AGGREKO LUXEMBOURG HOLDINGS

Register to unlock more data on OkredoRegister

AGGREKO LUXEMBOURG HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC274266

Incorporation date

06/10/2004

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 06/10/2004)
dot icon09/04/2026
Director's details changed for Mr Heath Stewart Drewett on 2026-04-09
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon13/10/2025
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
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 icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon09/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/10/2023
Resolutions
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon11/11/2022
Appointment of James Howard O'malley as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Simon David Thomson as a director on 2022-11-11
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company 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 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 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15
dot icon31/12/2021
Resolutions
dot icon15/12/2021
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 icon12/01/2021
Resolutions
dot icon30/09/2020
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 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 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 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 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 icon21/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Notification of Aggreko Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot 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 icon13/01/2016
Termination of appointment of Gavin Urwin as a director on 2015-12-31
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 icon01/10/2014
Termination of appointment of Angus George Cockburn as a director on 2014-09-30
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 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 icon10/03/2014
Appointment of Mrs Carole Cran as a director
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Resolutions
dot icon25/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Location of debenture register
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Secretary appointed mr peter dilworth kennerley
dot icon28/05/2009
Appointment terminated secretary hew campbell
dot icon24/07/2008
Return made up to 28/06/08; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
New director appointed
dot icon06/01/2008
Secretary resigned
dot icon06/01/2008
Director resigned
dot icon06/01/2008
New secretary appointed
dot icon30/11/2007
Resolutions
dot icon26/11/2007
Certificate of re-registration from Limited to Unlimited
dot icon26/11/2007
Re-registration of Memorandum and Articles
dot icon26/11/2007
Declaration of assent for reregistration to UNLTD
dot icon26/11/2007
Members' assent for rereg from LTD to UNLTD
dot icon26/11/2007
Application for reregistration from LTD to UNLTD
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/10/2007
Director's particulars changed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 121 west regent street glasgow G2 2SD
dot icon27/07/2007
Director's particulars changed
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon12/10/2006
Return made up to 06/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 06/10/05; full list of members
dot icon10/05/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon02/12/2004
Statement of affairs
dot icon02/12/2004
Ad 29/10/04--------- eur si 52500000@1=52500000 eur ic 40000/52540000
dot icon25/10/2004
Ad 07/10/04--------- eur si 39998@1=39998 eur ic 2/40000
dot icon25/10/2004
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon06/10/2004
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
28/12/2025
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

7
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 - Present
30
Thomson, Simon David
Director
01/07/2020 - 11/11/2022
12
Urwin, Gavin
Director
24/09/2014 - 31/12/2015
93
Drewett, Heath Stewart
Director
05/01/2018 - Present
67

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 LUXEMBOURG HOLDINGS

AGGREKO LUXEMBOURG HOLDINGS is an(a) Active company incorporated on 06/10/2004 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 LUXEMBOURG HOLDINGS?

toggle

AGGREKO LUXEMBOURG HOLDINGS is currently Active. It was registered on 06/10/2004 .

Where is AGGREKO LUXEMBOURG HOLDINGS located?

toggle

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

What does AGGREKO LUXEMBOURG HOLDINGS do?

toggle

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

What is the latest filing for AGGREKO LUXEMBOURG HOLDINGS?

toggle

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