Background WavePink WaveYellow Wave

AGGREKO LUXEMBOURG HOLDINGS (SC274266)

AGGREKO LUXEMBOURG HOLDINGS (SC274266) is an active UK company. incorporated on 6 October 2004. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGGREKO LUXEMBOURG HOLDINGS has been registered for 21 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC274266
Status
active
Type
private-unlimited
Incorporated
6 October 2004
Age
21 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO LUXEMBOURG HOLDINGS

AGGREKO LUXEMBOURG HOLDINGS is an active company incorporated on 6 October 2004 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AGGREKO LUXEMBOURG HOLDINGS was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

SC274266

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

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: 6 October 2004To: 15 June 2022
Timeline

18 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
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
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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 06 Oct 2004
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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 06 Oct 2004

ALLEN, Arthur Paul

Resigned
Lindisfarne 4 West Montrose Street, HelensburghG84 9JS
Born March 1948
Director
Appointed 06 Oct 2004
Resigned 12 Dec 2007

COCKBURN, Angus George

Resigned
Aggreko Plc, 8th Floor, GlasgowG2 7JS
Born June 1963
Director
Appointed 12 Dec 2007
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
8th Floor, 120 Bothwell Street, LanarkshireG2 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 06 Oct 2004
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
8th Floor, 120 Bothwell Street, LanarkshireG2 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

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

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

113

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
15 October 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
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
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
Resolution
31 December 2021
RESOLUTIONSResolutions
Resolution
15 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Resolution
12 January 2021
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
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
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
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
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 Dormant
6 June 2013
AAAnnual Accounts
Resolution
21 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Legacy
21 July 2009
190190
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
9 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
Resolution
30 November 2007
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
26 November 2007
CERT3CERT3
Re Registration Memorandum Articles
26 November 2007
MARMAR
Legacy
26 November 2007
49(8)(b)49(8)(b)
Legacy
26 November 2007
49(8)(a)49(8)(a)
Legacy
26 November 2007
49(1)49(1)
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
27 July 2007
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
10 May 2005
225Change of Accounting Reference Date
Statement Of Affairs
2 December 2004
SASA
Legacy
2 December 2004
88(2)R88(2)R
Legacy
25 October 2004
88(2)R88(2)R
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation