Background WavePink WaveYellow Wave

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED (SC409051)

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED (SC409051) is an active UK company. incorporated on 10 October 2011. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED has been registered for 14 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC409051
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 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 INTERNATIONAL PROJECTS HOLDINGS LIMITED

AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED is an active company incorporated on 10 October 2011 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 INTERNATIONAL PROJECTS HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

SC409051

LTD Company

Age

14 Years

Incorporated 10 October 2011

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 11 October 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DMWS 961 LIMITED
From: 10 October 2011To: 15 December 2011
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
120 Bothwell Street Glasgow G2 7JS
From: 20 December 2011To: 15 June 2022
120 Bothwell Street Glasgow G2 7JS
From: 19 December 2011To: 20 December 2011
16 Charlotte Square Edinburgh EH2 4DF
From: 10 October 2011To: 19 December 2011
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Capital Update
Jun 13
Director Joined
Sept 13
Funding Round
Nov 13
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
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Capital Update
Dec 25
Funding Round
Jan 26
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

KENNERLEY, Peter Dilworth

Resigned
Bothwell Street, GlasgowG2 7JS
Secretary
Appointed 14 Dec 2011
Resigned 07 Aug 2014

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 10 Oct 2011
Resigned 14 Dec 2011

COCKBURN, Angus George

Resigned
Bothwell Street, GlasgowG2 7JS
Born June 1963
Director
Appointed 14 Dec 2011
Resigned 30 Sept 2014

CRAN, Carole

Resigned
Bothwell Street, GlasgowG2 7JS
Born January 1970
Director
Appointed 11 Sept 2013
Resigned 31 Dec 2017

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 10 Oct 2011
Resigned 14 Dec 2011

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

LEFROY BROOKS, Alison Sally

Resigned
Bothwell Street, GlasgowG2 7JS
Born December 1961
Director
Appointed 14 Dec 2011
Resigned 28 Sept 2012

PENTLAND, John Barry

Resigned
Bothwell Street, GlasgowG2 7JS
Born October 1976
Director
Appointed 14 Dec 2011
Resigned 14 Dec 2011

SOAMES, Rupert Christopher

Resigned
Bothwell Street, GlasgowG2 7JS
Born May 1959
Director
Appointed 14 Dec 2011
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
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

103 Waterloo Street, GlasgowG2 7BW

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

106

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Legacy
19 December 2025
SH20SH20
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
5 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 To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
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
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
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
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
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
Change To A Person With Significant Control
12 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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 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
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
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
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
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
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
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
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
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 June 2013
SH19Statement of Capital
Legacy
27 June 2013
CAP-SSCAP-SS
Resolution
27 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Resolution
20 December 2011
RESOLUTIONSResolutions
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2011
NEWINCIncorporation