Advanced company searchLink opens in new window

AGGREKO LIMITED

Company number SC177553

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)
17 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 43,913,536.235052
10 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 43,745,261.835052
07 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 MR01 Registration of charge SC1775530006, created on 10 February 2023
15 Feb 2023 MR01 Registration of charge SC1775530007, created on 10 February 2023
11 Nov 2022 AP03 Appointment of James Howard O'malley as a secretary on 11 November 2022
11 Nov 2022 TM02 Termination of appointment of Simon David Thomson as a secretary on 11 November 2022
14 Oct 2022 AAMD Amended full accounts made up to 1 January 2022
03 Oct 2022 AA Full accounts made up to 1 January 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022
29 Nov 2021 AP01 Appointment of Richard Blair Illingworth as a director on 29 November 2021
22 Nov 2021 TM01 Termination of appointment of Christopher Phillip Anthony Weston as a director on 19 November 2021
27 Oct 2021 MR01 Registration of charge SC1775530005, created on 22 October 2021
25 Oct 2021 MR01 Registration of charge SC1775530004, created on 22 October 2021
28 Sep 2021 MR01 Registration of charge SC1775530001, created on 17 September 2021
28 Sep 2021 MR01 Registration of charge SC1775530002, created on 17 September 2021
28 Sep 2021 MR01 Registration of charge SC1775530003, created on 17 September 2021
24 Aug 2021 PSC02 Notification of Albion Acquisitions Limited as a person with significant control on 10 August 2021