Background WavePink WaveYellow Wave

AGGREKO EVENTS SERVICES LIMITED (SC568157)

AGGREKO EVENTS SERVICES LIMITED (SC568157) is an active UK company. incorporated on 7 June 2017. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGGREKO EVENTS SERVICES LIMITED has been registered for 8 years. Current directors include BRADBURN, Wayne, O'MALLEY, James Howard, ROSE, Jonathan and 1 others.

Company Number
SC568157
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
7th Floor Sentinel Building, Glasgow, G2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADBURN, Wayne, O'MALLEY, James Howard, ROSE, Jonathan, WELLS, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO EVENTS SERVICES LIMITED

AGGREKO EVENTS SERVICES LIMITED is an active company incorporated on 7 June 2017 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 EVENTS SERVICES LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC568157

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

DMWS 1093 LIMITED
From: 7 June 2017To: 29 June 2017
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: 5 July 2017To: 15 June 2022
, 16 Charlotte Square, Edinburgh, EH2 4DF
From: 7 June 2017To: 5 July 2017
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 21
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 29 Jun 2017

BRADBURN, Wayne

Active
103 Waterloo Street, GlasgowG2 7BW
Born May 1973
Director
Appointed 29 Jun 2017

O'MALLEY, James Howard

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

ROSE, Jonathan

Active
103 Waterloo Street, GlasgowG2 7BW
Born October 1982
Director
Appointed 03 Mar 2023

WELLS, Robert

Active
103 Waterloo Street, GlasgowG2 7BW
Born June 1968
Director
Appointed 29 Jun 2017

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Jun 2017
Resigned 29 Jun 2017

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 07 Jun 2017
Resigned 29 Jun 2017

IBBETSON, Daniel Frederick

Resigned
Bothwell Street, GlasgowG2 7JS
Born May 1970
Director
Appointed 29 Jun 2017
Resigned 29 Oct 2021

THOMSON, Simon David

Resigned
Stirling Road, DumbartonG82 3RG
Born August 1979
Director
Appointed 23 Feb 2018
Resigned 11 Nov 2022

WHITE, David Andrew

Resigned
Bothwell Street, GlasgowG2 7JS
Born December 1972
Director
Appointed 23 Feb 2018
Resigned 16 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Stirling Road, DumbartonG82 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2017
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 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
21 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
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
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 June 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2017
NEWINCIncorporation