Aberdeen
Grampian
AB15 4ST
Scotland
Director Name | Mr Gerald Robert Michaluk |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Haggswood Avenue Glasgow G41 4RH Scotland |
Director Name | Mr Gerald Robert Michaluk |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2022) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Arran Brewery Guesthouse Whiting Bay Isle Of Arran KA27 8PZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | hjshelicopters.co.uk |
---|---|
Telephone | 01224 739111 |
Telephone region | Aberdeen |
Registered Address | Aviation House Lower Baads Anguston Peterculter Aberdeen AB14 0PR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
600 at £1 | Sydney Graham Simpson 60.00% Ordinary |
---|---|
400 at £1 | Gerald Michaluk 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£761,736 |
Cash | £4,995 |
Current Liabilities | £137,475 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 July 2010 | Delivered on: 22 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Culter helipad lower baads anguston peterculter ABN104775. Outstanding |
---|---|
4 April 2008 | Delivered on: 16 April 2008 Persons entitled: Hitachi Capital (UK) PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft robinson R22 beta registration mark g-eibm serial no.1993. Outstanding |
22 October 2010 | Delivered on: 5 November 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft type bell 206L reg mark: g-cyrs serial no: 45030. Outstanding |
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage/deed of loan and covenant Secured details: All sums due or to become due. Particulars: Fixed aircraft mortgage over robinson R22 beta registration mark g-kuki serial no. 1802. Outstanding |
4 March 2005 | Delivered on: 9 March 2005 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
13 May 2010 | Delivered on: 24 May 2010 Satisfied on: 23 December 2011 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £446,500. Particulars: First priority fixed aircraft mortgage over bell 206L reg mark g-cyrs. Fully Satisfied |
10 November 2009 | Delivered on: 28 November 2009 Satisfied on: 10 March 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: A loan of £74,000. Particulars: Aircraft type robinson R44 g-cbfj 1131. Fully Satisfied |
12 May 2009 | Delivered on: 19 May 2009 Satisfied on: 17 February 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage/deed of loan and covenant supplemental to an aircraft mortgage Secured details: £150,184 together with all sums due or to become due. Particulars: Fixed aircraft mortgage over robinson R44 raven, registration mark g-cdxb, serial number 1578. Fully Satisfied |
12 September 2007 | Delivered on: 25 September 2007 Satisfied on: 7 January 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage/deed of loan and covenant Secured details: All sums due or to become due. Particulars: Fixed aircraft mortgage over robinson R22 beta reg.mark g-lipe serial no.1882. Fully Satisfied |
21 September 2006 | Delivered on: 12 October 2006 Satisfied on: 15 August 2008 Persons entitled: Hitachi Capital (UK) PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Robinson R22 reg mark g-riat serial no. 2648 together with all equipment and proceeds of all policies of insurance now or in the future taken out by the company in respect of the above equipment and the benefit of all options and rights evolving upon the company. Fully Satisfied |
14 June 2006 | Delivered on: 17 June 2006 Satisfied on: 7 January 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage/deed of loan and covenant Secured details: £188,370 and all further sums due. Particulars: Fixed aircraft mortgage over robinson R44, reg mark-cdxb serial no.1578. Fully Satisfied |
4 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
---|---|
20 September 2021 | Termination of appointment of Aberdein Considine & Co as a secretary on 15 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Sydney Graham Simpson as a director on 15 September 2021 (1 page) |
14 September 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
14 September 2021 | Previous accounting period extended from 31 May 2021 to 31 July 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 January 2021 | Registered office address changed from C/O Hjs Helicopters 100 Wellington Street Glasgow G2 6DH to Aviation House Lower Baads Anguston Peterculter Aberdeen AB14 0PR on 4 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Second filing of Confirmation Statement dated 22/11/2016 (4 pages) |
2 December 2016 | Second filing of Confirmation Statement dated 22/11/2016 (4 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates
|
28 November 2016 | Confirmation statement made on 22 November 2016 with updates
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 April 2012 | Register inspection address has been changed (1 page) |
12 April 2012 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 12 April 2012 (1 page) |
13 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
13 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Gerald Michaluk as a director (1 page) |
19 December 2011 | Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages) |
19 December 2011 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen Grampian on 19 December 2011 (1 page) |
19 December 2011 | Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Gerald Michaluk as a director (1 page) |
19 December 2011 | Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages) |
19 December 2011 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen Grampian on 19 December 2011 (1 page) |
2 September 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages) |
2 September 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 January 2011 | Appointment of Mr Gerald Robert Michaluk as a director (2 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
25 January 2011 | Appointment of Mr Gerald Robert Michaluk as a director (2 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
17 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Sydney Graham Simpson on 22 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Sydney Graham Simpson on 22 November 2009 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
23 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
8 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 27 anderson drive aberdeen AB15 6FY (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 27 anderson drive aberdeen AB15 6FY (1 page) |
14 November 2003 | Return made up to 22/11/03; full list of members
|
14 November 2003 | Return made up to 22/11/03; full list of members
|
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (14 pages) |
22 November 2002 | Incorporation (14 pages) |