BAKER HUGHES PRESSURE CONTROL LIMITED

BAKER HUGHES PRESSURE CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAKER HUGHES PRESSURE CONTROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC057020
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAKER HUGHES PRESSURE CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE OIL & GAS PRESSURE CONTROL LIMITEDMay 03, 2011May 03, 2011
    WOOD GROUP PRESSURE CONTROL LIMITEDSep 22, 2003Sep 22, 2003
    WOOD GROUP PRESSURE CONTROL AND ENGINEERING SERVICES LIMITEDJun 07, 1999Jun 07, 1999
    WOOD GROUP ENGINEERING SERVICES (PETERHEAD) LIMITEDDec 22, 1989Dec 22, 1989
    WOOD GROUP VALVE & ENGINEERING SERVICES LIMITEDApr 19, 1985Apr 19, 1985
    WOOD GROUP VALVE & ENGINEERING SERVICES (PETERHEAD)Jan 14, 1975Jan 14, 1975

    What are the latest accounts for BAKER HUGHES PRESSURE CONTROL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAKER HUGHES PRESSURE CONTROL LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for BAKER HUGHES PRESSURE CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Vincent Firmani as a director on Dec 24, 2025

    1 pagesTM01

    Termination of appointment of Andrew John Barr as a director on Dec 24, 2025

    1 pagesTM01

    Termination of appointment of Lorraine Amanda Dunlop as a secretary on Dec 24, 2025

    1 pagesTM02

    Appointment of Mrs Nkechi Sally Okolo as a director on Dec 24, 2025

    2 pagesAP01

    Confirmation statement made on Dec 14, 2025 with updates

    4 pagesCS01

    Notification of Baker Hughes Company as a person with significant control on Dec 17, 2024

    2 pagesPSC02

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Dec 17, 2024

    2 pagesPSC09

    Director's details changed for Mr David Vincent Firmani on Nov 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    140 pagesAA

    Appointment of Mr David Vincent Firmani as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Adam Paul Butcher as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Michael Annand as a director on Feb 23, 2024

    1 pagesTM01

    Appointment of Mr Andrew John Barr as a director on Feb 23, 2024

    2 pagesAP01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    145 pagesAA

    Appointment of Mr Adam Paul Butcher as a director on Jun 12, 2023

    2 pagesAP01

    Termination of appointment of Ajoy Jerrard Odayoth Vattampoil as a director on Jun 12, 2023

    1 pagesTM01

    Appointment of Mr Michael Annand as a director on Jun 12, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    144 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Louise Margaret Fraser as a director on Dec 15, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    156 pagesAA

    Who are the officers of BAKER HUGHES PRESSURE CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OKOLO, Nkechi Sally
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish218234430001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Secretary
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    153906190001
    DUNLOP, Lorraine Amanda
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Secretary
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    245293590001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    HAMILTON, John Andrew
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Secretary
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    160093050001
    JOHNSON, Ian
    John Wood House
    Greenwell Rd
    AB12 3AX East Tullos
    Aberdeen
    Secretary
    John Wood House
    Greenwell Rd
    AB12 3AX East Tullos
    Aberdeen
    British102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    ANDREAZZA, Amanda
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    EnglandItalian246128380001
    ANNAND, Michael
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish310116410001
    BARR, Andrew John
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish319778440001
    BERTRAM, William Douglas
    264 Queens Road
    AB15 8DR Aberdeen
    Director
    264 Queens Road
    AB15 8DR Aberdeen
    British52906160001
    BROWN, Robert Muirhead Birnie
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Uk/ScotlandBritish153830110001
    BUTCHER, Adam Paul
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    EnglandBritish302903850001
    CAMERON, Gordon Bruce
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    United KingdomBritish192548650001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    British100270001
    DEY, John Foster Fraser
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    Director
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    British26879210001
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritish109447840001
    EMSLIE, Bryan Watt
    Mosside
    Station Road
    AB42 1ST Peterhead
    Aberdeenshire
    Director
    Mosside
    Station Road
    AB42 1ST Peterhead
    Aberdeenshire
    United KingdomBritish84698170001
    FIRMANI, David Vincent
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    United KingdomItalian323686770002
    FLORIDI, Alessandro Romano
    Campus 2, Aberdeen Innovation Park
    Balgownie Drive, Bridge Of Don
    AB22 8GU Aberdeen
    Kettock Lodge
    Director
    Campus 2, Aberdeen Innovation Park
    Balgownie Drive, Bridge Of Don
    AB22 8GU Aberdeen
    Kettock Lodge
    United KingdomBritish/Italian194807360001
    FRASER, Hugh
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    Director
    275 Zulal
    The Lakes
    Dubai
    United Arab Emirates
    United Arab EmiratesBritish88813290002
    FRASER, Louise Margaret
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    Director
    Dyce
    AB21 7EA Aberdeen
    Stoneywood Park North
    Scotland
    ScotlandBritish248559960001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    British37727490001
    HART, Craig
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    Director
    21 Weaver Place
    G75 8SH East Kilbride
    Lanarkshire
    British100056190001
    HOGG, Richard
    38 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    Director
    38 Deeside Crescent
    AB1 7PT Aberdeen
    Aberdeenshire
    British801670001
    JOHNSON, Ian
    John Wood House
    Greenwell Rd
    AB12 3AX East Tullos
    Aberdeen
    Director
    John Wood House
    Greenwell Rd
    AB12 3AX East Tullos
    Aberdeen
    ScotlandBritish102664100004
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritish34145910003
    MCGILL, Craig
    127 Station Road
    AB41 9AZ Ellon
    Aberdeenshire
    Director
    127 Station Road
    AB41 9AZ Ellon
    Aberdeenshire
    ScotlandBritish58231690001
    MCGREGOR, Grant
    4 Victoria Road
    AB42 1UB Peterhead
    Aberdeenshire
    Director
    4 Victoria Road
    AB42 1UB Peterhead
    Aberdeenshire
    British55502700002
    MCLEAN, John
    15a Manor Court
    Coupar Angus Road
    PH10 6JJ Blairgowrie
    Perthshire
    Director
    15a Manor Court
    Coupar Angus Road
    PH10 6JJ Blairgowrie
    Perthshire
    British1323320003
    MCSKIMMING, Ian Forbes
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    Director
    89 Mavis Bank
    Newburgh
    AB41 0FB Ellon
    Aberdeenshire
    British649100001
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    British647700002

    Who are the persons with significant control of BAKER HUGHES PRESSURE CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Hughes Company
    N. Dairy Ashford Road
    Suit 100
    Houston
    575
    Texas
    United States
    Dec 17, 2024
    N. Dairy Ashford Road
    Suit 100
    Houston
    575
    Texas
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityCorporation
    Place RegisteredDelaware
    Registration Number81-4403168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BAKER HUGHES PRESSURE CONTROL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 13, 2018Dec 17, 2024The 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, 2016Jun 13, 2018The 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