Company NameHelixion Limited
Company StatusDissolved
Company NumberSC231368
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date27 March 2019 (5 years, 1 month ago)
Previous NameBLP 2002-35 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameSusan Balatoni
NationalityBritish
StatusClosed
Appointed01 September 2004(2 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 27 March 2019)
RoleCompany Director
Correspondence Address163/8 Bruntsfield Place
Edinburgh
EH10 4DG
Scotland
Director NameSusan Balatoni
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 27 March 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameSteven Harkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 27 March 2019)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Robert Neil Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMrs Linda Clark Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(11 years after company formation)
Appointment Duration5 years, 10 months (closed 27 March 2019)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Director NameMrs Linda Clark Stewart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Learmonth Place
Edinburgh
Midlothian
EH4 1AX
Scotland
Director NameGary Waite
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2002)
RoleCompany Director
Correspondence Address123 Oldwood Place
Livingston
West Lothian
EH54 6US
Scotland
Director NameNeil Millar Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 October 2012)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address3 Learmonth Place
Edinburgh
Midlothian
EH4 1AX
Scotland
Director NameNeal Michie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2016)
RolePrincipal Engineer
Country of ResidenceScotland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.helixion.com/
Email address[email protected]
Telephone0131 2252020
Telephone regionEdinburgh

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10.3m at £0.01Linda Stewart
64.51%
Ordinary
1.000k at £0.01Trustees Of Helixion Limited Employee Benefit Trust
6.25%
Ordinary
800k at £0.01Gregory Messer
5.00%
Ordinary
578.5k at £0.01John Bourdillon
3.62%
Ordinary
3.3m at £0.01Scottish Enterprise
20.63%
Ordinary

Financials

Year2014
Net Worth£370,480
Cash£426,657
Current Liabilities£122,641

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 November 2007Delivered on: 23 November 2007
Persons entitled: Hsbc Bank PLC

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.
Outstanding
21 September 2007Delivered on: 27 September 2007
Satisfied on: 14 September 2012
Persons entitled: Hsbc Bank PLC

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

Filing History

31 May 2017Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 31 May 2017 (2 pages)
30 May 2017Notice of winding up order (1 page)
26 May 2017Court order notice of winding up (1 page)
9 May 2017Appointment of a provisional liquidator (2 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Register inspection address has been changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ Scotland to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD (1 page)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 160,000
(8 pages)
10 May 2016Termination of appointment of Neal Michie as a director on 6 May 2016 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 160,000
(9 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 160,000
(9 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Appointment of Mrs Linda Clark Stewart as a director (2 pages)
3 June 2013Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Termination of appointment of Neil Stewart as a director (1 page)
29 October 2012Appointment of Mr Robert Neil Brown as a director (2 pages)
10 October 2012Registered office address changed from 3 Learmonth Place Edinburgh EH4 1AX on 10 October 2012 (1 page)
27 September 2012Appointment of Steven Harkins as a director (2 pages)
27 September 2012Appointment of Neal Michie as a director (2 pages)
27 September 2012Appointment of Susan Balatoni as a director (2 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Neil Millar Stewart on 10 May 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
25 June 2008Capitals not rolled up (1 page)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Return made up to 10/05/08; full list of members (4 pages)
11 March 2008Ad 03/03/08\gbp si [email protected]=388.37\gbp ic 226616/227004.37\ (2 pages)
11 March 2008Ad 03/03/08\gbp si [email protected]=8000\gbp ic 227004.37/235004.37\ (2 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 March 2008Nc inc already adjusted 03/03/08 (2 pages)
28 November 2007£ nc 215000/226616 23/11/07 (2 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007Ad 23/11/07--------- £ si [email protected]=11616 £ ic 215000/226616 (2 pages)
23 November 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 May 2005Return made up to 10/05/05; full list of members (3 pages)
2 February 2005Ad 27/01/05--------- £ si 100000@1=100000 £ ic 115000/215000 (2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 February 2005£ nc 115000/215000 27/01/05 (1 page)
22 January 2005Ad 18/01/05--------- £ si [email protected]=40000 £ ic 75000/115000 (2 pages)
22 January 2005Nc inc already adjusted 30/09/04 (1 page)
22 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2005£ nc 100000/115000 18/01/05 (1 page)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Conso 30/09/04 (1 page)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 October 2004Ad 30/09/04--------- £ si [email protected]=74900 £ ic 100/75000 (3 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
21 May 2004Return made up to 10/05/04; full list of members (6 pages)
26 April 2004Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 September 2003Ad 27/08/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003S-div 27/08/03 (1 page)
2 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Registered office changed on 07/10/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
13 September 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
9 July 2002Company name changed blp 2002-35 LIMITED\certificate issued on 09/07/02 (2 pages)
10 May 2002Incorporation (16 pages)