Advanced company searchLink opens in new window

BAKER ENERGY LIMITED

Company number SC207740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Feb 2017 AP01 Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017
28 Nov 2016 AD02 Register inspection address has been changed from Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB Scotland to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
28 Nov 2016 AD02 Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
25 Nov 2016 AD01 Registered office address changed from Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland to Kirkhill Road Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GQ on 25 November 2016
11 Nov 2016 TM01 Termination of appointment of John David Harris as a director on 4 November 2016
12 Sep 2016 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
12 Sep 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750,000.4
13 Jun 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr. John Dominic Upton as a director on 26 April 2016
28 Apr 2016 TM01 Termination of appointment of Christopher Asquith as a director on 26 April 2016
25 Nov 2015 AD01 Registered office address changed from Peregrine Road Westhill Business Park Westhill Aberdeen AB32 6JL to Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA on 25 November 2015
02 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 750,000.4
29 Jun 2015 AA Full accounts made up to 31 December 2014
28 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
04 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 750,000.4
27 Jun 2014 AA Full accounts made up to 31 December 2013
15 Jun 2014 AP01 Appointment of Mr. Michael Allan Rasmuson as a director
15 Jun 2014 TM01 Termination of appointment of Oluwole Onabolu as a director
09 Aug 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders