BAKER HUGHES PRESSURE CONTROL LIMITED
Overview
| Company Name | BAKER HUGHES PRESSURE CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC057020 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAKER HUGHES PRESSURE CONTROL LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is BAKER HUGHES PRESSURE CONTROL LIMITED located?
| Registered Office Address | Stoneywood Park North Dyce AB21 7EA Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAKER HUGHES PRESSURE CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE OIL & GAS PRESSURE CONTROL LIMITED | May 03, 2011 | May 03, 2011 |
| WOOD GROUP PRESSURE CONTROL LIMITED | Sep 22, 2003 | Sep 22, 2003 |
| WOOD GROUP PRESSURE CONTROL AND ENGINEERING SERVICES LIMITED | Jun 07, 1999 | Jun 07, 1999 |
| WOOD GROUP ENGINEERING SERVICES (PETERHEAD) LIMITED | Dec 22, 1989 | Dec 22, 1989 |
| WOOD GROUP VALVE & ENGINEERING SERVICES LIMITED | Apr 19, 1985 | Apr 19, 1985 |
| WOOD GROUP VALVE & ENGINEERING SERVICES (PETERHEAD) | Jan 14, 1975 | Jan 14, 1975 |
What are the latest accounts for BAKER HUGHES PRESSURE CONTROL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BAKER HUGHES PRESSURE CONTROL LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for BAKER HUGHES PRESSURE CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Vincent Firmani as a director on Dec 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Barr as a director on Dec 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Amanda Dunlop as a secretary on Dec 24, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nkechi Sally Okolo as a director on Dec 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Baker Hughes Company as a person with significant control on Dec 17, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Dec 17, 2024 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr David Vincent Firmani on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 140 pages | AA | ||||||||||
Appointment of Mr David Vincent Firmani as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Butcher as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Annand as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Barr as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 145 pages | AA | ||||||||||
Appointment of Mr Adam Paul Butcher as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajoy Jerrard Odayoth Vattampoil as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Annand as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 144 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Louise Margaret Fraser as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 156 pages | AA | ||||||||||
Who are the officers of BAKER HUGHES PRESSURE CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OKOLO, Nkechi Sally | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | Scotland | British | 218234430001 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | 153906190001 | |||||||
| DUNLOP, Lorraine Amanda | Secretary | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | 245293590001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| HAMILTON, John Andrew | Secretary | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | 160093050001 | |||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Rd AB12 3AX East Tullos Aberdeen | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| ANDREAZZA, Amanda | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | England | Italian | 246128380001 | |||||
| ANNAND, Michael | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | Scotland | British | 310116410001 | |||||
| BARR, Andrew John | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | Scotland | British | 319778440001 | |||||
| BERTRAM, William Douglas | Director | 264 Queens Road AB15 8DR Aberdeen | British | 52906160001 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | Uk/Scotland | British | 153830110001 | |||||
| BUTCHER, Adam Paul | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | England | British | 302903850001 | |||||
| CAMERON, Gordon Bruce | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeen City United Kingdom | United Kingdom | British | 192548650001 | |||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| DEY, John Foster Fraser | Director | 67 St Ronans Drive Peterculter AB1 0RD Aberdeen Aberdeenshire | British | 26879210001 | ||||||
| EDGAR, William | Director | 3 Cairnie View Westhill AB32 6NB Aberdeen Aberdeenshire | Scotland | British | 109447840001 | |||||
| EMSLIE, Bryan Watt | Director | Mosside Station Road AB42 1ST Peterhead Aberdeenshire | United Kingdom | British | 84698170001 | |||||
| FIRMANI, David Vincent | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | United Kingdom | Italian | 323686770002 | |||||
| FLORIDI, Alessandro Romano | Director | Campus 2, Aberdeen Innovation Park Balgownie Drive, Bridge Of Don AB22 8GU Aberdeen Kettock Lodge | United Kingdom | British/Italian | 194807360001 | |||||
| FRASER, Hugh | Director | 275 Zulal The Lakes Dubai United Arab Emirates | United Arab Emirates | British | 88813290002 | |||||
| FRASER, Louise Margaret | Director | Dyce AB21 7EA Aberdeen Stoneywood Park North Scotland | Scotland | British | 248559960001 | |||||
| GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | 38811750002 | ||||||
| HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | 37727490001 | ||||||
| HART, Craig | Director | 21 Weaver Place G75 8SH East Kilbride Lanarkshire | British | 100056190001 | ||||||
| HOGG, Richard | Director | 38 Deeside Crescent AB1 7PT Aberdeen Aberdeenshire | British | 801670001 | ||||||
| JOHNSON, Ian | Director | John Wood House Greenwell Rd AB12 3AX East Tullos Aberdeen | Scotland | British | 102664100004 | |||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| MCGILL, Craig | Director | 127 Station Road AB41 9AZ Ellon Aberdeenshire | Scotland | British | 58231690001 | |||||
| MCGREGOR, Grant | Director | 4 Victoria Road AB42 1UB Peterhead Aberdeenshire | British | 55502700002 | ||||||
| MCLEAN, John | Director | 15a Manor Court Coupar Angus Road PH10 6JJ Blairgowrie Perthshire | British | 1323320003 | ||||||
| MCSKIMMING, Ian Forbes | Director | 89 Mavis Bank Newburgh AB41 0FB Ellon Aberdeenshire | British | 649100001 | ||||||
| MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | 647700002 |
Who are the persons with significant control of BAKER HUGHES PRESSURE CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Company | Dec 17, 2024 | N. Dairy Ashford Road Suit 100 Houston 575 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BAKER HUGHES PRESSURE CONTROL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 13, 2018 | Dec 17, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Dec 31, 2016 | Jun 13, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0