Background WavePink WaveYellow Wave

AGGREKO UK FINANCE LIMITED (SC545597)

AGGREKO UK FINANCE LIMITED (SC545597) is an active UK company. incorporated on 16 September 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGGREKO UK FINANCE LIMITED has been registered for 9 years. Current directors include DREWETT, Heath Stewart, FITZSIMMONS, Barry Hugh, O'MALLEY, James Howard.

Company Number
SC545597
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 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 UK FINANCE LIMITED

AGGREKO UK FINANCE LIMITED is an active company incorporated on 16 September 2016 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 UK FINANCE LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC545597

LTD Company

Age

9 Years

Incorporated 16 September 2016

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 18 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

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 1079 LIMITED
From: 16 September 2016To: 4 October 2016
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: 7 October 2016To: 15 June 2022
16 Charlotte Square Edinburgh EH2 4DF
From: 16 September 2016To: 7 October 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jan 17
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
Funding Round
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 04 Oct 2016

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

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 16 Sept 2016
Resigned 04 Oct 2016

CRAN, Carole

Resigned
Bothwell Street, GlasgowG2 7JS
Born January 1970
Director
Appointed 04 Oct 2016
Resigned 31 Dec 2017

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 16 Sept 2016
Resigned 04 Oct 2016

KENNERLEY, Peter Dilworth

Resigned
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 04 Oct 2016
Resigned 17 May 2018

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 04 Oct 2016
Resigned 04 Oct 2016

THOMSON, Simon David

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

WHITE, David Andrew

Resigned
Bothwell Street, GlasgowG2 7JS
Born December 1972
Director
Appointed 04 Oct 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
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
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
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 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
30 August 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
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 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
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 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
20 June 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
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
6 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Certificate Change Of Name Company
4 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2016
NEWINCIncorporation