AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED
GLASGOW DMWS 961 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JS

Company number SC409051
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, G2 7JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Appointment of David Andrew White as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED are www.aggrekointernationalprojectsholdings.co.uk, and www.aggreko-international-projects-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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 International Projects Holdings Limited is a Private Limited Company. The company registration number is SC409051. Aggreko International Projects Holdings Limited has been working since 10 October 2011. The present status of the company is Active. The registered address of Aggreko International Projects Holdings Limited is 120 Bothwell Street Glasgow G2 7js. . AGGREKO GENERATORS LIMITED is a Secretary of the company. CRAN, Carole is a Director of the company. LADD, Ian Richard is a Director of the company. WHITE, David Andrew is a Director of the company. Secretary KENNERLEY, Peter Dilworth has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director COCKBURN, Angus George has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director LEFROY BROOKS, Alison Sally has been resigned. Director PENTLAND, John Barry has been resigned. Director SOAMES, Rupert Christopher has been resigned. Director URWIN, Gavin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AGGREKO GENERATORS LIMITED
Appointed Date: 07 August 2014

Director
CRAN, Carole
Appointed Date: 11 September 2013
55 years old

Director
LADD, Ian Richard
Appointed Date: 24 September 2014
59 years old

Director
WHITE, David Andrew
Appointed Date: 30 September 2016
52 years old

Resigned Directors

Secretary
KENNERLEY, Peter Dilworth
Resigned: 07 August 2014
Appointed Date: 14 December 2011

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 December 2011
Appointed Date: 10 October 2011

Director
COCKBURN, Angus George
Resigned: 30 September 2014
Appointed Date: 14 December 2011
62 years old

Director
GILCHRIST, Ewan Caldwell
Resigned: 14 December 2011
Appointed Date: 10 October 2011
56 years old

Director
LEFROY BROOKS, Alison Sally
Resigned: 28 September 2012
Appointed Date: 14 December 2011
63 years old

Director
PENTLAND, John Barry
Resigned: 14 December 2011
Appointed Date: 14 December 2011
48 years old

Director
SOAMES, Rupert Christopher
Resigned: 24 April 2014
Appointed Date: 14 December 2011
66 years old

Director
URWIN, Gavin
Resigned: 31 December 2015
Appointed Date: 24 September 2014
48 years old

Persons With Significant Control

Aggreko Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
03 Oct 2016
Appointment of David Andrew White as a director on 30 September 2016
08 Sep 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Termination of appointment of Gavin Urwin as a director on 31 December 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 23

...
... and 29 more events
20 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
19 Dec 2011
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 December 2011
15 Dec 2011
Company name changed dmws 961 LIMITED\certificate issued on 15/12/11
  • CONNOT ‐

10 Oct 2011
Incorporation