AGGREKO HOLDINGS LIMITED

AGGREKO HOLDINGS LIMITED

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

    Company NameAGGREKO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC073994
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AGGREKO HOLDINGS LIMITED located?

    Registered Office Address
    7th Floor Sentinel Building
    103 Waterloo Street
    G2 7BW Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AGGREKO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREKO LIMITEDOct 02, 1984Oct 02, 1984
    AGGREKO (U.K.) LIMITEDFeb 27, 1981Feb 27, 1981

    What are the latest accounts for AGGREKO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

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

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 15, 2026

    • Capital: GBP 84,057,897
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 84,057,896
    3 pagesSH01

    Statement of capital on Dec 19, 2025

    • Capital: GBP 84,057,895
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    legacy

    4 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share premium amount treated as a distributable reserve 19/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Kevin William Parkes as a director on Oct 22, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 28, 2024

    21 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Aggreko Generators Limited on Jun 11, 2025

    1 pagesCH04

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    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 Jun 11, 2025

    1 pagesAD01

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

    2 pagesPSC05

    Registration of charge SC0739940017, created on May 21, 2025

    25 pagesMR01

    Registration of charge SC0739940018, created on May 21, 2025

    25 pagesMR01

    Registration of charge SC0739940015, created on May 21, 2025

    19 pagesMR01

    Registration of charge SC0739940016, created on May 21, 2025

    42 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Dec 30, 2023

    21 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    77 pagesPARENT_ACC

    Confirmation statement made on Jul 28, 2024 with updates

    5 pagesCS01

    Who are the officers of AGGREKO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGGREKO GENERATORS LIMITED
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    United Kingdom
    Secretary
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC075491
    190009330001
    DREWETT, Heath Stewart
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    Director
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    United KingdomBritish167727030003
    FITZSIMMONS, Barry Hugh
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    Director
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Scotland
    ScotlandBritish250048510001
    PARKES, Kevin William
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    United Kingdom
    Director
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    United Kingdom
    United KingdomBritish341681590001
    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
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    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
    British138584050001
    SWEENY, Brian Christopher
    27 Ormonde Drive
    Netherlee
    G44 3SR Glasgow
    Lanarkshire
    Secretary
    27 Ormonde Drive
    Netherlee
    G44 3SR Glasgow
    Lanarkshire
    British1349060001
    BIRD, Richard William
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Director
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    British26173210002
    BLACK, William Mclean
    30 Hardinge St
    Beaumaris
    Victoria
    Australia
    Director
    30 Hardinge St
    Beaumaris
    Victoria
    Australia
    British174590002
    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
    ScotlandBritish69820490002
    CRAN, Carole
    Bothwell Street
    G2 7JS Glasgow
    120
    Director
    Bothwell Street
    G2 7JS Glasgow
    120
    United KingdomBritish185769180001
    DELHOMME II, Alfred Joseph
    PO BOX 10632
    70562 New Iberia
    Louisiana
    Usa
    Director
    PO BOX 10632
    70562 New Iberia
    Louisiana
    Usa
    Us Citizen54534920001
    HARROWER, Philip John
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    Director
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    British77341730001
    HARROWER, Philip John
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    Director
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    British77341730001
    HENDERSON, Timothy James
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    Director
    Braidhurst Cottage
    Shandon
    G84 8NP Helensburgh
    Dunbartonshire
    British110870001
    HUTTON, Timothy Horace
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    Director
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    British50886110001
    KEITH, Graham Anderson
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Director
    5 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    British25623620001
    KENNERLEY, Peter Dilworth
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    ScotlandBritish152152790002
    LADD, Ian Richard
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    ScotlandBritish191425630001
    LEFROY BROOKS, Alison Sally
    Bothwell Street
    G2 7JS Glasgow
    120
    Director
    Bothwell Street
    G2 7JS Glasgow
    120
    ScotlandBritish120276050002
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritish9509720001
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritish9509720001
    MULDER, Johannes Theodorus Maria
    3 Crabethatraat
    FOREIGN Papendrecht
    Netherlands
    Director
    3 Crabethatraat
    FOREIGN Papendrecht
    Netherlands
    Dutch175170001
    O'MALLEY, James Howard
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    EnglandBritish302176710001
    O'MALLEY, James Howard
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    EnglandBritish302176710001
    OCONNELL, Gregory William
    13 Campaspe Cresent
    3036 Keilor
    Victoria
    Australia
    Director
    13 Campaspe Cresent
    3036 Keilor
    Victoria
    Australia
    Australian51049310001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    ROGERSON, Philip Graham
    Aggreko Plc
    8th Floor, 120 Bothwell Street
    G2 7JS Glasgow
    Director
    Aggreko Plc
    8th Floor, 120 Bothwell Street
    G2 7JS Glasgow
    United KingdomBritish93942500006
    SHEPHERD, Frederick Alexander Bruce, Dr
    46 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    Director
    46 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    ScotlandBritish71104160001
    SOAMES, Rupert Christopher, The Honourable
    Aggreko Plc
    8th Floor 120 Bothwell Street
    G2 7JS Glasgow
    Director
    Aggreko Plc
    8th Floor 120 Bothwell Street
    G2 7JS Glasgow
    ScotlandBritish86671010003
    THOMSON, Simon David
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Director
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    ScotlandBritish243826760001
    TOURLAMAIN, Gordon Owen
    Ingleby Green
    Artarman Road
    G84 8LQ Rhu
    Dunbartonshire
    Scotland
    Director
    Ingleby Green
    Artarman Road
    G84 8LQ Rhu
    Dunbartonshire
    Scotland
    British26176850001

    Who are the persons with significant control of AGGREKO HOLDINGS 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc177553
    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