20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
Director Name | Miguel Angel Carrasco |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Hugh Dickson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Birch Lane Glenfarg Perth Perthshire PH2 9PG Scotland |
Secretary Name | Alan Philip Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 7 Tryst Park Edinburgh Midlothian EH10 7HA Scotland |
Director Name | Stewart Graham Birt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1995) |
Role | Operations Directors |
Correspondence Address | Beechwood Woodhead Fyvie Aberdeenshire AB53 8LT Scotland |
Director Name | Christopher Paul Lloyd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 1994) |
Role | Ca |
Correspondence Address | 2 Fonthill Terrace Aberdeen Aberdeenshire AB1 2UR Scotland |
Secretary Name | Christopher Paul Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 2 Fonthill Terrace Aberdeen Aberdeenshire AB1 2UR Scotland |
Secretary Name | Kenneth Allan McCombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 1 Earns Heugh Crescent Cove Bay Aberdeen Aberdeenshire AB12 3RU Scotland |
Secretary Name | Duncan McLellen Collie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 48 Irvine Place Aberdeen Aberdeenshire AB10 6HB Scotland |
Director Name | Keith Errol Noel Gregson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years after company formation) |
Appointment Duration | 9 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Westmead 3 Deepdene Drive Dorking Surrey RH5 4AD |
Director Name | Paul Joseph Conway |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 37 Forest Road Aberdeen AB15 4BY Scotland |
Director Name | Mark Douglas Dobbin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 1996) |
Role | Executive |
Correspondence Address | 22 Circular Road St Johns New Foundland A1C 2ZI Canada |
Director Name | Craig Laurence Dobbin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 65 Portugal Cove St Johns Newfoundland Aoa3ko |
Secretary Name | Diane Elizabeth MacDonald Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 24b Esslemont Avenue Aberdeen AB25 1SN Scotland |
Director Name | Mr George Slater Cheetham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Oakhill Crescent Aberdeen AB15 5HY Scotland |
Director Name | Neil Menzies Calvert |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2004) |
Role | Managing Director |
Correspondence Address | 40 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Director Name | Anthony Edward Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2000) |
Role | Commercial Director |
Correspondence Address | 4 Craig Lea Kemnay Inverurie Aberdeenshire AB51 5QY Scotland |
Secretary Name | Mr David Charles Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotshall Place Cults Aberdeen AB15 9JB Scotland |
Director Name | Mr John Cloggie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Craigour Avenue Torphins Aberdeenshire AB31 4JA Scotland |
Secretary Name | James Maxwell Bicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Secretary Name | Keith Woodrow Mullett |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Role | Business Info Director |
Correspondence Address | 7 Meadowlands Avenue Westhill Aberdeenshire AB32 6EH Scotland |
Director Name | Mr Neil Robert Reid Donald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Babajide Adebayo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 January 2006) |
Role | Head Of Operations |
Correspondence Address | 168 Clifton Road Aberdeen Aberdeenshire AB24 4HA Scotland |
Secretary Name | Mr Neil Robert Reid Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Peter Das |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 October 2014) |
Role | Director, Helicopter Services Accounting |
Country of Residence | Netherlands |
Correspondence Address | Beatrixplantsoen 5 2104 Sw Heemstede Netherlands |
Secretary Name | Peter Das |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2009) |
Role | Head Of Financial Services Europe |
Country of Residence | United Kingdom |
Correspondence Address | 28 Derbet Manor Kingswells Aberdeenshrie AB15 8TZ Scotland |
Secretary Name | Alexia Jena Henriksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Aidan Joyce |
---|---|
Status | Resigned |
Appointed | 19 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | Mulhussey Maynooth Co Kildare Ireland |
Director Name | Dennis McGillivray Corbett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Christopher Greig-Bonnier |
---|---|
Status | Resigned |
Appointed | 27 October 2015(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Helen Light |
---|---|
Status | Resigned |
Appointed | 29 September 2016(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 27 January 1993) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | heli-one.ca |
---|---|
Telephone | 01224 771353 |
Telephone region | Aberdeen |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Heli-one (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
3 March 1994 | Delivered on: 17 March 1994 Satisfied on: 10 June 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance B.V. 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. Fully Satisfied |
---|---|
1 February 1993 | Delivered on: 8 February 1993 Satisfied on: 15 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants whole right, title and interest in and to the lease of ground extending to 11.86 acres at aberdeen airport aberdeen. Fully Satisfied |
27 January 1993 | Delivered on: 1 February 1993 Satisfied on: 15 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and buildings at eastern green penzance cornwall (known as the heliport penzance) registry no cl 72267. Fully Satisfied |
4 July 2000 | Delivered on: 6 July 2000 Satisfied on: 22 September 2008 Persons entitled: The Bank of Nova Scotia Classification: Assignation in security Secured details: All sums due in terms of agreement. Particulars: The whole right, interest and benefit of the company in the promissory note---see document for full definitions. Fully Satisfied |
31 August 1999 | Delivered on: 10 September 1999 Satisfied on: 1 September 2000 Persons entitled: The Bank of Nova Scotia Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 11 acres and eighty six decimal or one hundredth parts of an acre situated at aberdeen airport, aberdeen. Fully Satisfied |
7 August 1999 | Delivered on: 26 August 1999 Satisfied on: 20 July 2000 Persons entitled: The Bank of Nova Scotia Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the north side of eastern green, penzance, cornwall. Fully Satisfied |
7 August 1999 | Delivered on: 23 August 1999 Satisfied on: 2 November 2000 Persons entitled: The Bank of Nova Scotia 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 August 1999 | Delivered on: 23 August 1999 Satisfied on: 2 November 2000 Persons entitled: The Bank of Nova Scotia 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 |
19 August 1999 | Delivered on: 23 August 1999 Satisfied on: 2 November 2000 Persons entitled: The Bank of Nova Scotia Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: First priority mortgage over all its interest present and future in and to the aircraft and the parts. Fully Satisfied |
7 August 1999 | Delivered on: 13 August 1999 Satisfied on: 26 September 2008 Persons entitled: The Bank of Nova Scotia 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. Fully Satisfied |
27 January 1993 | Delivered on: 29 January 1993 Satisfied on: 17 March 1994 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. Fully Satisfied |
3 June 1999 | Delivered on: 10 June 1999 Satisfied on: 13 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 June 1999 | Delivered on: 10 June 1999 Satisfied on: 13 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First priority mortgage Secured details: All sums due or to become due. Particulars: All interest, present and future in and to the aircraft (except the technical documents) and the parts. Fully Satisfied |
4 February 1998 | Delivered on: 9 February 1998 Satisfied on: 10 June 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance B.V. Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: All interest in the aircraft and the parts. Fully Satisfied |
30 January 1998 | Delivered on: 3 February 1998 Satisfied on: 10 June 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance B.V. 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 |
3 March 1994 | Delivered on: 20 May 1994 Satisfied on: 10 August 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance Bv Classification: Aircraft mortgage (containing a floating charge) Secured details: All sums due or to become due by the company and another. Particulars: See paper apart ii on companies house microfiche. Fully Satisfied |
11 March 1994 | Delivered on: 20 May 1994 Satisfied on: 10 August 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance Bv Classification: Aircraft mortgage Secured details: All sums due or to become due by the company and another. Particulars: Bll granted in favour of the lender a first ranking mortgage over all itsinterest present and future in and to the aircraft (except technical documents) and the parts (as those terms are defined in paper apart I ). Fully Satisfied |
6 May 1994 | Delivered on: 11 May 1994 Satisfied on: 10 June 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance B.V. Classification: Mortgage Secured details: All sums due or to become due. Particulars: The bhl has granted in favour of the lender a first ranking mortgage overall its interest present and future in and to the aircraft (except the technicaldocuments) and the parts. Fully Satisfied |
29 April 1994 | Delivered on: 11 May 1994 Satisfied on: 10 June 1999 Persons entitled: Internationale Nederlanden Lease Structured Finance B.V. 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 |
1 March 1994 | Delivered on: 17 March 1994 Satisfied on: 13 August 1999 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. Fully Satisfied |
27 January 1993 | Delivered on: 29 January 1993 Satisfied on: 17 March 1994 Persons entitled: British International Helicopters Limited and the Administrators 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. Fully Satisfied |
13 October 2021 | Delivered on: 20 October 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
14 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hsbc Bank PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 15 September 2021 Persons entitled: Hsbc Bank PLC as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
15 September 2021 | Delivered on: 15 September 2021 Persons entitled: Wilmington Savings Fund Society, Fsb, as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
31 August 2021 | Delivered on: 9 September 2021 Persons entitled: Hsbc Bank PLC as Collateral Agent Classification: A registered charge Particulars: Any helicopter or other aircraft owned or acquired by the chargor after the date of the aircraft mortgage accompanying this form MR01, other than any helicopter or other aircraft which is an excluded asset (as defined in the aircraft mortgage accompanying this form MR01). Outstanding |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Termination of appointment of Kate Ann Standring as a director on 18 September 2022 (1 page) |
3 October 2022 | Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 June 2022 | Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
20 October 2021 | Registration of charge SC1370220034, created on 13 October 2021 (50 pages) |
28 September 2021 | Registration of charge SC1370220032, created on 16 September 2021 (19 pages) |
28 September 2021 | Registration of charge SC1370220033, created on 14 September 2021 (17 pages) |
16 September 2021 | Alterations to floating charge SC1370220031 (125 pages) |
16 September 2021 | Alterations to floating charge SC1370220030 (126 pages) |
15 September 2021 | Registration of charge SC1370220030, created on 15 September 2021 (32 pages) |
15 September 2021 | Registration of charge SC1370220031, created on 15 September 2021 (33 pages) |
9 September 2021 | Registration of charge SC1370220029, created on 31 August 2021 (79 pages) |
6 September 2021 | Memorandum and Articles of Association (8 pages) |
6 September 2021 | Resolutions
|
30 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
31 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 5 February 2021 (1 page) |
26 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page) |
31 December 2019 | Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 April 2019 (13 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
22 February 2019 | Full accounts made up to 30 April 2018 (17 pages) |
1 June 2018 | Cessation of Heli-One (Uk) Limited as a person with significant control on 6 October 2017 (1 page) |
1 June 2018 | Notification of Heli-One Holdings (Uk) Limited as a person with significant control on 6 October 2017 (2 pages) |
10 May 2018 | Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page) |
17 April 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page) |
2 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
2 November 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
12 November 2014 | Appointment of Shaun Stewart as a director on 24 October 2014 (2 pages) |
12 November 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Murray David Nicol as a director on 24 October 2014 (1 page) |
12 November 2014 | Appointment of Shaun Stewart as a director on 24 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Peter Das as a director on 24 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Murray David Nicol as a director on 24 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Peter Das as a director on 24 October 2014 (1 page) |
12 November 2014 | Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages) |
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
28 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
27 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
17 October 2012 | Appointment of Murray David Nicol as a director (2 pages) |
17 October 2012 | Appointment of Murray David Nicol as a director (2 pages) |
16 October 2012 | Termination of appointment of Nicholas Mair as a director (1 page) |
16 October 2012 | Termination of appointment of Nicholas Mair as a director (1 page) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
17 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
5 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
2 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
5 February 2010 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
31 October 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
31 October 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
31 October 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
24 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
24 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
17 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
17 March 2008 | Director and secretary appointed peter das (2 pages) |
17 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
17 March 2008 | Director and secretary appointed peter das (2 pages) |
28 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
28 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Full accounts made up to 30 April 2004 (12 pages) |
31 May 2005 | Full accounts made up to 30 April 2004 (12 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
24 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 30 April 2003 (12 pages) |
28 July 2004 | Full accounts made up to 30 April 2003 (12 pages) |
25 February 2004 | Return made up to 09/03/04; full list of members (6 pages) |
25 February 2004 | Return made up to 09/03/04; full list of members (6 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
3 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
31 May 2003 | Full accounts made up to 30 April 2002 (17 pages) |
31 May 2003 | Full accounts made up to 30 April 2002 (17 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
7 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
19 July 2002 | Full accounts made up to 30 April 2001 (18 pages) |
19 July 2002 | Full accounts made up to 30 April 2001 (18 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: buchan road aberdeen airport dyce aberdeen AB2 0DT (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: buchan road aberdeen airport dyce aberdeen AB2 0DT (1 page) |
14 August 2001 | Full accounts made up to 30 April 2000 (20 pages) |
14 August 2001 | Full accounts made up to 30 April 2000 (20 pages) |
4 May 2001 | Memorandum and Articles of Association (9 pages) |
4 May 2001 | Memorandum and Articles of Association (9 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
27 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
2 November 2000 | Dec mort/charge * (6 pages) |
2 November 2000 | Dec mort/charge release * (9 pages) |
2 November 2000 | Dec mort/charge * (9 pages) |
2 November 2000 | Dec mort/charge * (11 pages) |
2 November 2000 | Dec mort/charge release * (9 pages) |
2 November 2000 | Dec mort/charge * (11 pages) |
2 November 2000 | Dec mort/charge * (9 pages) |
2 November 2000 | Dec mort/charge * (6 pages) |
1 September 2000 | Dec mort/charge * (4 pages) |
1 September 2000 | Dec mort/charge * (4 pages) |
31 August 2000 | Dec mort/charge release * (13 pages) |
31 August 2000 | Dec mort/charge release * (14 pages) |
31 August 2000 | Dec mort/charge release * (14 pages) |
31 August 2000 | Dec mort/charge release * (13 pages) |
20 July 2000 | Dec mort/charge release * (6 pages) |
20 July 2000 | Dec mort/charge * (3 pages) |
20 July 2000 | Dec mort/charge * (3 pages) |
20 July 2000 | Dec mort/charge release * (6 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
6 July 2000 | Partic of mort/charge * (7 pages) |
6 July 2000 | Partic of mort/charge * (7 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 30 April 1999 (19 pages) |
19 May 2000 | Full accounts made up to 30 April 1999 (19 pages) |
23 March 2000 | Return made up to 09/03/00; full list of members (11 pages) |
23 March 2000 | Return made up to 09/03/00; full list of members (11 pages) |
10 January 2000 | Alterations to a floating charge (11 pages) |
10 January 2000 | Alterations to a floating charge (11 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
10 September 1999 | Partic of mort/charge * (8 pages) |
10 September 1999 | Partic of mort/charge * (8 pages) |
26 August 1999 | Partic of mort/charge * (9 pages) |
26 August 1999 | Partic of mort/charge * (9 pages) |
23 August 1999 | Partic of mort/charge * (12 pages) |
23 August 1999 | Partic of mort/charge * (11 pages) |
23 August 1999 | Partic of mort/charge * (11 pages) |
23 August 1999 | Partic of mort/charge * (12 pages) |
23 August 1999 | Partic of mort/charge * (13 pages) |
23 August 1999 | Partic of mort/charge * (13 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (14 pages) |
13 August 1999 | Partic of mort/charge * (9 pages) |
13 August 1999 | Dec mort/charge * (10 pages) |
13 August 1999 | Dec mort/charge * (5 pages) |
13 August 1999 | Dec mort/charge * (11 pages) |
13 August 1999 | Dec mort/charge * (10 pages) |
13 August 1999 | Dec mort/charge * (11 pages) |
13 August 1999 | Dec mort/charge * (5 pages) |
13 August 1999 | Partic of mort/charge * (9 pages) |
10 August 1999 | Dec mort/charge * (10 pages) |
10 August 1999 | Dec mort/charge * (6 pages) |
10 August 1999 | Dec mort/charge * (6 pages) |
10 August 1999 | Dec mort/charge * (10 pages) |
21 June 1999 | Declaration of assistance for shares acquisition (13 pages) |
21 June 1999 | Declaration of assistance for shares acquisition (13 pages) |
10 June 1999 | Partic of mort/charge * (13 pages) |
10 June 1999 | Dec mort/charge * (5 pages) |
10 June 1999 | Dec mort/charge * (7 pages) |
10 June 1999 | Dec mort/charge * (11 pages) |
10 June 1999 | Dec mort/charge * (6 pages) |
10 June 1999 | Partic of mort/charge * (12 pages) |
10 June 1999 | Dec mort/charge * (6 pages) |
10 June 1999 | Dec mort/charge * (11 pages) |
10 June 1999 | Dec mort/charge * (10 pages) |
10 June 1999 | Partic of mort/charge * (12 pages) |
10 June 1999 | Dec mort/charge * (10 pages) |
10 June 1999 | Dec mort/charge * (5 pages) |
10 June 1999 | Dec mort/charge * (7 pages) |
10 June 1999 | Partic of mort/charge * (13 pages) |
20 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
20 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (19 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (19 pages) |
20 November 1998 | Dec mort/charge release * (5 pages) |
20 November 1998 | Dec mort/charge release * (5 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 09/03/98; full list of members (7 pages) |
19 March 1998 | Return made up to 09/03/98; full list of members (7 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
19 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
9 February 1998 | Partic of mort/charge * (11 pages) |
9 February 1998 | Partic of mort/charge * (11 pages) |
3 February 1998 | Partic of mort/charge * (15 pages) |
3 February 1998 | Partic of mort/charge * (15 pages) |
15 January 1998 | Dec mort/charge * (2 pages) |
15 January 1998 | Dec mort/charge * (6 pages) |
15 January 1998 | Dec mort/charge * (2 pages) |
15 January 1998 | Dec mort/charge * (6 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
5 January 1998 | Alterations to a floating charge (11 pages) |
5 January 1998 | Alterations to a floating charge (13 pages) |
5 January 1998 | Alterations to a floating charge (7 pages) |
5 January 1998 | Alterations to a floating charge (7 pages) |
5 January 1998 | Alterations to a floating charge (11 pages) |
5 January 1998 | Alterations to a floating charge (13 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
19 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 09/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 09/03/96; full list of members (8 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
23 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (193 pages) |
24 May 1994 | Alterations to a floating charge (8 pages) |
16 May 1994 | Alterations to a floating charge (15 pages) |
8 February 1993 | Partic of mort/charge * (4 pages) |
1 February 1993 | Partic of mort/charge * (4 pages) |
29 October 1992 | Company name changed british international helicopter s (north sea) LIMITED\certificate issued on 29/10/92 (2 pages) |
29 October 1992 | Company name changed british international helicopter s (north sea) LIMITED\certificate issued on 29/10/92 (2 pages) |
9 April 1992 | Company name changed comlaw no. 287 LIMITED\certificate issued on 09/04/92 (2 pages) |
9 April 1992 | Company name changed comlaw no. 287 LIMITED\certificate issued on 09/04/92 (2 pages) |
9 March 1992 | Incorporation (11 pages) |
9 March 1992 | Incorporation (11 pages) |