AGGREKO INTERNATIONAL PROJECTS LIMITED - DUMBARTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Officers. Officer name: Christopher James Nye. Termination date: 2023-03-15. 2023-03-23 View Report
Officers. Appointment date: 2023-02-27. Officer name: Mrs Jolsna Muraleedharan. 2023-03-03 View Report
Mortgage. Charge number: SC0703320005. Charge creation date: 2023-02-10. 2023-02-15 View Report
Mortgage. Charge creation date: 2023-02-10. Charge number: SC0703320006. 2023-02-15 View Report
Accounts. Accounts type full. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Officers. Officer name: Mr Robert Clive Wells. Appointment date: 2022-07-08. 2022-07-11 View Report
Officers. Officer name: John Charles Lewis. Termination date: 2022-06-10. 2022-06-20 View Report
Address. New address: Lomondgate Stirling Road Dumbarton G82 3RG. Change date: 2022-06-15. Old address: 8th Floor, 120 Bothwell Street Glasgow G2 7JS. 2022-06-15 View Report
Officers. Termination date: 2022-04-08. Officer name: Philip Vincent Burns. 2022-04-08 View Report
Officers. Termination date: 2022-04-07. Officer name: Stephen David Rhys Beynon. 2022-04-07 View Report
Mortgage. Charge creation date: 2021-10-22. Charge number: SC0703320004. 2021-10-27 View Report
Mortgage. Charge creation date: 2021-10-22. Charge number: SC0703320003. 2021-10-25 View Report
Mortgage. Charge number: SC0703320001. Charge creation date: 2021-09-17. 2021-09-28 View Report
Mortgage. Charge number: SC0703320002. Charge creation date: 2021-09-17. 2021-09-28 View Report
Incorporation. Memorandum articles. 2021-09-21 View Report
Resolution. Description: Resolutions. 2021-09-21 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Confirmation statement. Statement with updates. 2021-07-01 View Report
Officers. Officer name: Edward Richard Kite. Appointment date: 2021-03-30. 2021-04-07 View Report
Officers. Termination date: 2021-03-12. Officer name: Jonathan Firth Akehurst. 2021-03-29 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-07-01 View Report
Officers. Termination date: 2020-06-30. Officer name: Peter Dilworth Kennerley. 2020-07-01 View Report
Officers. Officer name: Jonathan Firth Akehurst. Appointment date: 2019-11-04. 2019-11-18 View Report
Officers. Appointment date: 2019-11-04. Officer name: Mr Stephen David Rhys Beynon. 2019-11-12 View Report
Officers. Appointment date: 2019-11-04. Officer name: Mr John Charles Lewis. 2019-11-12 View Report
Officers. Termination date: 2019-11-04. Officer name: Steven John Allison. 2019-11-12 View Report
Officers. Officer name: Barry Hugh Fitzsimmons. Termination date: 2019-11-04. 2019-11-12 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Officers. Termination date: 2018-08-28. Officer name: David Andrew White. 2018-09-05 View Report
Officers. Officer name: Mr Barry Hugh Fitzsimmons. Appointment date: 2018-08-28. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type full. 2018-06-28 View Report
Officers. Appointment date: 2018-05-17. Officer name: David Andrew White. 2018-05-18 View Report
Officers. Officer name: Ian Richard Ladd. Termination date: 2018-05-17. 2018-05-18 View Report
Accounts. Accounts type full. 2017-07-12 View Report
Persons with significant control. Psc name: Aggreko International Projects Holdings Limited. Notification date: 2016-04-06. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Officers. Officer name: Mr Steven John Allison. Appointment date: 2017-04-20. 2017-04-26 View Report
Officers. Officer name: Mr Christopher James Nye. Appointment date: 2017-04-20. 2017-04-26 View Report
Officers. Termination date: 2017-04-20. Officer name: Robert Wells. 2017-04-26 View Report
Officers. Termination date: 2017-04-20. Officer name: Mark Cunningham. 2017-04-26 View Report
Accounts. Accounts type full. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Termination date: 2015-10-26. Officer name: Ronald Austin Sams. 2015-10-26 View Report
Officers. Termination date: 2015-10-15. Officer name: Debajit Das. 2015-10-16 View Report
Officers. Officer name: Mr Robert Wells. Appointment date: 2015-09-01. 2015-09-07 View Report