Advanced company searchLink opens in new window

AGGREKO LIMITED

Company number SC177553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2021 TM01 Termination of appointment of Christopher Phillip Anthony Weston as a director on 19 November 2021
27 Oct 2021 MR01 Registration of charge SC1775530005, created on 22 October 2021
25 Oct 2021 MR01 Registration of charge SC1775530004, created on 22 October 2021
28 Sep 2021 MR01 Registration of charge SC1775530001, created on 17 September 2021
28 Sep 2021 MR01 Registration of charge SC1775530002, created on 17 September 2021
28 Sep 2021 MR01 Registration of charge SC1775530003, created on 17 September 2021
24 Aug 2021 PSC02 Notification of Albion Acquisitions Limited as a person with significant control on 10 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
23 Aug 2021 AD04 Register(s) moved to registered office address 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS
16 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 the directors be given authority to authorise matters giving rise to an actual or potential conflict 11/08/2021
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2021 MAR Re-registration of Memorandum and Articles
16 Aug 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Aug 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Aug 2021 RR02 Re-registration from a public company to a private limited company
11 Aug 2021 TM01 Termination of appointment of Mark Sydney Clare as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Sarah Mary Kuijlaars as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Uwe Krueger as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Miles William Roberts as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Ian Derek Marchant as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Nicola Mary Brewer as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Barbara Susanne Jeremiah as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of Kenneth George Hanna as a director on 10 August 2021
10 Aug 2021 OC Sanctioned scheme of arrangement
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
30 Apr 2021 MA Memorandum and Articles of Association