Background WavePink WaveYellow Wave

AGGREKO PENSION SCHEME TRUSTEE LIMITED (SC349563)

AGGREKO PENSION SCHEME TRUSTEE LIMITED (SC349563) is an active UK company. incorporated on 6 October 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGGREKO PENSION SCHEME TRUSTEE LIMITED has been registered for 17 years. Current directors include MARTIN, Allan Christopher, PROPENSIONS LIMITED.

Company Number
SC349563
Status
active
Type
ltd
Incorporated
6 October 2008
Age
17 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARTIN, Allan Christopher, PROPENSIONS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO PENSION SCHEME TRUSTEE LIMITED

AGGREKO PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 6 October 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGGREKO PENSION SCHEME TRUSTEE LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

SC349563

LTD Company

Age

17 Years

Incorporated 6 October 2008

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 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 G2 7JS
From: 6 October 2008To: 15 June 2022
Timeline

29 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 30 Jul 2021

MARTIN, Allan Christopher

Active
103 Waterloo Street, GlasgowG2 7BW
Born November 1955
Director
Appointed 05 May 2017

PROPENSIONS LIMITED

Active
Stirling Road, DumbartonG82 3RG
Corporate director
Appointed 26 Jul 2022

FRANCHI, Lynn

Resigned
120 Bothwell Street, GlasgowG2 7JS
Secretary
Appointed 08 Jun 2017
Resigned 16 Jul 2021

GOURLAY, Scott Arden

Resigned
120 Bothwell Street, GlasgowG2 7JS
Secretary
Appointed 01 Nov 2016
Resigned 08 Jun 2017

KYLE, Gillian

Resigned
120 Bothwell Street, GlasgowG2 7JS
Secretary
Appointed 06 Oct 2008
Resigned 30 Jan 2015

ARMSTRONG, Thomas Mcdade

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born January 1962
Director
Appointed 05 Jul 2012
Resigned 30 Jun 2017

BROOKS, Alison Sally Lefroy

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born December 1961
Director
Appointed 06 Oct 2008
Resigned 05 Jul 2012

CARRICK, William Andrew

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born October 1964
Director
Appointed 22 Mar 2013
Resigned 01 Jan 2018

COCKBURN, Angus George

Resigned
Aggreko Plc, 8th Floor, GlasgowG2 7JS
Born June 1963
Director
Appointed 06 Oct 2008
Resigned 30 Sept 2014

DEEB, Antony

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born November 1977
Director
Appointed 01 Jun 2021
Resigned 30 Jun 2021

HITCHEN, Kathleen Anne

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born June 1970
Director
Appointed 01 Feb 2016
Resigned 01 Feb 2021

KEENAN, Gary

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born April 1973
Director
Appointed 13 May 2013
Resigned 31 Dec 2015

LADD, Ian Richard

Resigned
Stirling Road, DumbartonG82 3RG
Born July 1966
Director
Appointed 01 Oct 2014
Resigned 26 Jul 2022

MORRIS, Hugh

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born July 1965
Director
Appointed 26 Jan 2018
Resigned 31 Jul 2020

NAIRN, John Grant

Resigned
Stirling Road, DumbartonG82 3RG
Born March 1968
Director
Appointed 01 Nov 2015
Resigned 26 Jul 2022

NAPIER, Sharon Julie

Resigned
Stirling Road, DumbartonG82 3RG
Born September 1974
Director
Appointed 01 Sept 2020
Resigned 26 Jul 2022

O'CONNOR, Gerald

Resigned
Stirling Road, DumbartonG82 3RG
Born April 1971
Director
Appointed 06 Oct 2008
Resigned 26 Jul 2022

O'DRISCOLL, Patrick William

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born April 1970
Director
Appointed 06 Oct 2008
Resigned 18 Oct 2012

SREEVES, Thomas Paul

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born October 1955
Director
Appointed 06 Oct 2008
Resigned 31 Oct 2015

SWEENEY, James

Resigned
Stirling Road, DumbartonG82 3RG
Born July 1961
Director
Appointed 14 Jul 2021
Resigned 26 Jul 2022

WALES, Kairen

Resigned
120 Bothwell Street, GlasgowG2 7JS
Born April 1959
Director
Appointed 06 Oct 2008
Resigned 13 May 2013

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

90

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 July 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
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
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2018
CC04CC04
Statement Of Companys Objects
15 January 2018
CC04CC04
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Incorporation Company
6 October 2008
NEWINCIncorporation