UKBizDB.co.uk

BAKER RDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker Rds Limited. The company was founded 22 years ago and was given the registration number SC224905. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BAKER RDS LIMITED
Company Number:SC224905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Secretary11 August 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 March 2019Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director12 June 2018Active
Baker Hughes Building, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Secretary01 July 2014Active
2 Brighton Place, Aberdeen, AB10 6RS

Secretary21 June 2002Active
3rd, Floor Building 5 Chiswick Park, 566 Chiswick High Road Chiswick, London, United Kingdom, W4 5YF

Secretary27 April 2009Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary05 March 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary03 November 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary02 November 2001Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary03 December 2001Active
3rd, Floor Building 5 Chiswick Park, 566 Chiswick High Road Chiswick, London, United Kingdom, W4 5YF

Director27 April 2009Active
12458 Lago Bend Lane, Houston, Usa, 77041

Director01 May 2007Active
50 Highland Circle, The Woodlands, Texas, Usa, 77381

Director03 November 2005Active
95 Trinity Oaks Circle, The Woodlands, Usa, 77381

Director03 November 2005Active
8803 Ashridge Park Drive, Spring, United States, 77379

Director24 October 2008Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, W4 5YF

Director28 January 2008Active
Auchnacant House Newburgh, Ellon, AB41 8LY

Director10 October 2003Active
5628 San Felipe, Houston,

Director25 September 2006Active
68, Beaconsfield Place, Aberdeen, AB15 4AJ

Director20 April 2009Active
204 Travis Street, Apt 8-A, Houston, Usa, 77002

Director03 November 2005Active
3rd, Floor Building 5 Chiswick Park, 566 Chiswick High Road Chiswick, London, W4 5YF

Director27 April 2009Active
Crenelle 17 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director03 December 2001Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director10 February 2017Active
Peregrine Road, Westhill Business Park, Westhill, Aberdeen, AB32 6JL

Director17 July 2012Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director11 April 2014Active
2 Brighton Place, Aberdeen, AB10 6RS

Director03 December 2001Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 April 2016Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director02 November 2001Active

People with Significant Control

Baker Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kirkhill Road, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-11Capital

Capital variation of rights attached to shares.

Download
2022-01-11Capital

Capital name of class of shares.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-11-28Address

Change sail address company with old address new address.

Download
2016-11-28Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.