Company NameBrintel Helicopters Limited
DirectorsCarolyn Sonia Forsyth and Miguel Angel Carrasco
Company StatusActive
Company NumberSC137022
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)
Previous NamesComlaw No. 287 Limited and British International Helicopters (North Sea) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMs Carolyn Sonia Forsyth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(27 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
Director NameMiguel Angel Carrasco
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameHugh Dickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 weeks, 3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 1993)
RoleChartered Accountant
Correspondence Address10 Birch Lane
Glenfarg
Perth
Perthshire
PH2 9PG
Scotland
Secretary NameAlan Philip Scott
NationalityBritish
StatusResigned
Appointed03 April 1992(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address7 Tryst Park
Edinburgh
Midlothian
EH10 7HA
Scotland
Director NameStewart Graham Birt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1995)
RoleOperations Directors
Correspondence AddressBeechwood
Woodhead
Fyvie
Aberdeenshire
AB53 8LT
Scotland
Director NameChristopher Paul Lloyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1994)
RoleCa
Correspondence Address2 Fonthill Terrace
Aberdeen
Aberdeenshire
AB1 2UR
Scotland
Secretary NameChristopher Paul Lloyd
NationalityBritish
StatusResigned
Appointed27 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address2 Fonthill Terrace
Aberdeen
Aberdeenshire
AB1 2UR
Scotland
Secretary NameKenneth Allan McCombie
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 1995)
RoleCompany Director
Correspondence Address1 Earns Heugh Crescent
Cove Bay
Aberdeen
Aberdeenshire
AB12 3RU
Scotland
Secretary NameDuncan McLellen Collie
NationalityBritish
StatusResigned
Appointed24 February 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address48 Irvine Place
Aberdeen
Aberdeenshire
AB10 6HB
Scotland
Director NameKeith Errol Noel Gregson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years after company formation)
Appointment Duration9 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressWestmead 3 Deepdene Drive
Dorking
Surrey
RH5 4AD
Director NamePaul Joseph Conway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address37 Forest Road
Aberdeen
AB15 4BY
Scotland
Director NameMark Douglas Dobbin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1995(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1996)
RoleExecutive
Correspondence Address22 Circular Road
St Johns
New Foundland
A1C 2ZI
Canada
Director NameCraig Laurence Dobbin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 1996(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressPO Box 65 Portugal Cove
St Johns
Newfoundland
Aoa3ko
Secretary NameDiane Elizabeth MacDonald Stephen
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address24b Esslemont Avenue
Aberdeen
AB25 1SN
Scotland
Director NameMr George Slater Cheetham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Oakhill Crescent
Aberdeen
AB15 5HY
Scotland
Director NameNeil Menzies Calvert
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2004)
RoleManaging Director
Correspondence Address40 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director NameAnthony Edward Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2000)
RoleCommercial Director
Correspondence Address4 Craig Lea
Kemnay
Inverurie
Aberdeenshire
AB51 5QY
Scotland
Secretary NameMr David Charles Rae
NationalityBritish
StatusResigned
Appointed17 July 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotshall Place
Cults
Aberdeen
AB15 9JB
Scotland
Director NameMr John Cloggie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Craigour Avenue
Torphins
Aberdeenshire
AB31 4JA
Scotland
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed28 September 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameKeith Woodrow Mullett
NationalityCanadian
StatusResigned
Appointed07 November 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleBusiness Info Director
Correspondence Address7 Meadowlands Avenue
Westhill
Aberdeenshire
AB32 6EH
Scotland
Director NameMr Neil Robert Reid Donald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NameBabajide Adebayo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2006)
RoleHead Of Operations
Correspondence Address168 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HA
Scotland
Secretary NameMr Neil Robert Reid Donald
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NamePeter Das
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 October 2014)
RoleDirector, Helicopter Services Accounting
Country of ResidenceNetherlands
Correspondence AddressBeatrixplantsoen 5 2104 Sw
Heemstede
Netherlands
Secretary NamePeter Das
NationalityDutch
StatusResigned
Appointed22 February 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2009)
RoleHead Of Financial Services Europe
Country of ResidenceUnited Kingdom
Correspondence Address28 Derbet Manor
Kingswells
Aberdeenshrie
AB15 8TZ
Scotland
Secretary NameAlexia Jena Henriksen
NationalityBritish
StatusResigned
Appointed26 October 2009(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameAidan Joyce
StatusResigned
Appointed19 June 2013(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressMulhussey
Maynooth
Co Kildare
Ireland
Director NameDennis McGillivray Corbett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameChristopher Greig-Bonnier
StatusResigned
Appointed27 October 2015(23 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameHelen Light
StatusResigned
Appointed29 September 2016(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2018)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 January 1993(10 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 27 January 1993)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteheli-one.ca
Telephone01224 771353
Telephone regionAberdeen

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Heli-one (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

3 March 1994Delivered 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 1993Delivered 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 1993Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1993Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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

Filing History

14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Kate Ann Standring as a director on 18 September 2022 (1 page)
3 October 2022Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages)
21 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 June 2022Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages)
1 June 2022Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 October 2021Registration of charge SC1370220034, created on 13 October 2021 (50 pages)
28 September 2021Registration of charge SC1370220032, created on 16 September 2021 (19 pages)
28 September 2021Registration of charge SC1370220033, created on 14 September 2021 (17 pages)
16 September 2021Alterations to floating charge SC1370220031 (125 pages)
16 September 2021Alterations to floating charge SC1370220030 (126 pages)
15 September 2021Registration of charge SC1370220030, created on 15 September 2021 (32 pages)
15 September 2021Registration of charge SC1370220031, created on 15 September 2021 (33 pages)
9 September 2021Registration of charge SC1370220029, created on 31 August 2021 (79 pages)
6 September 2021Memorandum and Articles of Association (8 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
31 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 February 2021Registered 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 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 March 2020Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages)
12 March 2020Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page)
31 December 2019Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages)
2 December 2019Accounts for a dormant company made up to 30 April 2019 (13 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
22 February 2019Full accounts made up to 30 April 2018 (17 pages)
1 June 2018Cessation of Heli-One (Uk) Limited as a person with significant control on 6 October 2017 (1 page)
1 June 2018Notification of Heli-One Holdings (Uk) Limited as a person with significant control on 6 October 2017 (2 pages)
10 May 2018Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page)
17 April 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
2 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
2 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
2 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
2 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
12 November 2014Appointment of Shaun Stewart as a director on 24 October 2014 (2 pages)
12 November 2014Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages)
12 November 2014Termination of appointment of Murray David Nicol as a director on 24 October 2014 (1 page)
12 November 2014Appointment of Shaun Stewart as a director on 24 October 2014 (2 pages)
12 November 2014Termination of appointment of Peter Das as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of Murray David Nicol as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of Peter Das as a director on 24 October 2014 (1 page)
12 November 2014Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 (2 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 November 2012Full accounts made up to 30 April 2012 (11 pages)
27 November 2012Full accounts made up to 30 April 2012 (11 pages)
17 October 2012Appointment of Murray David Nicol as a director (2 pages)
17 October 2012Appointment of Murray David Nicol as a director (2 pages)
16 October 2012Termination of appointment of Nicholas Mair as a director (1 page)
16 October 2012Termination of appointment of Nicholas Mair as a director (1 page)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
17 November 2011Full accounts made up to 30 April 2011 (12 pages)
17 November 2011Full accounts made up to 30 April 2011 (12 pages)
5 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
2 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 January 2011Full accounts made up to 30 April 2010 (12 pages)
14 January 2011Full accounts made up to 30 April 2010 (12 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Alexia Jena Henriksen as a secretary (3 pages)
5 February 2010Appointment of Alexia Jena Henriksen as a secretary (3 pages)
21 January 2010Full accounts made up to 30 April 2009 (12 pages)
21 January 2010Full accounts made up to 30 April 2009 (12 pages)
31 October 2009Termination of appointment of Peter Das as a secretary (2 pages)
31 October 2009Termination of appointment of Keith Mullett as a director (2 pages)
31 October 2009Termination of appointment of Keith Mullett as a director (2 pages)
31 October 2009Termination of appointment of Peter Das as a secretary (2 pages)
26 March 2009Return made up to 09/03/09; full list of members (6 pages)
26 March 2009Return made up to 09/03/09; full list of members (6 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
24 March 2009Full accounts made up to 30 April 2008 (12 pages)
24 March 2009Full accounts made up to 30 April 2008 (12 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
25 March 2008Return made up to 09/03/08; full list of members (6 pages)
25 March 2008Return made up to 09/03/08; full list of members (6 pages)
17 March 2008Appointment terminated director and secretary neil donald (1 page)
17 March 2008Director and secretary appointed peter das (2 pages)
17 March 2008Appointment terminated director and secretary neil donald (1 page)
17 March 2008Director and secretary appointed peter das (2 pages)
28 November 2007Full accounts made up to 30 April 2007 (12 pages)
28 November 2007Full accounts made up to 30 April 2007 (12 pages)
13 March 2007Return made up to 09/03/07; full list of members (6 pages)
13 March 2007Return made up to 09/03/07; full list of members (6 pages)
27 February 2007Full accounts made up to 30 April 2006 (12 pages)
27 February 2007Full accounts made up to 30 April 2006 (12 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
14 March 2006Return made up to 09/03/06; full list of members (6 pages)
14 March 2006Return made up to 09/03/06; full list of members (6 pages)
27 February 2006Full accounts made up to 30 April 2005 (14 pages)
27 February 2006Full accounts made up to 30 April 2005 (14 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (3 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Full accounts made up to 30 April 2004 (12 pages)
31 May 2005Full accounts made up to 30 April 2004 (12 pages)
27 April 2005Return made up to 09/03/05; full list of members (5 pages)
27 April 2005Return made up to 09/03/05; full list of members (5 pages)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
24 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
24 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 30 April 2003 (12 pages)
28 July 2004Full accounts made up to 30 April 2003 (12 pages)
25 February 2004Return made up to 09/03/04; full list of members (6 pages)
25 February 2004Return made up to 09/03/04; full list of members (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
3 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
31 May 2003Full accounts made up to 30 April 2002 (17 pages)
31 May 2003Full accounts made up to 30 April 2002 (17 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
7 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
19 July 2002Full accounts made up to 30 April 2001 (18 pages)
19 July 2002Full accounts made up to 30 April 2001 (18 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
30 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: buchan road aberdeen airport dyce aberdeen AB2 0DT (1 page)
17 October 2001Registered office changed on 17/10/01 from: buchan road aberdeen airport dyce aberdeen AB2 0DT (1 page)
14 August 2001Full accounts made up to 30 April 2000 (20 pages)
14 August 2001Full accounts made up to 30 April 2000 (20 pages)
4 May 2001Memorandum and Articles of Association (9 pages)
4 May 2001Memorandum and Articles of Association (9 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
2 November 2000Dec mort/charge * (6 pages)
2 November 2000Dec mort/charge release * (9 pages)
2 November 2000Dec mort/charge * (9 pages)
2 November 2000Dec mort/charge * (11 pages)
2 November 2000Dec mort/charge release * (9 pages)
2 November 2000Dec mort/charge * (11 pages)
2 November 2000Dec mort/charge * (9 pages)
2 November 2000Dec mort/charge * (6 pages)
1 September 2000Dec mort/charge * (4 pages)
1 September 2000Dec mort/charge * (4 pages)
31 August 2000Dec mort/charge release * (13 pages)
31 August 2000Dec mort/charge release * (14 pages)
31 August 2000Dec mort/charge release * (14 pages)
31 August 2000Dec mort/charge release * (13 pages)
20 July 2000Dec mort/charge release * (6 pages)
20 July 2000Dec mort/charge * (3 pages)
20 July 2000Dec mort/charge * (3 pages)
20 July 2000Dec mort/charge release * (6 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (10 pages)
12 July 2000Declaration of assistance for shares acquisition (10 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (10 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
12 July 2000Declaration of assistance for shares acquisition (10 pages)
12 July 2000Declaration of assistance for shares acquisition (5 pages)
6 July 2000Partic of mort/charge * (7 pages)
6 July 2000Partic of mort/charge * (7 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
19 May 2000Full accounts made up to 30 April 1999 (19 pages)
19 May 2000Full accounts made up to 30 April 1999 (19 pages)
23 March 2000Return made up to 09/03/00; full list of members (11 pages)
23 March 2000Return made up to 09/03/00; full list of members (11 pages)
10 January 2000Alterations to a floating charge (11 pages)
10 January 2000Alterations to a floating charge (11 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
10 September 1999Partic of mort/charge * (8 pages)
10 September 1999Partic of mort/charge * (8 pages)
26 August 1999Partic of mort/charge * (9 pages)
26 August 1999Partic of mort/charge * (9 pages)
23 August 1999Partic of mort/charge * (12 pages)
23 August 1999Partic of mort/charge * (11 pages)
23 August 1999Partic of mort/charge * (11 pages)
23 August 1999Partic of mort/charge * (12 pages)
23 August 1999Partic of mort/charge * (13 pages)
23 August 1999Partic of mort/charge * (13 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (8 pages)
20 August 1999Declaration of assistance for shares acquisition (6 pages)
20 August 1999Declaration of assistance for shares acquisition (6 pages)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Declaration of assistance for shares acquisition (10 pages)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
13 August 1999Partic of mort/charge * (9 pages)
13 August 1999Dec mort/charge * (10 pages)
13 August 1999Dec mort/charge * (5 pages)
13 August 1999Dec mort/charge * (11 pages)
13 August 1999Dec mort/charge * (10 pages)
13 August 1999Dec mort/charge * (11 pages)
13 August 1999Dec mort/charge * (5 pages)
13 August 1999Partic of mort/charge * (9 pages)
10 August 1999Dec mort/charge * (10 pages)
10 August 1999Dec mort/charge * (6 pages)
10 August 1999Dec mort/charge * (6 pages)
10 August 1999Dec mort/charge * (10 pages)
21 June 1999Declaration of assistance for shares acquisition (13 pages)
21 June 1999Declaration of assistance for shares acquisition (13 pages)
10 June 1999Partic of mort/charge * (13 pages)
10 June 1999Dec mort/charge * (5 pages)
10 June 1999Dec mort/charge * (7 pages)
10 June 1999Dec mort/charge * (11 pages)
10 June 1999Dec mort/charge * (6 pages)
10 June 1999Partic of mort/charge * (12 pages)
10 June 1999Dec mort/charge * (6 pages)
10 June 1999Dec mort/charge * (11 pages)
10 June 1999Dec mort/charge * (10 pages)
10 June 1999Partic of mort/charge * (12 pages)
10 June 1999Dec mort/charge * (10 pages)
10 June 1999Dec mort/charge * (5 pages)
10 June 1999Dec mort/charge * (7 pages)
10 June 1999Partic of mort/charge * (13 pages)
20 April 1999Return made up to 09/03/99; full list of members (8 pages)
20 April 1999Return made up to 09/03/99; full list of members (8 pages)
24 February 1999Full accounts made up to 30 April 1998 (19 pages)
24 February 1999Full accounts made up to 30 April 1998 (19 pages)
20 November 1998Dec mort/charge release * (5 pages)
20 November 1998Dec mort/charge release * (5 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
19 March 1998Return made up to 09/03/98; full list of members (7 pages)
19 March 1998Return made up to 09/03/98; full list of members (7 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 February 1998Declaration of assistance for shares acquisition (7 pages)
19 February 1998Declaration of assistance for shares acquisition (6 pages)
19 February 1998Declaration of assistance for shares acquisition (6 pages)
19 February 1998Declaration of assistance for shares acquisition (7 pages)
9 February 1998Partic of mort/charge * (11 pages)
9 February 1998Partic of mort/charge * (11 pages)
3 February 1998Partic of mort/charge * (15 pages)
3 February 1998Partic of mort/charge * (15 pages)
15 January 1998Dec mort/charge * (2 pages)
15 January 1998Dec mort/charge * (6 pages)
15 January 1998Dec mort/charge * (2 pages)
15 January 1998Dec mort/charge * (6 pages)
15 January 1998Full accounts made up to 30 April 1997 (19 pages)
15 January 1998Full accounts made up to 30 April 1997 (19 pages)
5 January 1998Alterations to a floating charge (11 pages)
5 January 1998Alterations to a floating charge (13 pages)
5 January 1998Alterations to a floating charge (7 pages)
5 January 1998Alterations to a floating charge (7 pages)
5 January 1998Alterations to a floating charge (11 pages)
5 January 1998Alterations to a floating charge (13 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
19 March 1997Return made up to 09/03/97; full list of members (6 pages)
19 March 1997Return made up to 09/03/97; full list of members (6 pages)
11 March 1997Full accounts made up to 30 April 1996 (18 pages)
11 March 1997Full accounts made up to 30 April 1996 (18 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary's particulars changed (1 page)
21 January 1997Director resigned (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
21 March 1996Return made up to 09/03/96; full list of members (8 pages)
21 March 1996Return made up to 09/03/96; full list of members (8 pages)
23 February 1996Full accounts made up to 30 April 1995 (16 pages)
23 February 1996Full accounts made up to 30 April 1995 (16 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (193 pages)
24 May 1994Alterations to a floating charge (8 pages)
16 May 1994Alterations to a floating charge (15 pages)
8 February 1993Partic of mort/charge * (4 pages)
1 February 1993Partic of mort/charge * (4 pages)
29 October 1992Company name changed british international helicopter s (north sea) LIMITED\certificate issued on 29/10/92 (2 pages)
29 October 1992Company name changed british international helicopter s (north sea) LIMITED\certificate issued on 29/10/92 (2 pages)
9 April 1992Company name changed comlaw no. 287 LIMITED\certificate issued on 09/04/92 (2 pages)
9 April 1992Company name changed comlaw no. 287 LIMITED\certificate issued on 09/04/92 (2 pages)
9 March 1992Incorporation (11 pages)
9 March 1992Incorporation (11 pages)