AGGREKO INTERNATIONAL PROJECTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Aggreko International Projects Holdings Limited as a person with significant control on 2025-06-05

View Document

21/05/2521 May 2025 Registration of charge SC0703320010, created on 2025-05-21

View Document

21/05/2521 May 2025 Registration of charge SC0703320009, created on 2025-05-21

View Document

20/05/2520 May 2025 Statement of company's objects

View Document

05/02/255 February 2025 Appointment of Mr Barry Hugh Fitzsimmons as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Edward Richard Kite as a director on 2025-02-03

View Document

05/02/255 February 2025 Termination of appointment of Robert Clive Wells as a director on 2025-02-03

View Document

05/02/255 February 2025 Appointment of Mr Sundip Thakrar as a director on 2025-02-03

View Document

09/08/249 August 2024 Registration of charge SC0703320008, created on 2024-08-02

View Document

09/08/249 August 2024 Registration of charge SC0703320007, created on 2024-08-02

View Document

12/02/2412 February 2024 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Christopher James Nye as a director on 2023-03-15

View Document

03/03/233 March 2023 Appointment of Mrs Jolsna Muraleedharan as a director on 2023-02-27

View Document

15/02/2315 February 2023 Registration of charge SC0703320006, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge SC0703320005, created on 2023-02-10

View Document

17/10/2217 October 2022 Full accounts made up to 2022-01-01

View Document

08/04/228 April 2022 Termination of appointment of Philip Vincent Burns as a director on 2022-04-08

View Document

27/10/2127 October 2021 Registration of charge SC0703320004, created on 2021-10-22

View Document

25/10/2125 October 2021 Registration of charge SC0703320003, created on 2021-10-22

View Document

28/09/2128 September 2021 Registration of charge SC0703320002, created on 2021-09-17

View Document

28/09/2128 September 2021 Registration of charge SC0703320001, created on 2021-09-17

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KENNERLEY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED JONATHAN FIRTH AKEHURST

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR JOHN CHARLES LEWIS

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR STEPHEN DAVID RHYS BEYNON

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLISON

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY FITZSIMMONS

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED DAVID ANDREW WHITE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LADD

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES NYE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR STEVEN JOHN ALLISON

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD SAMS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEBAJIT DAS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MARK CUNNINGHAM

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ROBERT WELLS

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PHILIP VINCENT BURNS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBAJIT DAS / 05/02/2015

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER KENNERLEY

View Document

07/08/147 August 2014 CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ASTERIOS SATRAZEMIS

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER SHEPHERD

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALCOLM

View Document

03/12/133 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1329 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 5000 28/11/13 STATEMENT OF CAPITAL USD 13

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ASTERIOS SATRAZEMIS

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR RONALD AUSTIN SAMS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR KASHYAP PANDYA

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR IAN RICHARD LADD

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR DEBAJIT DAS

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MALCOLM

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON LEFROY BROOKS

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED PETER DILWORTH KENNERLEY

View Document

18/01/1218 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 5000 16/12/11 STATEMENT OF CAPITAL USD 11

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHYAP PANDYA / 28/06/2011

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1120 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 5000 06/07/11 STATEMENT OF CAPITAL USD 1

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEFROY BROOKS / 28/06/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 SECTION 175 14/05/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM C/O AGGREKO UK LIMITED OVERBURN AVENUE DUMBARTON DUNBARTONSHIRE G82 2RL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MRS ALISON LEFROY BROOKS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR KASHYAP PANDYA

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR PETER DILWORTH KENNERLEY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HEW CAMPBELL

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK SHEPHERD

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ARTHUR ALLEN

View Document

17/03/0817 March 2008 SECRETARY APPOINTED HEW CAMPBELL

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 COMPANY NAME CHANGED DAWSON KEITH HIRE LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 50 EAST FETTES AVENUE EDINBURGH EH4 1EQ

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED SALVESEN PALLETS LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

13/03/9713 March 1997 MEMORANDUM OF ASSOCIATION

View Document

10/03/9710 March 1997 ADOPT MEM AND ARTS 15/01/97

View Document

10/03/9710 March 1997 ARTICLES OF ASSOCIATION

View Document

10/03/9710 March 1997 S366A DISP HOLDING AGM 15/01/97

View Document

10/03/9710 March 1997 S252 DISP LAYING ACC 15/01/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9425 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 28/06/94; CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED DAWSON KEITH HIRE LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/01/8716 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/11/8526 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

11/08/8311 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

18/02/8318 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

07/12/827 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

04/02/804 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/80

View Document

03/01/803 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/803 January 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company