ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aggreko Global Solutions Limited

Aggreko Global Solutions Limited is a dissolved company incorporated on 20 February 2018 with the registered office located in Dumbarton, Dunbartonshire. Aggreko Global Solutions Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 13 February 2024 (1 year 6 months ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
SC589284
Private limited company
Scottish Company
Age
7 years
Incorporated 20 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Lomondgate
Stirling Road
Dumbarton
G82 3RG
Scotland
Address changed on 15 Jun 2022 (3 years ago)
Previous address was 8th Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Group General Counsel And Company Secret • British • Lives in England • Born in Jul 1977
Director • Managing Director • British • Lives in UK • Born in Jun 1968
Aggreko Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aggreko IPP Solutions Europe Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Inchinnan Solar Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Aggreko IPP Solutions Development Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Inchinnan Solar South Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Aggreko UK Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Aggreko International Projects Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Dunwilco (680) Limited
Aggreko Generators Limited and James Howard O'Malley are mutual people.
Active
Aggreko Finance Limited
Aggreko Generators Limited and James Howard O'Malley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
1 Year 6 Months Ago on 13 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Mar 2023
James Howard O'malley Appointed
2 Years 10 Months Ago on 11 Nov 2022
Simon David Thomson Resigned
2 Years 10 Months Ago on 11 Nov 2022
Dormant Accounts Submitted
2 Years 11 Months Ago on 7 Oct 2022
Aggreko Holdings Limited (PSC) Details Changed
3 Years Ago on 15 Jun 2022
Registered Address Changed
3 Years Ago on 15 Jun 2022
Confirmation Submitted
3 Years Ago on 2 Mar 2022
David Andrew White Resigned
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Aggreko Global Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 6 March 2023 with no updates
Submitted on 6 Mar 2023
Termination of appointment of Simon David Thomson as a director on 11 November 2022
Submitted on 11 Nov 2022
Appointment of James Howard O'malley as a director on 11 November 2022
Submitted on 11 Nov 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 7 Oct 2022
Change of details for Aggreko Holdings Limited as a person with significant control on 15 June 2022
Submitted on 12 Jul 2022
Registered office address changed from 8th Floor 120 Bothwell Street Glasgow G2 7JS United Kingdom to Lomondgate Stirling Road Dumbarton G82 3RG on 15 June 2022
Submitted on 15 Jun 2022
Confirmation statement made on 2 March 2022 with no updates
Submitted on 2 Mar 2022
Termination of appointment of David Andrew White as a director on 16 December 2021
Submitted on 17 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year