AGGREKO US LIMITED

8th Floor 8th Floor, Glasgow, G2 7JS
StatusDISSOLVED
Company No.SC341944
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 20 days
JurisdictionScotland
Dissolution24 Dec 2019
Years4 years, 4 months, 22 days

SUMMARY

AGGREKO US LIMITED is an dissolved private limited company with number SC341944. It was incorporated 16 years, 20 days ago, on 25 April 2008 and it was dissolved 4 years, 4 months, 22 days ago, on 24 December 2019. The company address is 8th Floor 8th Floor, Glasgow, G2 7JS.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-16

Capital : 145,000,000 USD

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/18

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew White

Termination date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Hugh Fitzsimmons

Appointment date: 2018-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Ladd

Termination date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Stewart Drewett

Appointment date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Peter Dilworth Kennerley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Carole Cran

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew White

Appointment date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Gavin Urwin

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

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

Officer name: Angus George Cockburn

Termination date: 2014-09-30

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

Appointment date: 2014-09-24

Officer name: Mr Ian Richard Ladd

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

Appointment date: 2014-09-24

Officer name: Mr Gavin Urwin

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

Appointment date: 2014-08-07

Officer name: Aggreko Generators Limited

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

Officer name: Peter Dilworth Kennerley

Termination date: 2014-08-07

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

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

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

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: 03 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

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: 30 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

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: 23 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 26 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Honourable Rupert Christopher Soames

Change date: 2010-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Dilworth Kennerley

Change date: 2010-04-25

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: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr peter dilworth kennerley

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hew campbell

Documents

View document PDF

Statement of affairs

Date: 20 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/09

Documents

View document PDF

Resolution

Date: 20 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\usd si 85000000@1=85000000\usd ic 60000000/145000000\

Documents

View document PDF

Resolution

Date: 15 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 29/05/08\usd si 60000000@1=60000000\usd ic 1/60000001\

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/04/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dm company services LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed hew campbell

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dm director LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed the honourable rupert christopher soames

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed angus george cockburn

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 881 LIMITED\certificate issued on 12/05/08

Documents

View document PDF

Incorporation company

Date: 25 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAMAML LIMITED

19 SHEEN GATE GARDENS,LONDON,SW14 7PD

Number:11801455
Status:ACTIVE
Category:Private Limited Company

LOFGREN INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10949149
Status:ACTIVE
Category:Private Limited Company

R S SUPERSTORES LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:05559339
Status:ACTIVE
Category:Private Limited Company

SPACE LET PROPERTY HOLDINGS LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10487753
Status:ACTIVE
Category:Private Limited Company

STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED

14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:04862407
Status:ACTIVE
Category:Private Limited Company

THE MYSTERY ANGEL LLP

12A BONNERSFIELD LANE,LONDON,HA1 2JR

Number:OC426001
Status:ACTIVE
Category:Limited Liability Partnership

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