AGGREKO UK LIMITED

Register to unlock more data on OkredoRegister

AGGREKO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC051093

Incorporation date

26/07/1972

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lomondgate, Stirling Road, Dumbarton G82 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1972)
dot icon09/04/2026
Director's details changed for Mr Heath Stewart Drewett on 2026-04-09
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/10/2025
Appointment of Kevin William Parkes as a director on 2025-10-22
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 Holdings Limited as a person with significant control on 2025-06-05
dot icon21/05/2025
Registration of charge SC0510930009, created on 2025-05-21
dot icon21/05/2025
Registration of charge SC0510930010, created on 2025-05-21
dot icon20/05/2025
Statement of company's objects
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon09/08/2024
Registration of charge SC0510930007, created on 2024-08-02
dot icon09/08/2024
Registration of charge SC0510930008, created on 2024-08-02
dot icon07/08/2024
Termination of appointment of Laurent Andre Maurice Bouchet as a director on 2024-07-27
dot icon04/06/2024
Appointment of Mr Robert Clive Wells as a director on 2024-05-16
dot icon04/06/2024
Appointment of Mr Alan Gerard Dunne as a director on 2024-05-16
dot icon14/11/2023
Termination of appointment of James O'malley as a director on 2023-11-14
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon17/04/2023
Termination of appointment of Nicolas Paul Frederic Protais as a director on 2023-04-14
dot icon14/02/2023
Registration of charge SC0510930005, created on 2023-02-10
dot icon14/02/2023
Registration of charge SC0510930006, 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 icon01/11/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mr Laurent Andre Maurice Bouchet as a director on 2022-07-01
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon15/07/2022
Appointment of Mr Nicolas Paul Frederic Protais as a director on 2022-07-01
dot icon15/07/2022
Termination of appointment of Christopher Andrew Rason as a director on 2022-07-15
dot icon15/07/2022
Termination of appointment of Alan Thomas Mcdonald as a director on 2022-07-15
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 icon30/11/2021
Registered office address changed from Overburn Avenue Dumbarton Dunbartonshire G82 2RL to Lomondgate Stirling Road Dumbarton G82 3RG on 2021-11-30
dot icon22/11/2021
Termination of appointment of Christopher Phillip Anthony Weston as a director on 2021-11-19
dot icon02/11/2021
Termination of appointment of Daniel Frederick Ibbetson as a director on 2021-10-29
dot icon27/10/2021
Registration of charge SC0510930004, created on 2021-10-22
dot icon25/10/2021
Registration of charge SC0510930003, created on 2021-10-22
dot icon28/09/2021
Registration of charge SC0510930001, created on 2021-09-17
dot icon28/09/2021
Registration of charge SC0510930002, 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 icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon06/08/2020
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 icon03/10/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Appointment of Details Removed Under Section 1095 as a director on 2019-07-02
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon13/03/2019
Termination of appointment of Alan Gerard Dunne as a director on 2019-03-04
dot icon18/02/2019
Appointment of Mr Daniel Frederick Ibbetson as a director on 2019-02-15
dot icon26/09/2018
Appointment of Mr Alan Gerard Dunne as a director on 2018-09-26
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon03/04/2018
Appointment of Mr Alan Thomas Mcdonald as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Stuart Parsons as a director on 2018-03-31
dot icon08/01/2018
Appointment of Mr Heath Stewart Drewett as a director on 2018-01-05
dot icon04/01/2018
Termination of appointment of Carole Cran as a director on 2017-12-31
dot icon26/09/2017
Appointment of Mr Christopher Andrew Rason as a director on 2017-08-23
dot icon23/08/2017
Appointment of Mr Peter Dilworth Kennerley as a director on 2017-08-23
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 icon21/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Venkatesh Shantaram as a director on 2017-05-08
dot icon10/03/2017
Appointment of Venkatesh Shantaram as a director on 2017-02-13
dot icon09/03/2017
Termination of appointment of Daniel Frederick Ibbetson as a director on 2017-02-17
dot icon29/09/2016
Appointment of Mr Christopher Phillip Anthony Weston as a director on 2016-09-20
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon19/06/2016
Full accounts made up to 2015-12-31
dot icon06/08/2015
Termination of appointment of David James Benwell Taylor-Smith as a director on 2015-08-01
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon01/10/2014
Appointment of Mrs Carole Cran 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 icon11/08/2014
Appointment of Aggreko Generators Limited as a secretary on 2014-08-11
dot icon11/08/2014
Termination of appointment of Peter Dilworth Kennerley as a secretary on 2014-08-11
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/05/2014
Appointment of Mr Stuart Parsons as a director
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Termination of appointment of Bruce Pool as a director
dot icon05/11/2013
Appointment of Mr David James Benwell Taylor-Smith as a director
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Mr Daniel Frederick Ibbetson on 2012-10-01
dot icon16/11/2012
Termination of appointment of William Caplan as a director
dot icon06/08/2012
Appointment of Mr Bruce Dwayne Pool as a director
dot icon26/07/2012
Appointment of Mr Daniel Frederick Ibbetson as a director
dot icon26/07/2012
Termination of appointment of Kashyap Pandya as a director
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon10/07/2012
Register(s) moved to registered inspection location
dot icon08/05/2012
Full accounts made up to 2011-12-31
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 William Caplan on 2011-06-28
dot icon25/07/2011
Director's details changed for Mr Kashyap Pandya on 2011-06-28
dot icon20/06/2011
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 icon21/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon27/05/2010
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 icon21/07/2009
Location of register of members
dot icon21/07/2009
Location of debenture register
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Secretary appointed mr peter dilworth kennerley
dot icon27/05/2009
Director appointed mr william caplan
dot icon27/05/2009
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 icon24/07/2008
Return made up to 28/06/08; full list of members
dot icon17/03/2008
Secretary appointed hew campbell
dot icon17/03/2008
Appointment terminated secretary arthur allen
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
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 icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Secretary resigned
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 28/06/03; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon30/01/2003
Director resigned
dot icon20/09/2002
Full accounts made up to 2001-12-31
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 icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Resolutions
dot icon26/07/2001
Return made up to 28/06/01; full list of members
dot icon10/05/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon17/07/2000
Return made up to 28/06/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon12/07/1999
Return made up to 28/06/99; no change of members
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Director resigned
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
New director appointed
dot icon03/09/1998
Auditor's resignation
dot icon04/07/1998
Return made up to 28/06/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon02/09/1997
New director appointed
dot icon01/09/1997
Certificate of change of name
dot icon08/08/1997
Registered office changed on 08/08/97 from: 50 east fettes avenue edinburgh EH4 1RD
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon30/07/1997
Return made up to 28/06/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 28/06/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon20/07/1995
Return made up to 28/06/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 28/06/94; full list of members
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon15/03/1994
Memorandum and Articles of Association
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 28/06/93; no change of members
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon14/08/1992
Return made up to 28/06/92; full list of members
dot icon19/06/1992
Director resigned;new director appointed
dot icon20/12/1991
Full accounts 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
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 icon12/12/1990
Accounts made up to 1990-03-31
dot icon10/10/1990
Auditor's resignation
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 icon23/01/1990
Accounts made up to 1989-03-31
dot icon30/10/1989
Director resigned
dot icon09/08/1989
New director appointed
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Director resigned
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 icon23/11/1988
New director appointed
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon10/11/1988
New director appointed
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Registered office changed on 03/03/88 from: overburn avenue dumbarton
dot icon22/02/1988
Full accounts made up to 1987-03-31
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 icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1985
Accounts made up to 1985-03-31
dot icon27/06/1985
Accounts made up to 1984-03-31
dot icon22/02/1984
Registered office changed on 22/02/84 from: registered office changed
dot icon15/08/1983
Accounts made up to 1983-03-31
dot icon04/03/1983
Accounts made up to 1982-03-31
dot icon28/02/1983
Accounts made up to 1979-03-31
dot icon07/12/1982
Accounts made up to 1981-03-31
dot icon12/02/1981
Accounts made up to 1980-03-31
dot icon26/03/1979
Accounts made up to 1978-03-31
dot icon22/08/1978
Accounts made up to 1977-03-31
dot icon05/08/1977
Accounts made up to 1976-03-31
dot icon04/08/1977
Accounts made up to 1975-03-31
dot icon02/04/1973
Certificate of change of name
dot icon22/03/1973
Registered office changed on 22/03/73 from: registered office changed
dot icon26/07/1972
Miscellaneous
dot icon26/07/1972
Miscellaneous
dot icon26/07/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplan, William
Director
03/04/2009 - 13/11/2012
-
Parsons, Stuart
Director
13/05/2014 - 31/03/2018
9
AGGREKO GENERATORS LIMITED
Corporate Secretary
11/08/2014 - Present
27
Rogerson, Philip Graham
Director
29/08/1997 - 30/09/1997
27
Kennerley, Peter Dilworth
Director
23/08/2017 - 30/06/2020
28

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 UK LIMITED

AGGREKO UK LIMITED is an(a) Active company incorporated on 26/07/1972 with the registered office located at Lomondgate, Stirling Road, Dumbarton G82 3RG. There are currently 5 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 UK LIMITED?

toggle

AGGREKO UK LIMITED is currently Active. It was registered on 26/07/1972 .

Where is AGGREKO UK LIMITED located?

toggle

AGGREKO UK LIMITED is registered at Lomondgate, Stirling Road, Dumbarton G82 3RG.

What does AGGREKO UK LIMITED do?

toggle

AGGREKO UK 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 UK LIMITED?

toggle

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