Glasgow
G2 1AL
Scotland
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 March 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2000) |
Role | Finance Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10 |
Gross Profit | £10 |
Net Worth | £550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 June 1997 | Delivered on: 25 June 1997 Satisfied on: 21 July 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee Classification: 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. Fully Satisfied |
---|---|
7 July 1992 | Delivered on: 23 July 1992 Satisfied on: 21 July 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank, Aktiengesellschaft Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage this includes a floating charge. Fully Satisfied |
1 July 1992 | Delivered on: 10 July 1992 Satisfied on: 21 July 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in embankent place limited partnership assets. Fully Satisfied |
1 July 1992 | Delivered on: 10 July 1992 Satisfied on: 21 July 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee Classification: 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. Fully Satisfied |
14 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 January 2014 | Director's details changed for Mr Timothy John Murphy on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Timothy John Murphy on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
28 August 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
22 February 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
22 February 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 August 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 August 2011 (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
26 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of register of members (1 page) |
30 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
30 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 June 2005 | Return made up to 31/01/05; full list of members (6 pages) |
2 November 2004 | New director appointed (5 pages) |
2 November 2004 | New director appointed (5 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 June 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 June 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: saltire court,20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: saltire court,20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
26 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Accounting reference date extended from 30/09/99 to 20/03/00 (1 page) |
5 April 2000 | Full accounts made up to 20 March 2000 (10 pages) |
5 April 2000 | Accounting reference date shortened from 20/03/01 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date extended from 30/09/99 to 20/03/00 (1 page) |
5 April 2000 | Full accounts made up to 20 March 2000 (10 pages) |
5 April 2000 | Accounting reference date shortened from 20/03/01 to 31/03/00 (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
23 March 2000 | New secretary appointed;new director appointed (4 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (4 pages) |
23 March 2000 | New director appointed (4 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: george house 50 george square glasgow G2 1RR (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (4 pages) |
23 March 2000 | New director appointed (4 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (4 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: george house 50 george square glasgow G2 1RR (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 September 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 September 1999 | Declaration of assistance for shares acquisition (16 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (16 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members (16 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 October 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
21 July 1997 | Dec mort/charge * (3 pages) |
21 July 1997 | Dec mort/charge * (13 pages) |
21 July 1997 | Dec mort/charge * (13 pages) |
21 July 1997 | Dec mort/charge * (3 pages) |
21 July 1997 | Dec mort/charge * (3 pages) |
21 July 1997 | Dec mort/charge * (4 pages) |
21 July 1997 | Dec mort/charge * (4 pages) |
21 July 1997 | Dec mort/charge * (3 pages) |
25 June 1997 | Alterations to a floating charge (13 pages) |
25 June 1997 | Alterations to a floating charge (13 pages) |
25 June 1997 | Partic of mort/charge * (5 pages) |
25 June 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Return made up to 06/02/97; no change of members (18 pages) |
14 March 1997 | Return made up to 06/02/97; no change of members (18 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 February 1996 | Return made up to 06/02/96; full list of members (15 pages) |
20 February 1996 | Return made up to 06/02/96; full list of members (15 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 June 1992 | Memorandum and Articles of Association (21 pages) |
2 June 1992 | Memorandum and Articles of Association (21 pages) |
6 February 1992 | Incorporation (19 pages) |
6 February 1992 | Incorporation (19 pages) |