Company NameHelix Advisory Services Limited
Company StatusLiquidation
Company NumberSC267626
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGillian Ethel McFadzean
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleDirector Of Technology Transfe
Correspondence Address3 Kenilworth Road
Bridge Of Allan
Stirlingshire
FK9 4DU
Scotland
Director NameGavin Hannay Watt Thomson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameThomson Ethel Gillian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleDsenior Consultant
Country of ResidenceScotland
Correspondence Address3 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Secretary NameMr Gavin Hannay Watt Thomson
StatusCurrent
Appointed01 June 2022(18 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address3 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

949 at £1Mr Gavin Hannay Watt Thomson
94.99%
Ordinary
50 at £1Ms Gillian Ethel Mcfadzean
5.01%
Ordinary

Financials

Year2014
Net Worth£519,680
Cash£108,815
Current Liabilities£49,651

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

20 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 999
(5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 999
(5 pages)
1 April 2016Director's details changed for Gavin Hannay Watt Thomson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Gavin Hannay Watt Thomson on 1 April 2016 (2 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 999
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 999
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 999
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 999
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (5 pages)
15 June 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
15 August 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
13 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 March 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
8 March 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 July 2005Ad 24/06/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
5 July 2005Ad 24/06/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
29 June 2004Ad 10/05/04--------- £ si 799@1=799 £ ic 1/800 (2 pages)
29 June 2004Ad 10/05/04--------- £ si 799@1=799 £ ic 1/800 (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (19 pages)
10 May 2004Incorporation (19 pages)