ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Baku Drilling Equipment Limited

Baku Drilling Equipment Limited is a dissolved company incorporated on 28 August 2014 with the registered office located in Glasgow, City of Glasgow. Baku Drilling Equipment Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 12 May 2025 (6 months ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
SC485240
Private limited company
Scottish Company
Age
11 years
Incorporated 28 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 9 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
OPUS RESTRUCTURING LLP
9 George Square
Glasgow
G2 1QQ
Address changed on 30 Apr 2024 (1 year 6 months ago)
Previous address was 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • Engineer • British • Lives in Scotland • Born in Oct 1968
Director • British • Lives in Scotland • Born in May 1966
Director • Engineer • British • Lives in Scotland • Born in Apr 1961
Director • British • Lives in UK • Born in Jan 1960
Mr John Muldoon McCulloch
PSC • British • Lives in UK • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stobieside Consulting Ltd
John Muldoon McCulloch is a mutual person.
Active
V2 Drilling Tools Limited
John Muldoon McCulloch and Paul James Slater are mutual people.
Active
WWW Engineering Design Ltd
Richard John Hay and Simon John Newberry are mutual people.
Active
Mysense Ltd
Paul James Slater is a mutual person.
Active
RHD (Scotland) Limited
Richard John Hay is a mutual person.
Active
Loudounhill Country Bark Ltd
John Muldoon McCulloch is a mutual person.
Active
McTavish, Ramsay & Company Limited
Paul James Slater is a mutual person.
Voluntary Arrangement
Devanha Entertainment And Consultancy Limited
Simon John Newberry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
£37.75K
Increased by £34.21K (+967%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£523.3K
Increased by £324.67K (+163%)
Total Liabilities
-£570.35K
Increased by £246.29K (+76%)
Net Assets
-£47.05K
Increased by £78.38K (-62%)
Debt Ratio (%)
109%
Decreased by 54.16% (-33%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 12 May 2025
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
3 Years Ago on 7 Sep 2022
Registered Address Changed
3 Years Ago on 6 Jun 2022
Registered Address Changed
4 Years Ago on 3 Nov 2021
Compulsory Strike-Off Suspended
4 Years Ago on 5 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 27 Jul 2021
Confirmation Submitted
5 Years Ago on 29 Oct 2020
Abridged Accounts Submitted
5 Years Ago on 25 May 2020
Confirmation Submitted
6 Years Ago on 30 Aug 2019
Get Credit Report
Discover Baku Drilling Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 May 2025
Final account prior to dissolution in CVL
Submitted on 12 Feb 2025
Registered office address changed from 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 9 George Square Glasgow G2 1QQ on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022
Submitted on 7 Sep 2022
Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
Submitted on 6 Jun 2022
Resolutions
Submitted on 3 Nov 2021
Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG to 4/2 100 West Regent Street Glasgow G2 2QD on 3 November 2021
Submitted on 3 Nov 2021
Compulsory strike-off action has been suspended
Submitted on 5 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 27 Jul 2021
Confirmation statement made on 28 August 2020 with no updates
Submitted on 29 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year