AGGREKO INDONESIA FINANCE LIMITED
Status | ACTIVE |
Company No. | SC585138 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 5 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
AGGREKO INDONESIA FINANCE LIMITED is an active private limited company with number SC585138. It was incorporated 6 years, 5 months, 6 days ago, on 09 January 2018. The company address is Lomondgate Lomondgate, Dumbarton, G82 3RG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 17 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Thomson
Termination date: 2022-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Howard O'malley
Appointment date: 2022-11-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Legacy
Date: 30 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22
Documents
Legacy
Date: 30 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22
Documents
Legacy
Date: 30 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/22
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aggreko Holdings Limited
Change date: 2022-06-15
Documents
Change corporate secretary company with change date
Date: 11 Jul 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-06-15
Officer name: Aggreko Generators Limited
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: 120 Bothwell Street 8th Floor Glasgow G2 7JS United Kingdom
New address: Lomondgate Stirling Road Dumbarton G82 3RG
Change date: 2022-06-15
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type full
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon David Thomson
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Peter Dilworth Kennerley
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Capital allotment shares
Date: 07 Jan 2020
Action Date: 12 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-12
Capital : 2 GBP
Documents
Resolution
Date: 18 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Simon David Thomson
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karim Patrick Wazni
Termination date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Bradburn
Termination date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew White
Termination date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Frederick Ibbetson
Termination date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Conor Dooley
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heath Stewart Drewett
Appointment date: 2019-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Mr Barry Hugh Fitzsimmons
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change account reference date company current shortened
Date: 21 Mar 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karim Patrick Wazni
Appointment date: 2018-02-23
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: David Andrew White
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-23
Officer name: Simon David Thomson
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10226786 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BALFOUR ROAD,SOUTHPORT,PR8 6LE
Number: | 09206001 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 IVES STREET,LONDON,SW3 2ND
Number: | 06432033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SE15 5GL
Number: | 10828029 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY ASSURED SYSTEMS LIMITED
18 WINSMORE,POWICK,WR2 4QY
Number: | 05522356 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11165969 |
Status: | ACTIVE |
Category: | Private Limited Company |