BAKER JARDINE AND ASSOCIATES LIMITED
Overview
Company Name | BAKER JARDINE AND ASSOCIATES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC095150 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAKER JARDINE AND ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
TYLERTONE LIMITED | Sep 18, 1985 | Sep 18, 1985 |
What are the latest accounts for BAKER JARDINE AND ASSOCIATES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BAKER JARDINE AND ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||||||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 105 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2018
| 3 pages | SH01 | ||||||||||||||
Miscellaneous CB01 – cross border merger notice | 142 pages | MISC | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Appointment of Mr Simon Smoker as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Pauline Droy Moore as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Simon Smoker on Dec 30, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Simon Smoker on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Marsh on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Pauline Droy Moore on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Who are the officers of BAKER JARDINE AND ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMOKER, Simon | Secretary | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | 203968120001 | |||||||
MARSH, David | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
SMOKER, Simon | Director | Buckingham Gate Gatwick Airport RH6 0NZ West Sussex Schlumberger House United Kingdom | England | British | Accountant | 134158640002 | ||||
CORSBY, Gillian | Secretary | 8 Lincoln Gardens CT7 9SW Birchington-On-Sea Kent | British | 14490150003 | ||||||
DROY MOORE, Pauline | Secretary | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | British | 138236320002 | ||||||
JACKSON, Margaret Anne | Secretary | 5 Nemoure Road Acton W3 6NZ London | British | Office Manager | 41821690002 | |||||
RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | Business Executive | 32255250004 | |||||
SHEPHERD, Nicholas Keith | Secretary | 55 Duke Road W4 2BN London | British | 49387190003 | ||||||
TAPP, Robert John | Secretary | Manaton West Green Road Hartley Wintney RG27 8LP Hook Hampshire | British | 53047520001 | ||||||
BAKER, Alan Chapman | Director | Peartree Cottage Ashton PE8 5LD Peterborough | New Zealander | Engineering Consultant | 75289740005 | |||||
DROY MOORE, Pauline | Director | Buckingham Gate Gatwick Airport RH6 ONZ West Sussex Schlumberger House United Kingdom | United Kingdom | British | Company Secretary | 138236320003 | ||||
GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | Accountant | 7619430001 | |||||
JARDINE, Iain James Anderson | Director | Lake View Gatehouse Of Fleet DG7 2DJ Castle Douglas Kirkcudbrightshire | British | Engineering Consultant | 127030001 | |||||
KING, Stephen David James | Director | 37 Copthorne Road Croxley Green WD3 4AB Rickmansworth Hertfordshire | England | United Kingdom | Engineer Manager | 13961390001 | ||||
LASCELLES, Rupert John Orlando | Director | The Old Station House Hatherleigh EX20 3LF Okehampton Devon | United Kingdom | British | 35415780005 | |||||
MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | Accountant | 134158470001 | ||||
RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | Chartered Accountant | 32255250004 | ||||
WADE, Kevin Christopher, Dr | Director | 36 Colborne Way KT4 8NG Worcester Park Surrey | British | Company Director | 59409310001 |
Who are the persons with significant control of BAKER JARDINE AND ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schlumberger Uk Holdings Limited | Apr 06, 2016 | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAKER JARDINE AND ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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