Advanced company searchLink opens in new window

AGGREKO HOLDINGS LIMITED

Company number SC073994

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Dec 2023 TM01 Termination of appointment of James Howard O'malley as a director on 14 December 2023
14 Dec 2023 AP01 Appointment of James Howard O'malley as a director on 14 December 2023
14 Nov 2023 TM01 Termination of appointment of James O'malley as a director on 14 November 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
15 Feb 2023 SH19 Statement of capital on 15 February 2023
  • GBP 50,000,000
15 Feb 2023 SH20 Statement by Directors
15 Feb 2023 CAP-SS Solvency Statement dated 15/02/23
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the company's share premium account from £792,150,864.33 to £0 15/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2023 MR01 Registration of charge SC0739940011, created on 10 February 2023
15 Feb 2023 MR01 Registration of charge SC0739940012, created on 10 February 2023
11 Nov 2022 TM01 Termination of appointment of Simon David Thomson as a director on 11 November 2022
11 Nov 2022 AP01 Appointment of James Howard O'malley as a director on 11 November 2022
18 Oct 2022 AA Audit exemption subsidiary accounts made up to 1 January 2022
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/22
30 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/22
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
11 Jul 2022 PSC05 Change of details for Aggreko Limited as a person with significant control on 15 June 2022
11 Jul 2022 CH04 Secretary's details changed for Aggreko Generators Limited on 15 June 2022
11 Jul 2022 PSC05 Change of details for Aggreko Plc as a person with significant control on 16 August 2021
15 Jun 2022 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022