BAKER JARDINE AND ASSOCIATES LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL

Company number SC095150
Status Active
Incorporation Date 18 September 1985
Company Type Private Limited Company
Address PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Simon Smoker as a secretary on 1 January 2016. The most likely internet sites of BAKER JARDINE AND ASSOCIATES LIMITED are www.bakerjardineandassociates.co.uk, and www.baker-jardine-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Inverurie Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker Jardine and Associates Limited is a Private Limited Company. The company registration number is SC095150. Baker Jardine and Associates Limited has been working since 18 September 1985. The present status of the company is Active. The registered address of Baker Jardine and Associates Limited is Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeenshire Scotland Ab32 6jl. . SMOKER, Simon is a Secretary of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary CORSBY, Gillian has been resigned. Secretary DROY MOORE, Pauline has been resigned. Secretary JACKSON, Margaret Anne has been resigned. Secretary RAY, Neil has been resigned. Secretary SHEPHERD, Nicholas Keith has been resigned. Secretary TAPP, Robert John has been resigned. Director BAKER, Alan Chapman has been resigned. Director DROY MOORE, Pauline has been resigned. Director GOLDBY, Alan John has been resigned. Director JARDINE, Iain James Anderson has been resigned. Director KING, Stephen David James has been resigned. Director LASCELLES, Rupert John Orlando has been resigned. Director MARTIN, Rebecca Helen has been resigned. Director RAY, Neil has been resigned. Director WADE, Kevin Christopher, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
MARSH, David
Appointed Date: 13 August 2012
63 years old

Director
SMOKER, Simon
Appointed Date: 09 October 2008
63 years old

Resigned Directors

Secretary
CORSBY, Gillian
Resigned: 30 August 1996

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 23 April 2004

Secretary
JACKSON, Margaret Anne
Resigned: 03 April 2001
Appointed Date: 01 June 2000

Secretary
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 03 April 2001

Secretary
SHEPHERD, Nicholas Keith
Resigned: 18 June 1999
Appointed Date: 30 August 1996

Secretary
TAPP, Robert John
Resigned: 18 May 2000
Appointed Date: 18 June 1999

Director
BAKER, Alan Chapman
Resigned: 03 April 2001
75 years old

Director
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 01 May 2009
66 years old

Director
GOLDBY, Alan John
Resigned: 31 December 2009
Appointed Date: 03 April 2001
75 years old

Director
JARDINE, Iain James Anderson
Resigned: 16 February 1994
71 years old

Director
KING, Stephen David James
Resigned: 03 April 2001
Appointed Date: 23 March 1994
72 years old

Director
LASCELLES, Rupert John Orlando
Resigned: 09 November 2000
90 years old

Director
MARTIN, Rebecca Helen
Resigned: 13 August 2012
Appointed Date: 09 October 2008
54 years old

Director
RAY, Neil
Resigned: 01 May 2009
Appointed Date: 03 April 2001
75 years old

Director
WADE, Kevin Christopher, Dr
Resigned: 03 April 2001
Appointed Date: 01 July 1998
63 years old

Persons With Significant Control

Schlumberger Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAKER JARDINE AND ASSOCIATES LIMITED Events

16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016
Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016
Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
...
... and 126 more events
13 Oct 1987
Return made up to 31/12/86; full list of members

12 Oct 1987
Annual return made up to 21/09/87
23 Sep 1987
Accounting reference date extended from 30/09 to 31/03

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1986
Director resigned

BAKER JARDINE AND ASSOCIATES LIMITED Charges

27 October 1989
Bond & floating charge
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…