BAKER JARDINE AND ASSOCIATES LIMITED

BAKER JARDINE AND ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAKER JARDINE AND ASSOCIATES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC095150
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAKER JARDINE AND ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAKER JARDINE AND ASSOCIATES LIMITED located?

    Registered Office Address
    Peregrine House Peregrine Road
    Westhill Business Park, Westhill
    AB32 6JL Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKER JARDINE AND ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYLERTONE LIMITEDSep 18, 1985Sep 18, 1985

    What are the latest accounts for BAKER JARDINE AND ASSOCIATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BAKER JARDINE AND ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    105 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved draft terms of cross border merger 10/12/2018
    RES13

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 12, 2018

    • Capital: GBP 50,001
    3 pagesSH01

    Miscellaneous

    CB01 – cross border merger notice
    142 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 11, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015

    1 pagesTM02

    Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015

    1 pagesTM01

    Director's details changed for Mr Simon Smoker on Dec 30, 2015

    2 pagesCH01

    Annual return made up to Dec 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Simon Smoker on Oct 23, 2015

    2 pagesCH01

    Director's details changed for Mr David Marsh on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Director's details changed for Pauline Droy Moore on Oct 23, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of BAKER JARDINE AND ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203968120001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritishAccountant134158640002
    CORSBY, Gillian
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    Secretary
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    British14490150003
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    JACKSON, Margaret Anne
    5 Nemoure Road
    Acton
    W3 6NZ London
    Secretary
    5 Nemoure Road
    Acton
    W3 6NZ London
    BritishOffice Manager41821690002
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    BritishBusiness Executive32255250004
    SHEPHERD, Nicholas Keith
    55 Duke Road
    W4 2BN London
    Secretary
    55 Duke Road
    W4 2BN London
    British49387190003
    TAPP, Robert John
    Manaton West Green Road
    Hartley Wintney
    RG27 8LP Hook
    Hampshire
    Secretary
    Manaton West Green Road
    Hartley Wintney
    RG27 8LP Hook
    Hampshire
    British53047520001
    BAKER, Alan Chapman
    Peartree Cottage
    Ashton
    PE8 5LD Peterborough
    Director
    Peartree Cottage
    Ashton
    PE8 5LD Peterborough
    New ZealanderEngineering Consultant75289740005
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishCompany Secretary138236320003
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    JARDINE, Iain James Anderson
    Lake View
    Gatehouse Of Fleet
    DG7 2DJ Castle Douglas
    Kirkcudbrightshire
    Director
    Lake View
    Gatehouse Of Fleet
    DG7 2DJ Castle Douglas
    Kirkcudbrightshire
    BritishEngineering Consultant127030001
    KING, Stephen David James
    37 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    Director
    37 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    EnglandUnited KingdomEngineer Manager13961390001
    LASCELLES, Rupert John Orlando
    The Old Station House
    Hatherleigh
    EX20 3LF Okehampton
    Devon
    Director
    The Old Station House
    Hatherleigh
    EX20 3LF Okehampton
    Devon
    United KingdomBritish35415780005
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew ZealanderAccountant134158470001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritishChartered Accountant32255250004
    WADE, Kevin Christopher, Dr
    36 Colborne Way
    KT4 8NG Worcester Park
    Surrey
    Director
    36 Colborne Way
    KT4 8NG Worcester Park
    Surrey
    BritishCompany Director59409310001

    Who are the persons with significant control of BAKER JARDINE AND ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1686572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAKER JARDINE AND ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 27, 1989
    Delivered On Nov 08, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 1989Registration of a charge
    • Dec 13, 2018Satisfaction of a charge (MR04)

    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