AGGREKO LIMITED

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

    Company NameAGGREKO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177553
    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 LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is AGGREKO LIMITED located?

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

    What were the previous names of AGGREKO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGGREKO PLCJul 23, 1997Jul 23, 1997

    What are the latest accounts for AGGREKO 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for AGGREKO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 19, 2025

    • Capital: GBP 43,913,536.283372
    9 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

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

    Resolution of allotment of securities

    RES10

    Audit exemption subsidiary accounts made up to Dec 28, 2024

    24 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 25, 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

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 43,913,536.283372
    12 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC1775530012, created on May 21, 2025

    25 pagesMR01

    Registration of charge SC1775530010, created on May 21, 2025

    42 pagesMR01

    Registration of charge SC1775530011, created on May 21, 2025

    19 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 30, 2023

    24 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 25, 2024 with updates

    7 pagesCS01

    Registration of charge SC1775530008, created on Aug 02, 2024

    42 pagesMR01

    Registration of charge SC1775530009, created on Aug 02, 2024

    19 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    66 pagesPARENT_ACC

    Who are the officers of AGGREKO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'MALLEY, James Howard
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Secretary
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    302177770001
    DREWETT, Heath Stewart
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Director
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    United KingdomBritish167727030003
    ILLINGWORTH, Richard Blair
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    Director
    103 Waterloo Street
    G2 7BW Glasgow
    7th Floor Sentinel Building
    Scotland
    EnglandBritish243136930001
    ALLEN, Arthur Paul
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    Secretary
    Lindisfarne 4 West Montrose Street
    G84 9JS Helensburgh
    Dunbartonshire
    British54126080001
    CAMPBELL, Hugh
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Lanarkshire
    Secretary
    Yett Holm
    Woodhall Road, Braidwood
    ML8 5NF Carluke
    Lanarkshire
    British127266200001
    KENNERLEY, Peter
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Secretary
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    British134331950001
    THOMSON, Simon David
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Secretary
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    271440400001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BIRD, Richard William
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Director
    2 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    British26173210002
    BREWER, Nicola Mary, Dr. Dame
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish186840940001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CAPLAN, William
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish138555550001
    CLARE, Mark Sydney
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    EnglandBritish275086420001
    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
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish185769180001
    DAS, Debajit
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    SingaporeBritish174722510002
    DELHOMME II, Alfred Joseph
    PO BOX 10632
    70562 New Iberia
    Louisiana
    Usa
    Director
    PO BOX 10632
    70562 New Iberia
    Louisiana
    Usa
    Us Citizen54534920001
    HAMILL, David Cousin Mitchell
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish94617340002
    HANNA, Kenneth George
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    EnglandBritish78515410005
    HARROWER, Philip John
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    Director
    202 Sawgrass
    70518 Le Tromphe Gcc
    Broussard, La
    Usa
    British77341730001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritish66121750001
    JEREMIAH, Barbara Susanne
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United StatesAmerican228741830001
    KING, Russell John
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    EnglandBritish276500910001
    KRUEGER, Uwe, Prof. Dr. Dr. H.C.
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    SwitzerlandGerman160811160003
    KUIJLAARS, Sarah Mary
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish263213740001
    LAYFIELD, Diana Louise Patricia
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish168823710001
    MACLEOD, Robert James
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    United KingdomBritish90186680002
    MARCHANT, Ian Derek
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    8th Floor
    Scotland
    ScotlandBritish182589500002
    MASTERS, Christopher
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    12 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritish9509720001
    MCDONALD, Rebecca Ann Kennedy
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    UsaUs Citizen172866250002
    MCGLONE, Roy Vickers
    Walnut Cottage
    Binfield Heath
    RG9 4DP Henley-On-Thames
    Oxfordshire
    Director
    Walnut Cottage
    Binfield Heath
    RG9 4DP Henley-On-Thames
    Oxfordshire
    British45248290003
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    British10350001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MOLENAAR, Hendrik Jan Adriaan
    Rusbergseweg 369
    4838 Ed Breda
    FOREIGN Netherlands
    Director
    Rusbergseweg 369
    4838 Ed Breda
    FOREIGN Netherlands
    Dutch77341670003
    NORTHRIDGE, Nigel Hargreaves
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    Director
    8th Floor, 120 Bothwell Street
    Glasgow
    G2 7JS Lanarkshire
    UkBritish38841670004

    Who are the persons with significant control of AGGREKO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2N 2AX London
    1 Bartholomew Lane
    England
    Aug 10, 2021
    EC2N 2AX London
    1 Bartholomew Lane
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13227246
    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