Company NameBaker Jardine And Associates Limited
Company StatusConverted / Closed
Company NumberSC095150
CategoryConverted / Closed
Incorporation Date18 September 1985(38 years, 7 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)
Previous NameTylertone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(23 years after company formation)
Appointment Duration10 years, 4 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(26 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameRupert John Orlando Lascelles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station House
Hatherleigh
Okehampton
Devon
EX20 3LF
Director NameAlan Chapman Baker
Date of BirthJune 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 1989(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2001)
RoleEngineering Consultant
Correspondence AddressPeartree Cottage
Ashton
Peterborough
PE8 5LD
Director NameIain James Anderson Jardine
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 1994)
RoleEngineering Consultant
Correspondence AddressLake View
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2DJ
Scotland
Secretary NameGillian Corsby
NationalityBritish
StatusResigned
Appointed04 January 1989(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Lincoln Gardens
Birchington-On-Sea
Kent
CT7 9SW
Director NameMr Stephen David James King
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 April 2001)
RoleEngineer Manager
Country of ResidenceEngland
Correspondence Address37 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Secretary NameMr Nicholas Keith Shepherd
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address55 Duke Road
London
W4 2BN
Director NameDr Kevin Christopher Wade
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address36 Colborne Way
Worcester Park
Surrey
KT4 8NG
Secretary NameRobert John Tapp
NationalityBritish
StatusResigned
Appointed18 June 1999(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressManaton West Green Road
Hartley Wintney
Hook
Hampshire
RG27 8LP
Secretary NameMargaret Anne Jackson
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 April 2001)
RoleOffice Manager
Correspondence Address5 Nemoure Road
Acton
London
W3 6NZ
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed03 April 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPoplar Barn Grafton
Bampton
Oxfordshire
OX18 2RY
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed23 April 2004(18 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameRebecca Helen Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2008(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Ash Road
London
SE26 6LY
Director NamePauline Droy Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz

Contact

Telephone020 73715644
Telephone regionLondon

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50k at £1Schlumberger Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 October 1989Delivered on: 8 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page)
30 December 2015Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000
(6 pages)
27 October 2015Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr David Marsh on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(6 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen AB32 6TQ on 18 March 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Director's details changed for Pauline Droy on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(6 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
13 August 2012Appointment of Mr David Marsh as a director (2 pages)
13 August 2012Termination of appointment of Rebecca Martin as a director (1 page)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
11 January 2010Termination of appointment of a director (1 page)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 May 2009Appointment terminated director and secretary neil ray (1 page)
14 May 2009Director appointed pauline droy (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page)
24 December 2008Return made up to 11/12/08; full list of members (7 pages)
6 November 2008Location of register of members (1 page)
24 October 2008Director appointed rebecca helen martin (2 pages)
24 October 2008Director appointed simon smoker (2 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 11/12/07; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 11/12/06; full list of members (6 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 December 2004Return made up to 11/12/04; full list of members (6 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 April 2004New secretary appointed (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2004Return made up to 11/12/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
12 March 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 11/12/02; full list of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (17 pages)
26 July 2002Secretary's particulars changed (1 page)
25 April 2002Full accounts made up to 31 March 2001 (16 pages)
21 December 2001Return made up to 11/12/01; full list of members (5 pages)
10 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
10 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2001Registered office changed on 15/05/01 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
23 April 2001New director appointed (3 pages)
23 April 2001New secretary appointed;new director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
12 December 2000Return made up to 11/12/00; full list of members (7 pages)
7 December 2000Director resigned (1 page)
16 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 May 2000Memorandum and Articles of Association (10 pages)
25 May 2000Nc inc already adjusted 17/05/00 (1 page)
11 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
24 September 1999Director's particulars changed (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999New secretary appointed (2 pages)
8 January 1999Return made up to 11/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
25 September 1998Secretary's particulars changed (1 page)
20 July 1998New director appointed (2 pages)
29 December 1997Return made up to 11/12/97; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Secretary's particulars changed (1 page)
24 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996New secretary appointed (1 page)
19 December 1995Return made up to 11/12/95; full list of members (8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (15 pages)
26 April 1995Director's particulars changed (4 pages)
5 January 1995Return made up to 11/12/94; full list of members (7 pages)
17 September 1992Full accounts made up to 31 March 1992 (13 pages)
11 January 1989Full accounts made up to 31 March 1988 (11 pages)
12 October 1987Annual return made up to 21/09/87 (7 pages)