BAKER HUGHES (BJ) LTD.

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusACTIVE
Company No.SC092105
CategoryPrivate Limited Company
Incorporated11 Mar 1985
Age39 years, 2 months, 10 days
JurisdictionScotland

SUMMARY

BAKER HUGHES (BJ) LTD. is an active private limited company with number SC092105. It was incorporated 39 years, 2 months, 10 days ago, on 11 March 1985. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Valentina Baldini

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Makram-Ebeid

Termination date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Moore

Appointment date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-30

Psc name: Baker Hughes Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Alexandre Makram-Ebeid

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Oluwole Onabolu

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Alexander Mcleish

Appointment date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allan Rasmuson

Termination date: 2018-06-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-29

Psc name: Baker Hughes Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwole Onabolu

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dominic Upton

Termination date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2016

Category: Address

Type: AD02

New address: Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA

New address: Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ

Change date: 2016-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Lorraine Amanda Dunlop

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenni Therese Klassen

Termination date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr. John Dominic Upton

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Christopher Asquith

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Mrs Jenni Therese Klassen

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Bryan Stokes

Termination date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Allan Rasmuson

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-30

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Paul Bryan Stokes

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Christopher Asquith

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Doris Mays

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Asquith

Change date: 2010-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher asquith

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rudiger lichte

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: 6 rubislaw place aberdeen AB10 1XN

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF


Some Companies

CCS MARKETING RESEARCH SA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09229702
Status:ACTIVE
Category:Private Limited Company

COMPASS DESIGN & AFONGATE LTD

701 ABBEY ROAD,BARKING,IG11 7FA

Number:10566471
Status:ACTIVE
Category:Private Limited Company

EIB PROPERTIES LTD

1 ST. DAVIDS ROAD SOUTH,LYTHAM ST. ANNES,FY8 1TF

Number:11167126
Status:ACTIVE
Category:Private Limited Company

EXHIBITION ON SCREEN (SEASON 2 AND 3) LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08913366
Status:ACTIVE
Category:Private Limited Company

GAS APPLIANCE SPARES (PRESTON) LIMITED

VOTEC HOUSE THE VO-TEC CENTRE,NEWBURY,RG14 5TN

Number:04201237
Status:ACTIVE
Category:Private Limited Company

SUAREZ SOLUTIONS LTD

387 HITCHIN ROAD,LUTON,LU2 7SP

Number:11436109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source