Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 05 June 2018) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 June 2018) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,133,791 |
Current Liabilities | £5,133,792 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
---|---|
28 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 10 November 2015 (2 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 10 December 2014 (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 November 2012 | Appointment of Timothy John Murphy as a director (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 April 2010 | Secretary's details changed for Helical Registrars Limited on 11 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 November 2008 | Return made up to 11/03/08; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
16 May 2007 | Return made up to 11/03/07; full list of members (6 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 June 2006 | Return made up to 11/03/06; full list of members (6 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
14 November 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (6 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (7 pages) |
30 March 2005 | New director appointed (7 pages) |
30 March 2005 | New director appointed (6 pages) |
22 March 2005 | Company name changed tm 1240 LIMITED\certificate issued on 22/03/05 (2 pages) |
11 March 2005 | Incorporation (21 pages) |