04/2008
Ad 15/04/08\gbp si [email protected]=3363\gbp ic 54270841.4/54274204.4\
dot icon16/04/2008
Ad 28/03/08\gbp si [email protected]=3736\gbp ic 54267105.4/54270841.4\
dot icon01/04/2008
Director's change of particulars / robert macleod / 27/03/2008
dot icon27/03/2008
Ad 13/03/08-14/03/08\gbp si [email protected]=13887.4\gbp ic 54253218/54267105.4\
dot icon14/02/2008
Ad 12/02/08--------- £ si [email protected]=13214 £ ic 54240004/54253218
dot icon06/02/2008
Director's particulars changed
dot icon01/02/2008
Ad 25/01/08--------- £ si [email protected]=24221 £ ic 54215783/54240004
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
Secretary resigned
dot icon18/01/2008
Ad 14/01/08--------- £ si [email protected]=1016 £ ic 54214767/54215783
dot icon14/01/2008
Ad 08/01/08--------- £ si [email protected]=30040 £ ic 54184727/54214767
dot icon09/01/2008
Ad 19/12/07--------- £ si [email protected]=20626 £ ic 54164101/54184727
dot icon29/11/2007
Ad 15/11/07--------- £ si [email protected]=148 £ ic 54163953/54164101
dot icon14/11/2007
Ad 07/11/07--------- £ si [email protected]=2000 £ ic 54161953/54163953
dot icon14/11/2007
Ad 05/11/07--------- £ si [email protected]=4500 £ ic 54157453/54161953
dot icon14/11/2007
Ad 29/10/07--------- £ si [email protected]=3105 £ ic 54154348/54157453
dot icon02/11/2007
Ad 23/10/07--------- £ si [email protected]=42875 £ ic 54111473/54154348
dot icon02/11/2007
Ad 23/10/07--------- £ si [email protected]=7007 £ ic 54104466/54111473
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 121 west regent street, glasgow, G2 2SD
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Ad 13/09/07--------- £ si [email protected]=60282 £ ic 54044184/54104466
dot icon14/08/2007
Return made up to 21/07/07; bulk list available separately
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon17/07/2007
Ad 05/07/07--------- £ si [email protected]=118 £ ic 54118619/54118737
dot icon15/06/2007
Ad 08/06/07--------- £ si [email protected]=93415 £ ic 54025204/54118619
dot icon05/06/2007
Ad 01/06/07--------- £ si [email protected]=188 £ ic 54025016/54025204
dot icon17/05/2007
Ad 10/05/07--------- £ si [email protected]=1500 £ ic 54023516/54025016
dot icon17/05/2007
New director appointed
dot icon03/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon23/04/2007
Ad 16/04/07--------- £ si [email protected]=15633 £ ic 54007883/54023516
dot icon05/04/2007
Ad 26/03/07--------- £ si [email protected]=12673 £ ic 53995210/54007883
dot icon16/03/2007
Ad 09/03/07--------- £ si [email protected]=1060 £ ic 53994150/53995210
dot icon08/02/2007
Ad 02/02/07--------- £ si [email protected]=2134 £ ic 53992016/53994150
dot icon02/02/2007
Ad 30/01/07--------- £ si [email protected]=1498 £ ic 53990518/53992016
dot icon16/01/2007
Ad 15/01/07--------- £ si [email protected]=13764 £ ic 53976754/53990518
dot icon15/12/2006
Ad 07/12/06--------- £ si [email protected]=33732 £ ic 53943022/53976754
dot icon06/12/2006
Ad 04/11/06--------- £ si 95002@1=95002 £ ic 53848020/53943022
dot icon25/10/2006
Ad 19/10/06--------- £ si [email protected]=274 £ ic 53847746/53848020
dot icon10/10/2006
Ad 05/10/06--------- £ si [email protected]=1310 £ ic 53846436/53847746
dot icon22/08/2006
Ad 21/08/06--------- £ si [email protected]=381 £ ic 53846055/53846436
dot icon01/08/2006
Return made up to 21/07/06; bulk list available separately
dot icon31/05/2006
Ad 25/05/06--------- £ si [email protected]=682 £ ic 53834197/53834879
dot icon02/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon13/03/2006
Ad 09/03/06--------- £ si [email protected]=547 £ ic 53833650/53834197
dot icon27/02/2006
Ad 22/02/06--------- £ si [email protected]=1022 £ ic 53832628/53833650
dot icon15/02/2006
Ad 10/02/06--------- £ si [email protected]=1706 £ ic 53830922/53832628
dot icon10/01/2006
Ad 06/01/06--------- £ si [email protected]=3758 £ ic 53827164/53830922
dot icon28/12/2005
Ad 21/12/05--------- £ si [email protected]=17380 £ ic 53809784/53827164
dot icon21/12/2005
Ad 16/12/05--------- £ si [email protected]=1312 £ ic 53808472/53809784
dot icon16/12/2005
Ad 09/12/05--------- £ si [email protected]=17634 £ ic 53790838/53808472
dot icon06/12/2005
Ad 02/12/05--------- £ si [email protected]=139829 £ ic 53651009/53790838
dot icon03/08/2005
Return made up to 21/07/05; bulk list available separately
dot icon21/07/2005
Ad 18/07/05--------- £ si [email protected]=1527 £ ic 53649478/53651005
dot icon04/07/2005
New director appointed
dot icon02/06/2005
Ad 31/05/05--------- £ si [email protected]=1387 £ ic 53648091/53649478
dot icon24/05/2005
Ad 19/05/05--------- £ si [email protected]=173 £ ic 53647918/53648091
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Director's particulars changed
dot icon24/02/2005
Ad 21/02/05--------- £ si [email protected]=2932 £ ic 53644986/53647918
dot icon09/02/2005
Director's particulars changed
dot icon30/01/2005
Ad 27/01/05--------- £ si [email protected]=5712 £ ic 53639274/53644986
dot icon22/01/2005
Ad 18/01/05--------- £ si [email protected]=1202 £ ic 53638072/53639274
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Ad 10/01/05--------- £ si [email protected]=847 £ ic 53637225/53638072
dot icon09/12/2004
Ad 03/12/04--------- £ si [email protected]=1710 £ ic 53635515/53637225
dot icon26/11/2004
Ad 22/11/04--------- £ si [email protected]=52007 £ ic 53583508/53635515
dot icon24/11/2004
Ad 12/11/04--------- £ si [email protected]=2566 £ ic 53580942/53583508
dot icon30/09/2004
Ad 29/09/04--------- £ si [email protected]=1192 £ ic 53579750/53580942
dot icon09/08/2004
Ad 06/08/04--------- £ si [email protected]=1712 £ ic 53578038/53579750
dot icon04/08/2004
Return made up to 21/07/04; bulk list available separately
dot icon06/07/2004
Ad 01/07/04--------- £ si [email protected]=952 £ ic 53582876/53583828
dot icon17/06/2004
Ad 14/06/04--------- £ si [email protected]=1214 £ ic 53581662/53582876
dot icon07/06/2004
Ad 01/06/04--------- £ si [email protected]=1442 £ ic 53580220/53581662
dot icon19/05/2004
Ad 12/05/04--------- £ si [email protected]=803 £ ic 53579417/53580220
dot icon13/05/2004
Memorandum and Articles of Association
dot icon13/05/2004
Ad 06/05/04--------- £ si [email protected]=293 £ ic 53579124/53579417
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon31/03/2004
Ad 26/03/04--------- £ si [email protected]=5793 £ ic 53573331/53579124
dot icon20/12/2003
Director's particulars changed
dot icon18/11/2003
Ad 11/11/03--------- £ si [email protected]=721 £ ic 53566817/53567538
dot icon17/10/2003
Ad 13/10/03--------- £ si [email protected]=200 £ ic 53566617/53566817
dot icon20/08/2003
Ad 11/08/03--------- £ si [email protected]=434 £ ic 53566183/53566617
dot icon31/07/2003
Return made up to 21/07/03; bulk list available separately
dot icon04/07/2003
New director appointed
dot icon15/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon28/02/2003
Auditor's resignation
dot icon07/01/2003
Director resigned
dot icon04/12/2002
£ ic 53681379/53561379 15/11/02 £ sr [email protected]=120000
dot icon08/11/2002
Interim accounts made up to 2002-09-30
dot icon27/09/2002
New director appointed
dot icon16/09/2002
Ad 05/09/02--------- £ si [email protected]=699 £ ic 53680680/53681379
dot icon22/08/2002
Director's particulars changed
dot icon12/08/2002
Return made up to 21/07/02; bulk list available separately
dot icon09/08/2002
Ad 07/08/02--------- £ si [email protected]=1191 £ ic 53679489/53680680
dot icon10/07/2002
Ad 08/07/02--------- £ si [email protected]=445 £ ic 53679044/53679489
dot icon14/05/2002
Ad 10/05/02--------- £ si [email protected]=649 £ ic 53678395/53679044
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/05/2002
Ad 01/05/02--------- £ si [email protected]=376 £ ic 53678019/53678395
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon04/04/2002
Ad 02/04/02--------- £ si [email protected]=2889 £ ic 53675130/53678019
dot icon07/03/2002
Director's particulars changed
dot icon04/03/2002
New director appointed
dot icon04/02/2002
Director's particulars changed
dot icon16/01/2002
Ad 07/01/02--------- £ si [email protected]=1865 £ ic 53673265/53675130
dot icon28/11/2001
Ad 23/11/01--------- £ si [email protected]=365 £ ic 53672900/53673265
dot icon14/11/2001
Ad 12/11/01--------- £ si [email protected]=781 £ ic 53672119/53672900
dot icon30/10/2001
Ad 24/10/01--------- £ si [email protected]=2262 £ ic 53669857/53672119
dot icon22/10/2001
Director resigned
dot icon20/09/2001
Ad 14/09/01--------- £ si [email protected]=5691 £ ic 53664166/53669857
dot icon12/09/2001
Ad 10/09/01--------- £ si [email protected]=32277 £ ic 53631889/53664166
dot icon31/08/2001
Ad 29/08/01--------- £ si [email protected]=4510 £ ic 53627379/53631889
dot icon16/08/2001
Ad 13/07/01--------- £ si [email protected]
dot icon16/08/2001
Return made up to 21/07/01; bulk list available separately
dot icon12/07/2001
Ad 09/07/01--------- £ si [email protected]=51942 £ ic 53575433/53627375
dot icon25/06/2001
Ad 22/06/01--------- £ si [email protected]=1461 £ ic 53573972/53575433
dot icon11/06/2001
Ad 08/06/01--------- £ si [email protected]=19263 £ ic 53554709/53573972
dot icon11/05/2001
Full group accounts made up to 2000-12-31
dot icon03/05/2001
Director resigned
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon27/03/2001
Ad 21/03/01--------- £ si [email protected]=13605 £ ic 53541104/53554709
dot icon05/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon18/10/2000
Ad 16/10/00--------- £ si [email protected]=3352 £ ic 53537752/53541104
dot icon13/10/2000
Ad 12/10/00--------- £ si [email protected]=14022 £ ic 53523730/53537752
dot icon09/10/2000
Ad 04/10/00-04/10/00 £ si [email protected]=470969 £ ic 53052761/53523730
dot icon02/10/2000
Interim accounts made up to 2000-06-30
dot icon12/09/2000
Director's particulars changed
dot icon11/08/2000
Return made up to 21/07/00; bulk list available separately
dot icon06/06/2000
Ad 02/06/00--------- £ si [email protected]=30 £ ic 53052731/53052761
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon08/05/2000
New director appointed
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon19/01/2000
Ad 13/01/00--------- £ si [email protected]=457 £ ic 53052274/53052731
dot icon21/12/1999
Ad 16/12/99--------- £ si [email protected]=753 £ ic 53051521/53052274
dot icon28/10/1999
Ad 26/10/99--------- £ si [email protected]=14706 £ ic 53036815/53051521
dot icon14/09/1999
Interim accounts made up to 1999-06-30
dot icon25/08/1999
Ad 20/08/99--------- £ si [email protected]=345 £ ic 53036470/53036815
dot icon11/08/1999
Return made up to 23/07/99; bulk list available separately
dot icon25/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon09/05/1999
Full group accounts made up to 1998-12-31
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon08/09/1998
Interim accounts made up to 1998-06-30
dot icon26/08/1998
Auditor's resignation
dot icon11/08/1998
Return made up to 23/07/98; bulk list available separately
dot icon01/06/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon06/02/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon19/12/1997
Particulars of contract relating to shares
dot icon19/12/1997
Ad 29/09/97--------- £ si [email protected]=53036468 £ ic 2/53036470
dot icon22/10/1997
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon10/10/1997
Memorandum and Articles of Association
dot icon26/09/1997
£ ic 50001/1 26/09/97 £ sr [email protected]=49999
dot icon23/09/1997
Interim accounts made up to 1997-09-20
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Conso s-div 29/08/97
dot icon18/09/1997
£ nc 50002/70000002 29/08/97
dot icon03/09/1997
Miscellaneous
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Ad 27/08/97--------- £ si [email protected]=1 £ ic 50000/50001
dot icon02/09/1997
£ nc 50000/50002 27/08/97
dot icon02/09/1997
Registered office changed on 02/09/97 from: 11 walker street, edinburgh, EH3 7NE
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon06/08/1997
Certificate of authorisation to commence business and borrow
dot icon06/08/1997
Application to commence business
dot icon06/08/1997
Ad 30/07/97--------- £ si [email protected]
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon23/07/1997
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
25/09/2026
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
Waddell, John Maclaren Ogilvie
Director
30/07/1997 - 28/08/1997
38
Illingworth, Richard Blair
Director
29/11/2021 - Present
58
Macleod, Robert James
Director
10/09/2007 - 28/04/2016
95
Taylor-Smith, David James Benwell
Director
11/03/2013 - 01/08/2015
67
Thomson, Simon David
Secretary
01/07/2020 - 11/11/2022
-

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 LIMITED

AGGREKO LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow G2 7BW. There are currently 3 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 LIMITED?

toggle

AGGREKO LIMITED is currently Active. It was registered on 23/07/1997 .

Where is AGGREKO LIMITED located?

toggle

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

What does AGGREKO LIMITED do?

toggle

AGGREKO LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for AGGREKO LIMITED?

toggle

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