About

Registered Number: SC547011
Date of Incorporation: 05/10/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 8th Floor 120 Bothwell Street, Glasgow, G2 7JS

 

Aggreko Russia Finance Ltd was registered on 05 October 2016, it has a status of "Active". The current directors of this organisation are Aggreko Generators Limited, Fitzsimmons, Barry Hugh, Thomson, Simon David, Ladd, Ian Richard, White, David Andrew. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMMONS, Barry Hugh 28 August 2018 - 1
THOMSON, Simon David 01 July 2020 - 1
LADD, Ian Richard 23 December 2016 17 May 2018 1
WHITE, David Andrew 23 December 2016 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
AGGREKO GENERATORS LIMITED 23 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
SH01 - Return of Allotment of shares 31 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
SH19 - Statement of capital 15 January 2020
CAP-SS - N/A 15 January 2020
RESOLUTIONS - N/A 23 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 10 July 2019
SH19 - Statement of capital 10 July 2019
CAP-SS - N/A 10 July 2019
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 04 October 2017
SH01 - Return of Allotment of shares 24 August 2017
SH01 - Return of Allotment of shares 24 August 2017
PSC05 - N/A 12 July 2017
SH01 - Return of Allotment of shares 29 June 2017
SH01 - Return of Allotment of shares 29 June 2017
SH01 - Return of Allotment of shares 29 May 2017
SH01 - Return of Allotment of shares 29 May 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP04 - Appointment of corporate secretary 09 January 2017
AD01 - Change of registered office address 09 January 2017
AA01 - Change of accounting reference date 07 January 2017
TM02 - Termination of appointment of secretary 30 December 2016
CERTNM - Change of name certificate 23 December 2016
NEWINC - New incorporation documents 05 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.