ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aggreko Resalta Holdings Limited

Aggreko Resalta Holdings Limited is an active company incorporated on 21 December 2023 with the registered office located in Glasgow, City of Glasgow. Aggreko Resalta Holdings Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
SC793096
Private limited company
Scottish Company
Age
1 year 10 months
Incorporated 21 December 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7th Floor Sentinel Building
103 Waterloo Street
Glasgow
Scotland
G2 7BW
Scotland
Address changed on 11 Jun 2025 (4 months ago)
Previous address was Lomondgate, Stirling Road Dumbarton G82 3RG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Director • Group Financial Controller • British • Lives in Scotland • Born in Mar 1977
Director • Director Of Operations • British • Lives in UK • Born in Jun 1968
Director • MD Aggreko Energy Services • British • Lives in UK • Born in Sep 1960
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, Christopher Andrew Rason, and 1 more are mutual people.
Active
Inchinnan Solar Limited
Aggreko Generators Limited, Christopher Andrew Rason, and 1 more are mutual people.
Active
Aggreko IPP Solutions Development Limited
Aggreko Generators Limited, Christopher Andrew Rason, and 1 more are mutual people.
Active
Aggreko Ray Sa Limited
Aggreko Generators Limited and Barry Hugh Fitzsimmons are mutual people.
Active
Aggreko Ray UK Limited
Aggreko Generators Limited and Barry Hugh Fitzsimmons are mutual people.
Active
Aggreko Ray Sa Midco Limited
Aggreko Generators Limited and Barry Hugh Fitzsimmons are mutual people.
Active
Inchinnan Solar South Limited
Aggreko Generators Limited and Robert Clive Wells are mutual people.
Active
Aggreko Resalta Midco Limited
Aggreko Generators Limited and Barry Hugh Fitzsimmons are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.43M
Increased by £38.43M (%)
Total Liabilities
-£33.88M
Increased by £33.88M (%)
Net Assets
£4.55M
Increased by £4.55M (%)
Debt Ratio (%)
88%
Latest Activity
Full Accounts Submitted
22 Days Ago on 2 Oct 2025
Mr Robert Clive Wells Appointed
4 Months Ago on 24 Jun 2025
Aggreko Generators Limited Details Changed
4 Months Ago on 11 Jun 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Christopher Andrew Rason Resigned
4 Months Ago on 31 May 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 7 Nov 2024
Incorporated
1 Year 10 Months Ago on 21 Dec 2023
Accounting Period Shortened
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Aggreko Resalta Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 December 2024
Submitted on 2 Oct 2025
Secretary's details changed for Aggreko Generators Limited on 11 June 2025
Submitted on 4 Sep 2025
Appointment of Mr Robert Clive Wells as a director on 24 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Christopher Andrew Rason as a director on 31 May 2025
Submitted on 20 Jun 2025
Registered office address changed from Lomondgate, Stirling Road Dumbarton G82 3RG United Kingdom to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 11 June 2025
Submitted on 11 Jun 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 30 December 2023
Submitted on 7 Nov 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 23 Jul 2024
Change of share class name or designation
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year