Company NameHelical (Glasgow) Limited
Company StatusDissolved
Company NumberSC281464
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameTM 1240 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(12 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 05 June 2018)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 05 June 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week, 3 days after company formation)
Appointment Duration4 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,133,791
Current Liabilities£5,133,792

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2017Full accounts made up to 31 March 2017 (13 pages)
28 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
1 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
30 November 2015Appointment of Mr Duncan Charles Eades Walker as a director on 10 November 2015 (2 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 December 2014Registered 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 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
30 October 2013Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 December 2012Full accounts made up to 31 March 2012 (16 pages)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Appointment of Timothy John Murphy as a director (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 March 2011 (18 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 11 March 2010 (2 pages)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
9 November 2009Full accounts made up to 31 March 2009 (18 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (18 pages)
5 November 2008Return made up to 11/03/08; full list of members (4 pages)
15 August 2008Full accounts made up to 31 March 2007 (18 pages)
16 May 2007Return made up to 11/03/07; full list of members (6 pages)
14 December 2006Full accounts made up to 31 March 2006 (16 pages)
29 June 2006Return made up to 11/03/06; full list of members (6 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director's particulars changed (1 page)
14 November 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (6 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (7 pages)
30 March 2005New director appointed (7 pages)
30 March 2005New director appointed (6 pages)
22 March 2005Company name changed tm 1240 LIMITED\certificate issued on 22/03/05 (2 pages)
11 March 2005Incorporation (21 pages)