Glasgow
G2 7JS
Scotland
Director Name | Mr Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8th Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Secretary Name | Aggreko Generators Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2014(25 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 31 July 2015) |
Correspondence Address | 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Secretary Name | James Fraser McCraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Gordon Owen Tourlamain |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 1994) |
Role | Co Director |
Correspondence Address | Ingleby Green Artarman Road Rhu Dunbartonshire G84 8LQ Scotland |
Director Name | Peter Thompson Oneill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 1994) |
Role | Co Director |
Correspondence Address | C/O Mr C McHugh 20 Holme Hill Court Dunblane Perthshire FK15 0AF Scotland |
Director Name | Dennis Michael Hancock |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 1990) |
Role | Co Director |
Correspondence Address | The Cleve Ditton Priors Shropshire |
Director Name | James Fraser McCraw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Geoffrey Wemyss Horne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 1997) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | Arthur Paul Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Lindisfarne 4 West Montrose Street Helensburgh Dunbartonshire G84 9JS Scotland |
Director Name | John Arnott Stewart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Earlspark Avenue Newlands Glasgow G43 2HN Scotland |
Secretary Name | Arthur Paul Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Lindisfarne 4 West Montrose Street Helensburgh Dunbartonshire G84 9JS Scotland |
Director Name | Mr Angus George Cockburn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aggreko Plc, 8th Floor 120 Bothwell Street Glasgow Lanarkshire G2 7JS Scotland |
Director Name | Hon Rupert Christopher Soames |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aggreko Plc 8th Floor 120 Bothwell Street Glasgow G2 7JS Scotland |
Secretary Name | Mr Hew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Secretary Name | Mr Peter Dilworth Kennerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 2014) |
Role | Secretary |
Correspondence Address | Auchendrane By Ayr Ayr Ayrshire KA7 4TW Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1989(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | C/O Aggreko Uk Ltd Overburn Avenue, Broadmeadow Industr, Dumbarton Dunbartonshire G82 2RL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
50k at £1 | Aggreko Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Solvency Statement dated 02/12/14 (1 page) |
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital on 9 December 2014
|
1 October 2014 | Appointment of Mr Peter Dilworth Kennerley as a director on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Angus George Cockburn as a director on 30 September 2014 (1 page) |
7 August 2014 | Appointment of Aggreko Generators Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Aggreko Generators Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Peter Dilworth Kennerley as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Peter Dilworth Kennerley as a secretary on 7 August 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 April 2014 | Termination of appointment of Rupert Soames as a director (1 page) |
10 March 2014 | Appointment of Mrs Carole Cran as a director (2 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 May 2009 | Secretary appointed mr peter dilworth kennerley (1 page) |
28 May 2009 | Appointment terminated secretary hew campbell (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 July 2008 | Location of register of members (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 January 2008 | New director appointed (2 pages) |
6 January 2008 | Secretary resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | New secretary appointed (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
1 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Return made up to 28/06/99; no change of members (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: overburn avenue dumbarton dunbartonshire G82 2RL (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 August 1998 | Return made up to 09/08/98; full list of members
|
27 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page) |
9 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
8 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
23 March 1989 | Incorporation (35 pages) |