AGGREKO GENERATORS LIMITED
GLASGOW AGGREKO HIRE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JS
Company number SC075491
Status Active
Incorporation Date 7 July 1981
Company Type Private Limited Company
Address 8TH, FLOOR 120 BOTHWELL STREET, GLASGOW, G2 7JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 50,000 . The most likely internet sites of AGGREKO GENERATORS LIMITED are www.aggrekogenerators.co.uk, and www.aggreko-generators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aggreko Generators Limited is a Private Limited Company. The company registration number is SC075491. Aggreko Generators Limited has been working since 07 July 1981. The present status of the company is Active. The registered address of Aggreko Generators Limited is 8th Floor 120 Bothwell Street Glasgow G2 7js. . KENNERLEY, Peter Dilworth is a Secretary of the company. CRAN, Carole is a Director of the company. KENNERLEY, Peter Dilworth is a Director of the company. MIDDLEMIST, Helen is a Director of the company. Secretary ALLEN, Arthur Paul has been resigned. Secretary CAMPBELL, Hew has been resigned. Secretary HORNE, Geoffrey Wemyss has been resigned. Secretary KEITH, Graham Anderson has been resigned. Secretary SWEENY, Brian Christopher has been resigned. Director ALLEN, Arthur Paul has been resigned. Director COCKBURN, Angus George has been resigned. Director HORNE, Geoffrey Wemyss has been resigned. Director KYLE, Gillian has been resigned. Director MCCRAW, James Fraser has been resigned. Director SOAMES, Rupert Christopher, The Honourable has been resigned. Director STEWART, John Arnott has been resigned. Director TOURLAMAIN, Gordon Owen has been resigned. Director YORKE, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KENNERLEY, Peter Dilworth
Appointed Date: 15 October 2008

Director
CRAN, Carole
Appointed Date: 05 March 2014
56 years old

Director
KENNERLEY, Peter Dilworth
Appointed Date: 07 August 2014
69 years old

Director
MIDDLEMIST, Helen
Appointed Date: 07 August 2014
44 years old

Resigned Directors

Secretary
ALLEN, Arthur Paul
Resigned: 12 December 2007
Appointed Date: 31 July 1997

Secretary
CAMPBELL, Hew
Resigned: 15 October 2008
Appointed Date: 12 December 2007

Secretary
HORNE, Geoffrey Wemyss
Resigned: 31 July 1997
Appointed Date: 02 April 1993

Secretary
KEITH, Graham Anderson
Resigned: 31 July 1991

Secretary
SWEENY, Brian Christopher
Resigned: 02 April 1993
Appointed Date: 11 January 1991

Director
ALLEN, Arthur Paul
Resigned: 12 December 2007
Appointed Date: 31 July 1997
77 years old

Director
COCKBURN, Angus George
Resigned: 30 September 2014
Appointed Date: 20 July 2001
62 years old

Director
HORNE, Geoffrey Wemyss
Resigned: 31 July 1997
Appointed Date: 29 April 1994
78 years old

Director
KYLE, Gillian
Resigned: 30 January 2015
Appointed Date: 07 August 2014
53 years old

Director
MCCRAW, James Fraser
Resigned: 26 September 1997
Appointed Date: 29 April 1994
66 years old

Director
SOAMES, Rupert Christopher, The Honourable
Resigned: 24 April 2014
Appointed Date: 12 December 2007
66 years old

Director
STEWART, John Arnott
Resigned: 20 July 2001
Appointed Date: 26 September 1997
79 years old

Director
TOURLAMAIN, Gordon Owen
Resigned: 29 April 1994
81 years old

Director
YORKE, David
Resigned: 29 April 1994
79 years old

AGGREKO GENERATORS LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000

05 Jun 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Termination of appointment of Gillian Kyle as a director on 30 January 2015
...
... and 96 more events
06 Sep 1983
Accounts made up to 31 March 1983
13 Mar 1983
Accounts made up to 31 March 1982
28 Feb 1983
Memorandum and Articles of Association
08 Oct 1981
Company name changed\certificate issued on 08/10/81
07 Jul 1981
Incorporation

AGGREKO GENERATORS LIMITED Charges

6 April 1982
Bond & floating charge
Delivered: 13 April 1982
Status: Satisfied on 13 April 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 September 1981
Floating charge
Delivered: 1 October 1981
Status: Satisfied on 14 September 1982
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…