AGGREKO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGGREKO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC051093
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGGREKO UK LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is AGGREKO UK LIMITED located?

    Registered Office Address
    Lomondgate
    Stirling Road
    G82 3RG Dumbarton
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AGGREKO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREKO GENERATORS LIMITEDJul 26, 1972Jul 26, 1972

    What are the latest accounts for AGGREKO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AGGREKO UK LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for AGGREKO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Change of details for Aggreko Holdings Limited as a person with significant control on Jun 05, 2025

    2 pagesPSC05

    Registration of charge SC0510930009, created on May 21, 2025

    19 pagesMR01

    Registration of charge SC0510930010, created on May 21, 2025

    42 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Registration of charge SC0510930007, created on Aug 02, 2024

    42 pagesMR01

    Registration of charge SC0510930008, created on Aug 02, 2024

    19 pagesMR01

    Termination of appointment of Laurent Andre Maurice Bouchet as a director on Jul 27, 2024

    1 pagesTM01

    Appointment of Mr Alan Gerard Dunne as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Robert Clive Wells as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of James O'malley as a director on Nov 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Paul Frederic Protais as a director on Apr 14, 2023

    1 pagesTM01

    Registration of charge SC0510930005, created on Feb 10, 2023

    19 pagesMR01

    Registration of charge SC0510930006, created on Feb 10, 2023

    42 pagesMR01

    Termination of appointment of Simon David Thomson as a director on Nov 11, 2022

    1 pagesTM01

    Appointment of James Howard O'malley as a director on Nov 11, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Mr Laurent Andre Maurice Bouchet as a director on Jul 01, 2022

    2 pagesAP01

    Who are the officers of AGGREKO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGGREKO GENERATORS LIMITED
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Secretary
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC075491
    190009330001
    DREWETT, Heath Stewart
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    United KingdomBritishChief Financial Officer167727030003
    DUNNE, Alan Gerard
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    United KingdomIrishNorthern Europe Operations & Hire Director323721330001
    WELLS, Robert Clive
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    United KingdomBritishDirector Of Operations243359180001
    ALLEN, Arthur Paul
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    Secretary
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    British54126080001
    CAMPBELL, Hew
    Woodhall Road
    Braidwood
    ML8 5NF Carluke
    Yett Holm
    Lanarkshire
    Secretary
    Woodhall Road
    Braidwood
    ML8 5NF Carluke
    Yett Holm
    Lanarkshire
    British128754020001
    KEITH, Graham Anderson
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Secretary
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    British25623620001
    KENNERLEY, Peter Dilworth
    By Ayr
    KA7 4TW Ayr
    Auchendrane
    Ayrshire
    United Kingdom
    Secretary
    By Ayr
    KA7 4TW Ayr
    Auchendrane
    Ayrshire
    United Kingdom
    BritishCompany Secretary138584050001
    MURDOCH, James Boyd
    24 Howieson Avenue
    EH51 9JG Boness
    West Lothian
    Secretary
    24 Howieson Avenue
    EH51 9JG Boness
    West Lothian
    British23310001
    RICHMOND, Gordon John
    10 Dunlin Crescent
    Houston
    PA6 7JX Johnstone
    Renfrewshire
    Secretary
    10 Dunlin Crescent
    Houston
    PA6 7JX Johnstone
    Renfrewshire
    British104507890001
    SWEENY, Brian Christopher
    27 Ormonde Drive
    Netherlee
    G44 3SR Glasgow
    Lanarkshire
    Secretary
    27 Ormonde Drive
    Netherlee
    G44 3SR Glasgow
    Lanarkshire
    British1349060001
    ALLEN, Arthur Paul
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    Director
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    BritishCompany Director54126080001
    BIRD, Richard William
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Director
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    BritishDirector26173210002
    BLACK, William Mclean
    7 Ramsay Crescent
    KY3 9JL Burntisland
    Fife
    Director
    7 Ramsay Crescent
    KY3 9JL Burntisland
    Fife
    BritishCompany Director174590001
    BOUCHET, Laurent Andre Maurice
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    FranceFrenchHead Of Finance - Europe298066010001
    CAPLAN, William
    8th Floor,
    120 Bothwell Street
    G2 7JS Glasgow
    Aggreko Plc
    United Kingdom
    Director
    8th Floor,
    120 Bothwell Street
    G2 7JS Glasgow
    Aggreko Plc
    United Kingdom
    United KingdomBritishDirector138555550001
    CARR, John
    47 Priors Grange
    Pittington
    DH6 1DA Durham
    County Durham
    Director
    47 Priors Grange
    Pittington
    DH6 1DA Durham
    County Durham
    BritishCompany Director174600001
    COCKBURN, Angus George
    Aggreko Plc, 8th Floor
    120 Bothwell Street
    G2 7JS Glasgow
    Lanarkshire
    Director
    Aggreko Plc, 8th Floor
    120 Bothwell Street
    G2 7JS Glasgow
    Lanarkshire
    ScotlandBritishFinance Direct69820490002
    CRAN, Carole
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer185769180001
    DUNNE, Alan Gerard
    Sandiford Road
    Kimpton Insdustrial Estate
    SM3 9RD Sutton
    14
    Surrey
    England
    Director
    Sandiford Road
    Kimpton Insdustrial Estate
    SM3 9RD Sutton
    14
    Surrey
    England
    EnglandIrishNorthern Europe Operations & Hire Director250805200001
    HARROWER, Philip John
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    Director
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    BritishComp Director77341730001
    HENDERSON, Timothy James
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    Director
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    BritishEngineer110870001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritishCs66121750001
    IBBETSON, Daniel Frederick
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    United KingdomBritishFinance Director170940120002
    IBBETSON, Daniel Frederick
    Floor 120
    Bothwell Street
    G2 7JS Glasgow
    8th
    Scotland
    Director
    Floor 120
    Bothwell Street
    G2 7JS Glasgow
    8th
    Scotland
    United KingdomBritishFinance Director170940120002
    KEITH, Graham Anderson
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Director
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    BritishChartered Accountant25623620001
    KENNERLEY, Peter Dilworth
    Overburn Avenue
    Dumbarton
    G82 2RL Dunbartonshire
    Director
    Overburn Avenue
    Dumbarton
    G82 2RL Dunbartonshire
    ScotlandBritishSolicitor152152790002
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritishCompany Director9509720001
    MCDONALD, Alan Thomas
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    ScotlandBritishDirector Of Finance Noeur323114040001
    MOLENAAR, Hendrik Jan Adriaan
    Rijsbergseweg 369
    4838 E D Breda
    FOREIGN The Netherlands
    Director
    Rijsbergseweg 369
    4838 E D Breda
    FOREIGN The Netherlands
    DutchComp Director77341670003
    O'MALLEY, James Howard
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    EnglandBritishGroup General Counsel And Company Secretary302176710001
    PANDYA, Kashyap
    Aggreko Plc 8th Floor
    120 Bothwell Street
    G2 7JL Glasgow
    Lanarkshire
    Director
    Aggreko Plc 8th Floor
    120 Bothwell Street
    G2 7JL Glasgow
    Lanarkshire
    United KingdomBritishDirector65102530003
    PARSONS, Stuart
    Overburn Avenue
    Dumbarton
    G82 2RL Dunbartonshire
    Director
    Overburn Avenue
    Dumbarton
    G82 2RL Dunbartonshire
    EnglandBritishAccountant187990050001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishFinance Director64281400001
    POOL, Bruce Dwayne
    Floor
    120 Bothwell Street
    G2 7JS Glasgow
    8th
    Scotland
    Director
    Floor
    120 Bothwell Street
    G2 7JS Glasgow
    8th
    Scotland
    United KingdomAmericanMd Northern Europe171179020001

    Who are the persons with significant control of AGGREKO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    Apr 06, 2016
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc073994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0