Edinburgh
EH10 4DG
Scotland
Director Name | Susan Balatoni |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 March 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Steven Harkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 March 2019) |
Role | Technical Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Robert Neil Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mrs Linda Clark Stewart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(11 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 March 2019) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
Director Name | Mrs Linda Clark Stewart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Learmonth Place Edinburgh Midlothian EH4 1AX Scotland |
Director Name | Gary Waite |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 123 Oldwood Place Livingston West Lothian EH54 6US Scotland |
Director Name | Neil Millar Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 October 2012) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Learmonth Place Edinburgh Midlothian EH4 1AX Scotland |
Director Name | Neal Michie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2016) |
Role | Principal Engineer |
Country of Residence | Scotland |
Correspondence Address | 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.helixion.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2252020 |
Telephone region | Edinburgh |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10.3m at £0.01 | Linda Stewart 64.51% Ordinary |
---|---|
1.000k at £0.01 | Trustees Of Helixion Limited Employee Benefit Trust 6.25% Ordinary |
800k at £0.01 | Gregory Messer 5.00% Ordinary |
578.5k at £0.01 | John Bourdillon 3.62% Ordinary |
3.3m at £0.01 | Scottish Enterprise 20.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,480 |
Cash | £426,657 |
Current Liabilities | £122,641 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 2007 | Delivered 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 2007 | Delivered 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 |
31 May 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
26 May 2017 | Court order notice of winding up (1 page) |
9 May 2017 | Appointment of a provisional liquidator (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Register 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 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | Termination of appointment of Neal Michie as a director on 6 May 2016 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Appointment of Mrs Linda Clark Stewart as a director (2 pages) |
3 June 2013 | Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 February 2013 | Termination of appointment of Neil Stewart as a director (1 page) |
29 October 2012 | Appointment of Mr Robert Neil Brown as a director (2 pages) |
10 October 2012 | Registered office address changed from 3 Learmonth Place Edinburgh EH4 1AX on 10 October 2012 (1 page) |
27 September 2012 | Appointment of Steven Harkins as a director (2 pages) |
27 September 2012 | Appointment of Neal Michie as a director (2 pages) |
27 September 2012 | Appointment of Susan Balatoni as a director (2 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Neil Millar Stewart on 10 May 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 June 2008 | Capitals not rolled up (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 March 2008 | Ad 03/03/08\gbp si [email protected]=388.37\gbp ic 226616/227004.37\ (2 pages) |
11 March 2008 | Ad 03/03/08\gbp si [email protected]=8000\gbp ic 227004.37/235004.37\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Nc inc already adjusted 03/03/08 (2 pages) |
28 November 2007 | £ nc 215000/226616 23/11/07 (2 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Ad 23/11/07--------- £ si [email protected]=11616 £ ic 215000/226616 (2 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 February 2005 | Ad 27/01/05--------- £ si 100000@1=100000 £ ic 115000/215000 (2 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | £ nc 115000/215000 27/01/05 (1 page) |
22 January 2005 | Ad 18/01/05--------- £ si [email protected]=40000 £ ic 75000/115000 (2 pages) |
22 January 2005 | Nc inc already adjusted 30/09/04 (1 page) |
22 January 2005 | Resolutions
|
22 January 2005 | £ nc 100000/115000 18/01/05 (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 October 2004 | Conso 30/09/04 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Ad 30/09/04--------- £ si [email protected]=74900 £ ic 100/75000 (3 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
26 April 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 September 2003 | Ad 27/08/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | S-div 27/08/03 (1 page) |
2 September 2003 | Resolutions
|
29 May 2003 | Return made up to 10/05/03; full list of members
|
7 October 2002 | Registered office changed on 07/10/02 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
13 September 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
9 July 2002 | Company name changed blp 2002-35 LIMITED\certificate issued on 09/07/02 (2 pages) |
10 May 2002 | Incorporation (16 pages) |