AGGREKO EUROPEAN FINANCE

8th Floor, 120 Bothwell Street 8th Floor, 120 Bothwell Street, Lanarkshire, G2 7JS
StatusDISSOLVED
Company No.SC275894
Category
Incorporated11 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionScotland
Dissolution31 Jul 2015
Years8 years, 9 months, 16 days

SUMMARY

AGGREKO EUROPEAN FINANCE is an dissolved with number SC275894. It was incorporated 19 years, 6 months, 5 days ago, on 11 November 2004 and it was dissolved 8 years, 9 months, 16 days ago, on 31 July 2015. The company address is 8th Floor, 120 Bothwell Street 8th Floor, 120 Bothwell Street, Lanarkshire, G2 7JS.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Urwin

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Ladd

Appointment date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Angus George Cockburn

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aggreko Generators Limited

Appointment date: 2014-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-07

Officer name: Peter Dilworth Kennerley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Soames

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Cran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr peter dilworth kennerley

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hew campbell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 121 west regent street glasgow G2 2SD

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members; amend

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 30 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 30 Nov 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/11/04--------- eur si 58332820@1=58332820 eur ic 2/58332822

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN TREE COMPANY LIMITED

31 BRONDESBURY ROAD,,NW6 6BA

Number:01845188
Status:ACTIVE
Category:Private Limited Company

IQ7 ENTERPRISE LIMITED

172 EARLE ROAD,LIVERPOOL,L7 6HH

Number:11456249
Status:ACTIVE
Category:Private Limited Company

J.C. RACING (BREEDING FOR THE FUTURE) LIMITED

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:11898166
Status:ACTIVE
Category:Private Limited Company

JIN LONG ENVIRONMENTAL DESIGN LIMITED

THE GROVE SUTTON ROAD,COWBRIDGE,CF71 7PA

Number:07042265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS000879
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SILENT KID RECORDS LIMITED

STUDIO 1,LONDON,W12 8EU

Number:09207687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source