BAKER RDS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
BAKER RDS LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Liquidation.
BAKER RDS LIMITED was incorporated 22 years ago on 02/11/2001 and has the registered number: SC224905. The accounts status is SMALL and accounts are next due on 31/12/2021.
BAKER RDS LIMITED was incorporated 22 years ago on 02/11/2001 and has the registered number: SC224905. The accounts status is SMALL and accounts are next due on 31/12/2021.
BAKER RDS LIMITED - ABERDEEN
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE
ABERDEEN
AB21 0GQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
HELIX RDS LIMITED (until 26/08/2009)
HELIX RDS LIMITED (until 26/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2021 | 16/11/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORRAINE AMANDA DUNLOP | Secretary | 2016-08-11 | CURRENT | ||
MR BLAIR ALEXANDER MCLEISH | Nov 1971 | British | Director | 2018-06-12 | CURRENT |
MR ALEXANDRE MAKRAM-EBEID | Dec 1974 | British | Director | 2019-03-26 | CURRENT |
MARTIN ROBERT FERRON | Oct 1956 | British | Director | 2005-11-03 UNTIL 2008-02-04 | RESIGNED |
MRS JENNI THERESE KLASSEN | Secretary | 2014-07-01 UNTIL 2016-08-11 | RESIGNED | ||
GEORGE WILSON SMITH | Jan 1957 | British | Secretary | 2002-06-21 UNTIL 2005-11-03 | RESIGNED |
PAUL BRYAN STOKES | British | Secretary | 2009-04-27 UNTIL 2014-07-01 | RESIGNED | |
JOHN DAVID HARRIS | Aug 1959 | British | Director | 2003-10-10 UNTIL 2004-02-24 | RESIGNED |
MR JOHN DOMINIC UPTON | Mar 1970 | British | Director | 2016-04-26 UNTIL 2017-02-10 | RESIGNED |
GEORGE WILSON SMITH | Jan 1957 | British | Director | 2001-12-03 UNTIL 2008-01-28 | RESIGNED |
MICHAEL ALLAN RASMUSON | Aug 1971 | Canadian | Director | 2014-04-11 UNTIL 2018-06-12 | RESIGNED |
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2012-07-17 UNTIL 2014-04-11 | RESIGNED |
PHILIP CHRISTIAN MOORE | Mar 1950 | British | Director | 2001-12-03 UNTIL 2008-04-25 | RESIGNED |
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2017-02-10 UNTIL 2019-03-26 | RESIGNED |
MRS ELAINE DORIS MAYS | Jan 1970 | British | Director | 2009-04-27 UNTIL 2012-07-17 | RESIGNED |
OWEN EUGENE KRATZ | Jul 1954 | British | Director | 2005-11-03 UNTIL 2009-04-27 | RESIGNED |
TOBY KAYES | Dec 1971 | British | Director | 2009-04-20 UNTIL 2009-04-24 | RESIGNED |
P & W DIRECTORS LIMITED | Corporate Nominee Director | 2001-11-02 UNTIL 2001-12-03 | RESIGNED | ||
ALISA BERNE JOHNSON | Jan 1958 | American | Director | 2006-09-25 UNTIL 2009-04-27 | RESIGNED |
JOHN DAVID HARRIS | Aug 1959 | British | Director | 2008-01-28 UNTIL 2016-11-04 | RESIGNED |
LLOYD HAJDIK | Aug 1965 | American | Director | 2008-10-24 UNTIL 2009-04-27 | RESIGNED |
JAMES LEWIS CONNOR III | Aug 1957 | American | Director | 2005-11-03 UNTIL 2006-08-31 | RESIGNED |
H CLIFFORD BUSTER III | Sep 1969 | American | Director | 2007-05-01 UNTIL 2008-10-24 | RESIGNED |
MR CHRISTOPHER ASQUITH | Oct 1955 | British | Director | 2009-04-27 UNTIL 2016-04-26 | RESIGNED |
PAULL & WILLIAMSONS | Corporate Secretary | 2001-12-03 UNTIL 2002-03-05 | RESIGNED | ||
LEDINGHAM CHALMERS LLP | Corporate Secretary | 2005-11-03 UNTIL 2006-03-31 | RESIGNED | ||
IAIN SMITH AND COMPANY | Corporate Secretary | 2002-03-05 UNTIL 2002-06-21 | RESIGNED | ||
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-01 UNTIL 2009-04-27 | RESIGNED | ||
P & W SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-02 UNTIL 2001-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baker Energy Limited | 2016-04-06 | Dyce Aberdeen | Ownership of shares 75 to 100 percent |