AGGREKO INDONESIA FINANCE LIMITED

Lomondgate Lomondgate, Dumbarton, G82 3RG, Scotland
StatusACTIVE
Company No.SC585138
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 5 months, 6 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROOBI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10226786
Status:ACTIVE
Category:Private Limited Company

EM SYNDICATES LIMITED

24 BALFOUR ROAD,SOUTHPORT,PR8 6LE

Number:09206001
Status:ACTIVE
Category:Private Limited Company

LENNOX GP LIMITED

24 IVES STREET,LONDON,SW3 2ND

Number:06432033
Status:ACTIVE
Category:Private Limited Company

MILAN PRODEC LTD

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

RAMBOZ SOLUTIONS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11165969
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