BAKER RDS LIMITED - ABERDEEN


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting scotland. 2023-11-14 View Report
Resolution. Description: Resolutions. 2022-01-19 View Report
Capital. Capital variation of rights attached to shares. 2022-01-11 View Report
Capital. Capital name of class of shares. 2022-01-11 View Report
Capital. Capital allotment shares. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Accounts. Accounts type small. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type full. 2019-07-31 View Report
Officers. Appointment date: 2019-03-26. Officer name: Mr Alexandre Makram-Ebeid. 2019-03-29 View Report
Officers. Officer name: Oluwole Onabolu. Termination date: 2019-03-26. 2019-03-29 View Report
Persons with significant control. Psc name: Baker Energy Limited. Change date: 2016-11-25. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Officers. Officer name: Mr Bla Al Mcleish. Change date: 2018-06-12. 2018-07-20 View Report
Officers. Appointment date: 2018-06-12. Officer name: Mr Bla Al Mcleish. 2018-07-18 View Report
Officers. Termination date: 2018-06-12. Officer name: Michael Allan Rasmuson. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type full. 2017-07-04 View Report
Officers. Officer name: Mr Oluwole Onabolu. Appointment date: 2017-02-10. 2017-02-20 View Report
Officers. Officer name: John Dominic Upton. Termination date: 2017-02-10. 2017-02-16 View Report
Address. Old address: Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB Scotland. New address: Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB. 2016-11-28 View Report
Address. New address: Badentoy Avenue Badentoy Industrial Estate, Portlethen Aberdeen AB12 4YB. 2016-11-28 View Report
Address. Old address: Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA. New address: Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ. Change date: 2016-11-25. 2016-11-25 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Officers. Officer name: John David Harris. Termination date: 2016-11-04. 2016-11-11 View Report
Officers. Appointment date: 2016-08-11. Officer name: Lorraine Amanda Dunlop. 2016-08-19 View Report
Officers. Termination date: 2016-08-11. Officer name: Jenni Therese Klassen. 2016-08-19 View Report
Accounts. Accounts type full. 2016-06-30 View Report
Officers. Officer name: Christopher Asquith. Termination date: 2016-04-26. 2016-05-09 View Report
Officers. Officer name: Mr. John Dominic Upton. Appointment date: 2016-04-26. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type full. 2015-06-29 View Report
Address. Old address: Peregrine Road Westhill Business Park Westhill Aberdeen AB32 6JL. New address: Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA. Change date: 2015-03-16. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Termination date: 2014-07-01. Officer name: Paul Bryan Stokes. 2014-07-28 View Report
Officers. Officer name: Mrs Jenni Therese Klassen. Appointment date: 2014-07-01. 2014-07-28 View Report
Accounts. Accounts type full. 2014-06-27 View Report
Officers. Officer name: Oluwole Onabolu. 2014-06-15 View Report
Officers. Officer name: Mr. Michael Allan Rasmuson. 2014-06-15 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type full. 2013-08-09 View Report
Officers. Officer name: Mr Oluwole Onabolu. Change date: 2013-04-30. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Officers. Officer name: Mr Oluwole Onabolu. 2012-08-14 View Report
Officers. Officer name: Elaine Mays. 2012-08-06 View Report
Officers. Officer name: John David Harris. Change date: 2012-07-01. 2012-07-05 View Report
Accounts. Accounts type full. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report