Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAKER RDS LIMITED
Company Information for

BAKER RDS LIMITED

Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,
Company Registration Number
SC224905
Private Limited Company
Liquidation

Company Overview

About Baker Rds Ltd
BAKER RDS LIMITED was founded on 2001-11-02 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Baker Rds Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAKER RDS LIMITED
 
Legal Registered Office
Kirkhill Road Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GQ
Other companies in AB32
 
Previous Names
HELIX RDS LIMITED26/08/2009
Filing Information
Company Number SC224905
Company ID Number SC224905
Date formed 2001-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-02-14 11:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKER RDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAKER RDS LIMITED
The following companies were found which have the same name as BAKER RDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER RDS Prince Edward Island Unknown Company formed on the 2009-09-22

Company Officers of BAKER RDS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
BLAIR ALEXANDER MCLEISH
Director 2018-06-12
OLUWOLE ONABOLU
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLAN RASMUSON
Director 2014-04-11 2018-06-12
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JOHN DAVID HARRIS
Director 2008-01-28 2016-11-04
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2009-04-27 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2009-04-27 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2009-04-27 2012-07-17
MD SECRETARIES LIMITED
Nominated Secretary 2006-04-01 2009-04-27
LLOYD HAJDIK
Director 2008-10-24 2009-04-27
ALISA BERNE JOHNSON
Director 2006-09-25 2009-04-27
OWEN EUGENE KRATZ
Director 2005-11-03 2009-04-27
TOBY KAYES
Director 2009-04-20 2009-04-24
H CLIFFORD BUSTER III
Director 2007-05-01 2008-10-24
PHILIP CHRISTIAN MOORE
Director 2001-12-03 2008-04-25
MARTIN ROBERT FERRON
Director 2005-11-03 2008-02-04
GEORGE WILSON SMITH
Director 2001-12-03 2008-01-28
JAMES LEWIS CONNOR III
Director 2005-11-03 2006-08-31
LEDINGHAM CHALMERS LLP
Company Secretary 2005-11-03 2006-03-31
GEORGE WILSON SMITH
Company Secretary 2002-06-21 2005-11-03
JOHN DAVID HARRIS
Director 2003-10-10 2004-02-24
IAIN SMITH AND COMPANY
Company Secretary 2002-03-05 2002-06-21
PAULL & WILLIAMSONS
Company Secretary 2001-12-03 2002-03-05
P & W SECRETARIES LIMITED
Nominated Secretary 2001-11-02 2001-12-03
P & W DIRECTORS LIMITED
Nominated Director 2001-11-02 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLUWOLE ONABOLU BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2017-02-10 CURRENT 2006-10-06 Liquidation
OLUWOLE ONABOLU OILFIELD TOOL LEASING Director 2017-02-10 CURRENT 2007-09-13 Active
OLUWOLE ONABOLU QUICK WELLS LTD. Director 2017-02-10 CURRENT 2006-02-16 Liquidation
OLUWOLE ONABOLU BAKER HUGHES LIMITED Director 2017-02-10 CURRENT 1978-09-13 Active
OLUWOLE ONABOLU BAKER PETROLITE LIMITED Director 2017-02-10 CURRENT 1955-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Final Gazette dissolved via compulsory strike-off
2022-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-11
2022-01-1110/01/22 STATEMENT OF CAPITAL GBP 4191835
2022-01-11Change of share class name or designation
2022-01-11Particulars of variation of rights attached to shares
2022-01-11SH10Particulars of variation of rights attached to shares
2022-01-11SH08Change of share class name or designation
2022-01-11SH0110/01/22 STATEMENT OF CAPITAL GBP 4191835
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2018-11-15PSC05Change of details for Baker Energy Limited as a person with significant control on 2016-11-25
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CH01Director's details changed for Mr Bla Al Mcleish on 2018-06-12
2018-07-18AP01DIRECTOR APPOINTED MR BLA AL MCLEISH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2016-11-28AD02SAIL ADDRESS CHANGED FROM: BADENTOY AVENUE BADENTOY INDUSTRIAL ESTATE, PORTLETHEN ABERDEEN AB12 4YB SCOTLAND
2016-11-28AD02SAIL ADDRESS CREATED
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 4191833
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HARRIS
2016-08-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-09AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 4191833
2015-11-06AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM PEREGRINE ROAD WESTHILL BUSINESS PARK WESTHILL ABERDEEN AB32 6JL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4191833
2014-11-18AR0102/11/14 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-06-15AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 4191833
2013-11-19AR0102/11/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2012-11-22AR0102/11/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 01/07/2012
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0102/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 01/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 01/11/2011
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0102/11/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-07-12AUDAUDITOR'S RESIGNATION
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-11-25AR0102/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DORIS MAYS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 01/11/2009
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2009-08-26CERTNMCOMPANY NAME CHANGED HELIX RDS LIMITED CERTIFICATE ISSUED ON 26/08/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ALISA JOHNSON
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LLOYD HAJDIK
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR OWEN KRATZ
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2009-05-11288aSECRETARY APPOINTED PAUL BRYAN STOKES
2009-05-11288aDIRECTOR APPOINTED ELAINE DORIS MAYS
2009-05-11288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2009-05-05288aDIRECTOR APPOINTED TOBY KAYES
2009-05-05288bAPPOINTMENT TERMINATE, DIRECTOR TOBY KAYES LOGGED FORM
2009-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED LLOYD HAJDIK
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR H BUSTER III
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MOORE
2008-06-24288aDIRECTOR APPOINTED JOHN DAVID HARRIS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FERRON
2008-01-10363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11ELRESS386 DISP APP AUDS 28/09/07
2007-10-11ELRESS366A DISP HOLDING AGM 28/09/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-06-03287REGISTERED OFFICE CHANGED ON 03/06/06 FROM: JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-06-03288bSECRETARY RESIGNED
2006-06-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to BAKER RDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKER RDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKER RDS LIMITED

Intangible Assets
Patents
We have not found any records of BAKER RDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER RDS LIMITED
Trademarks
We have not found any records of BAKER RDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER RDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BAKER RDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKER RDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER RDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKER RDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.