Company NameHJS Helicopters Limited
Company StatusDissolved
Company NumberSC240024
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sydney Graham Simpson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleFlying Instructor
Country of ResidenceScotland
Correspondence Address27 Anderson Drive
Aberdeen
Grampian
AB15 4ST
Scotland
Director NameMr Gerald Robert Michaluk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address30 Haggswood Avenue
Glasgow
G41 4RH
Scotland
Director NameMr Gerald Robert Michaluk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(19 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2022)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressArran Brewery Guesthouse Whiting Bay
Isle Of Arran
KA27 8PZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameAberdein Considine & Co (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitehjshelicopters.co.uk
Telephone01224 739111
Telephone regionAberdeen

Location

Registered AddressAviation House
Lower Baads Anguston Peterculter
Aberdeen
AB14 0PR
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

600 at £1Sydney Graham Simpson
60.00%
Ordinary
400 at £1Gerald Michaluk
40.00%
Ordinary

Financials

Year2014
Net Worth-£761,736
Cash£4,995
Current Liabilities£137,475

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 July 2010Delivered 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 2008Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2022Termination of appointment of Sydney Graham Simpson as a director on 16 December 2022 (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (1 page)
29 November 2022Appointment of Mr Sydney Graham Simpson as a director on 29 November 2022 (2 pages)
18 May 2022Termination of appointment of Gerald Robert Michaluk as a director on 17 May 2022 (1 page)
22 March 2022Satisfaction of charge 9 in full (1 page)
25 January 2022Appointment of Mr Gerald Robert Michaluk as a director on 25 January 2022 (2 pages)
4 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
20 September 2021Termination of appointment of Aberdein Considine & Co as a secretary on 15 September 2021 (1 page)
15 September 2021Termination of appointment of Sydney Graham Simpson as a director on 15 September 2021 (1 page)
14 September 2021Previous accounting period extended from 31 May 2021 to 31 July 2021 (1 page)
14 September 2021Micro company accounts made up to 31 July 2021 (5 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 January 2021Registered 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 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Second filing of Confirmation Statement dated 22/11/2016 (4 pages)
2 December 2016Second filing of Confirmation Statement dated 22/11/2016 (4 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 4 has been replaced by a second filing on 02/12/2016
(7 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 4 has been replaced by a second filing on 02/12/2016
(7 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register inspection address has been changed (1 page)
12 April 2012Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 12 April 2012 (1 page)
13 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
13 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
19 December 2011Termination of appointment of Gerald Michaluk as a director (1 page)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Gerald Michaluk as a director (1 page)
19 December 2011Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen Grampian on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen Grampian on 19 December 2011 (1 page)
19 December 2011Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages)
19 December 2011Secretary's details changed for Aberdein Considine & Co on 1 October 2011 (2 pages)
2 September 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
2 September 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 January 2011Appointment of Mr Gerald Robert Michaluk as a director (2 pages)
25 January 2011Appointment of Mr Gerald Robert Michaluk as a director (2 pages)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
21 December 2010Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages)
21 December 2010Secretary's details changed for Aberdein Considine & Co on 1 November 2010 (2 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
17 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Sydney Graham Simpson on 22 November 2009 (2 pages)
23 December 2009Director's details changed for Sydney Graham Simpson on 22 November 2009 (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 December 2008Return made up to 22/11/08; full list of members (3 pages)
19 December 2008Return made up to 22/11/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2008Return made up to 22/11/07; full list of members (2 pages)
22 January 2008Return made up to 22/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
23 February 2007Return made up to 22/11/06; full list of members (2 pages)
23 February 2007Return made up to 22/11/06; full list of members (2 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
15 December 2005Return made up to 22/11/05; full list of members (2 pages)
15 December 2005Return made up to 22/11/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
8 February 2005Return made up to 22/11/04; full list of members (6 pages)
8 February 2005Return made up to 22/11/04; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 November 2004Registered office changed on 19/11/04 from: 27 anderson drive aberdeen AB15 6FY (1 page)
19 November 2004Registered office changed on 19/11/04 from: 27 anderson drive aberdeen AB15 6FY (1 page)
14 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(6 pages)
14 November 2003Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
22 November 2002Incorporation (14 pages)
22 November 2002Incorporation (14 pages)