Background WavePink WaveYellow Wave

AGGREKO FINANCE LIMITED (SC250631)

AGGREKO FINANCE LIMITED (SC250631) is an active UK company. incorporated on 5 June 2003. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGGREKO FINANCE LIMITED has been registered for 22 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC250631
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO FINANCE LIMITED

AGGREKO FINANCE LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGGREKO FINANCE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC250631

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

7th Floor Sentinel Building 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

Lomondgate Stirling Road Dumbarton G82 3RG Scotland
From: 15 June 2022To: 11 June 2025
8th Floor 120 Bothwell Street Glasgow Lanarkshire G2 7JS
From: 5 June 2003To: 15 June 2022
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Capital Update
Jan 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Feb 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 07 Aug 2014

DREWETT, Heath Stewart

Active
103 Waterloo Street, GlasgowG2 7BW
Born January 1966
Director
Appointed 05 Jan 2018

FITZSIMMONS, Barry Hugh

Active
103 Waterloo Street, GlasgowG2 7BW
Born June 1977
Director
Appointed 28 Aug 2018

O'MALLEY, James Howard

Active
103 Waterloo Street, GlasgowG2 7BW
Born July 1977
Director
Appointed 11 Nov 2022

ALLEN, Arthur Paul

Resigned
Lindisfarne 4 West Montrose Street, HelensburghG84 9JS
Secretary
Appointed 05 Jun 2003
Resigned 12 Dec 2007

CAMPBELL, Hew

Resigned
Yett Holm, CarlukeML8 5NF
Secretary
Appointed 12 Dec 2007
Resigned 15 Oct 2008

KENNERLEY, Peter Dilworth

Resigned
By Ayr, AyrKA7 4TW
Secretary
Appointed 15 Oct 2008
Resigned 07 Aug 2014

ALLEN, Arthur Paul

Resigned
Lindisfarne 4 West Montrose Street, HelensburghG84 9JS
Born March 1948
Director
Appointed 05 Jun 2003
Resigned 12 Dec 2007

COCKBURN, Angus George

Resigned
Aggreko Plc, 8th Floor, GlasgowG2 7JS
Born June 1963
Director
Appointed 05 Jun 2003
Resigned 30 Sept 2014

CRAN, Carole

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born January 1970
Director
Appointed 05 Mar 2014
Resigned 31 Dec 2017

KENNERLEY, Peter Dilworth

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born June 1956
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2020

LADD, Ian Richard

Resigned
Floor 120 Bothwell Street, GlasgowG2 7JS
Born July 1966
Director
Appointed 24 Sept 2014
Resigned 17 May 2018

SOAMES, Rupert Christopher, The Honourable

Resigned
Aggreko Plc, GlasgowG2 7JS
Born May 1959
Director
Appointed 12 Dec 2007
Resigned 24 Apr 2014

THOMSON, Simon David

Resigned
Stirling Road, DumbartonG82 3RG
Born August 1979
Director
Appointed 01 Jul 2020
Resigned 11 Nov 2022

URWIN, Gavin

Resigned
Floor 120 Bothwell Street, GlasgowG2 7JS
Born February 1977
Director
Appointed 24 Sept 2014
Resigned 31 Dec 2015

WHITE, David Andrew

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born December 1972
Director
Appointed 30 Sept 2016
Resigned 28 Aug 2018

Persons with significant control

1

Stirling Road, DumbartonG82 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Statement Of Companys Objects
20 May 2025
CC04CC04
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
11 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 January 2021
SH19Statement of Capital
Legacy
23 December 2020
CAP-SSCAP-SS
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
11 January 2019
CAP-SSCAP-SS
Legacy
11 January 2019
SH20SH20
Resolution
11 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Person Secretary Company
23 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Resolution
26 May 2010
RESOLUTIONSResolutions
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
123Notice of Increase in Nominal Capital
Statement Of Affairs
15 April 2009
SASA
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Resolution
15 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
353353
Legacy
20 August 2008
190190
Statement Of Affairs
6 June 2008
SASA
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
6 January 2008
288bResignation of Director or Secretary
Legacy
6 January 2008
288bResignation of Director or Secretary
Legacy
6 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
7 November 2005
155(6)a155(6)a
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
14 September 2003
88(2)R88(2)R
Legacy
11 September 2003
155(6)a155(6)a
Legacy
11 September 2003
155(6)a155(6)a
Incorporation Company
5 June 2003
NEWINCIncorporation