London
W1J 5RS
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2005(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 June 2014) |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Peter Fox |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Carole Fox-Robertson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(29 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
Director Name | Bridget Lyons |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(29 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
Secretary Name | Carole Fox-Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(29 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(51 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Helical Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 September 2009) |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Helical (Glasgow) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
5 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
5 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Solvency statement dated 27/02/12 (1 page) |
8 March 2012 | Statement of capital on 8 March 2012
|
8 March 2012 | Statement of capital on 8 March 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Solvency statement dated 27/02/12 (1 page) |
8 March 2012 | Statement of capital on 8 March 2012
|
20 January 2012 | Appointment of Mr Nigel Guthrie Mcnair Scott as a director (2 pages) |
20 January 2012 | Appointment of Mr Nigel Guthrie Mcnair Scott as a director (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Helical Registrars Limited on 6 August 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 October 2009 | Director appointed timothy john murphy (5 pages) |
2 October 2009 | Director appointed timothy john murphy (5 pages) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
11 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
5 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
5 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
29 November 2007 | Return made up to 06/08/07; full list of members (5 pages) |
29 November 2007 | Return made up to 06/08/07; full list of members (5 pages) |
29 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 166 buchanan street glasgow G1 2LW (1 page) |
9 September 2005 | Accounting reference date shortened from 15/05/06 to 31/03/06 (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 166 buchanan street glasgow G1 2LW (1 page) |
9 September 2005 | Accounting reference date shortened from 15/05/06 to 31/03/06 (1 page) |
9 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 August 2005 | Accounts for a small company made up to 15 May 2005 (7 pages) |
8 August 2005 | Accounts for a small company made up to 15 May 2005 (7 pages) |
6 December 2004 | Accounts for a small company made up to 15 May 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 15 May 2004 (7 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 15 May 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 15 May 2003 (7 pages) |
29 August 2003 | Return made up to 06/08/03; full list of members
|
29 August 2003 | Return made up to 06/08/03; full list of members
|
14 March 2003 | Accounts for a small company made up to 15 May 2002 (6 pages) |
14 March 2003 | Accounts for a small company made up to 15 May 2002 (6 pages) |
9 August 2002 | Return made up to 06/08/02; full list of members
|
9 August 2002 | Return made up to 06/08/02; full list of members
|
12 March 2002 | Accounts for a small company made up to 15 May 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 15 May 2001 (6 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 15 May 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 15 May 2000 (6 pages) |
1 August 2000 | Return made up to 06/08/00; full list of members
|
1 August 2000 | Return made up to 06/08/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 15 May 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 15 May 1999 (6 pages) |
3 September 1999 | Return made up to 06/08/99; no change of members
|
3 September 1999 | Return made up to 06/08/99; no change of members
|
19 May 1999 | Accounts for a small company made up to 15 May 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 15 May 1998 (6 pages) |
4 September 1998 | Return made up to 06/08/98; no change of members
|
4 September 1998 | Return made up to 06/08/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 15 May 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 15 May 1997 (7 pages) |
21 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 15 May 1996 (12 pages) |
18 March 1997 | Full accounts made up to 15 May 1996 (12 pages) |
8 November 1996 | Full accounts made up to 15 May 1995 (12 pages) |
8 November 1996 | Full accounts made up to 15 May 1995 (12 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page) |
25 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
5 March 1996 | Return made up to 06/08/95; no change of members (4 pages) |
5 March 1996 | Return made up to 06/08/95; no change of members (4 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 28 bath street glasgow G2 1HE (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 28 bath street glasgow G2 1HE (1 page) |
27 October 1993 | Dec mort/charge * (2 pages) |
27 October 1993 | Dec mort/charge * (2 pages) |
27 November 1991 | Return made up to 31/08/91; full list of members (6 pages) |
27 November 1991 | Return made up to 31/08/91; full list of members (6 pages) |
14 January 1991 | Return made up to 31/08/90; full list of members (6 pages) |
14 January 1991 | Return made up to 31/08/90; full list of members (6 pages) |
20 October 1987 | New director appointed (2 pages) |
20 October 1987 | New director appointed (2 pages) |
18 November 1982 | Accounts made up to 15 May 1982 (10 pages) |
18 November 1982 | Accounts made up to 15 May 1982 (10 pages) |
10 December 1981 | Accounts made up to 15 May 1981 (12 pages) |
10 December 1981 | Accounts made up to 15 May 1981 (12 pages) |
18 February 1981 | Accounts made up to 15 May 1980 (13 pages) |
18 February 1981 | Accounts made up to 15 May 1980 (13 pages) |
18 October 1960 | Allotment of shares (3 pages) |
18 October 1960 | Allotment of shares (3 pages) |