AGGREKO LUXEMBOURG HOLDINGS
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G2 7JS

Company number SC274266
Status Active
Incorporation Date 6 October 2004
Company Type Private Unlimited Company
Address 8TH FLOOR, 120 BOTHWELL STREET, GLASGOW, LANARKSHIRE, G2 7JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of David Andrew White as a director on 30 September 2016; Full accounts 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 EUR 24,900,007 . The most likely internet sites of AGGREKO LUXEMBOURG HOLDINGS are www.aggrekoluxembourg.co.uk, and www.aggreko-luxembourg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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 Luxembourg Holdings is a Private Unlimited Company. The company registration number is SC274266. Aggreko Luxembourg Holdings has been working since 06 October 2004. The present status of the company is Active. The registered address of Aggreko Luxembourg Holdings is 8th Floor 120 Bothwell Street Glasgow Lanarkshire 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 ALLEN, Arthur Paul has been resigned. Secretary CAMPBELL, Hew has been resigned. Secretary KENNERLEY, Peter Dilworth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLEN, Arthur Paul has been resigned. Director COCKBURN, Angus George has been resigned. Director SOAMES, Rupert Christopher, The Honourable has been resigned. Director URWIN, Gavin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED 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: 05 March 2014
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
ALLEN, Arthur Paul
Resigned: 12 December 2007
Appointed Date: 06 October 2004

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

Secretary
KENNERLEY, Peter Dilworth
Resigned: 07 August 2014
Appointed Date: 15 October 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 October 2004
Appointed Date: 06 October 2004

Director
ALLEN, Arthur Paul
Resigned: 12 December 2007
Appointed Date: 06 October 2004
77 years old

Director
COCKBURN, Angus George
Resigned: 30 September 2014
Appointed Date: 12 December 2007
62 years old

Director
SOAMES, Rupert Christopher, The Honourable
Resigned: 24 April 2014
Appointed Date: 06 October 2004
66 years old

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

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 October 2004
Appointed Date: 06 October 2004

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 October 2004
Appointed Date: 06 October 2004

AGGREKO LUXEMBOURG HOLDINGS Events

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
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • EUR 24,900,007

13 Jan 2016
Termination of appointment of Gavin Urwin as a director on 31 December 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • EUR 24,900,005

...
... and 54 more events
07 Oct 2004
Director resigned
07 Oct 2004
Secretary resigned
07 Oct 2004
New secretary appointed
07 Oct 2004
New director appointed
06 Oct 2004
Incorporation