Company NameHG Helicopters Scotland Limited
Company StatusDissolved
Company NumberSC327089
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameAndstrat (No. 263) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(1 month, 4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 04 April 2017)
RoleProprietor
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
Inverness Shire
IV1 1NF
Scotland
Secretary NameIan William Henderson
NationalityBritish
StatusClosed
Appointed29 August 2007(2 months after company formation)
Appointment Duration9 years, 7 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address36 Shore Street
Inverness
Inverness Shire
IV1 1NF
Scotland
Director NameMrs Ellen Ann Henderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2007(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 June 2008)
RoleProprietor
Country of ResidenceScotland
Correspondence AddressGollanfield House
Gollanfield
Inverness-Shire
IV2 7QP
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitehghelicopters.co.uk

Location

Registered Address36 Shore Street
Inverness
Inverness Shire
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ronald Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,077
Current Liabilities£1,990

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
13 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2
(4 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Secretary's details changed for Ian William Henderson on 1 July 2014 (1 page)
10 July 2015Director's details changed for Ronald Henderson on 1 July 2014 (2 pages)
10 July 2015Secretary's details changed for Ian William Henderson on 1 July 2014 (1 page)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Director's details changed for Ronald Henderson on 1 July 2014 (2 pages)
10 July 2015Secretary's details changed for Ian William Henderson on 1 July 2014 (1 page)
10 July 2015Director's details changed for Ronald Henderson on 1 July 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ronald Henderson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Ronald Henderson on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Ronald Henderson on 1 May 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 July 2009Return made up to 29/06/09; no change of members (3 pages)
6 July 2009Return made up to 29/06/09; no change of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 August 2008Return made up to 29/06/08; full list of members (3 pages)
14 August 2008Return made up to 29/06/08; full list of members (3 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
16 June 2008Appointment terminated director ellen henderson (1 page)
16 June 2008Appointment terminated director ellen henderson (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
3 September 2007Company name changed andstrat (no. 263) LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed andstrat (no. 263) LIMITED\certificate issued on 03/09/07 (2 pages)
29 June 2007Incorporation (25 pages)
29 June 2007Incorporation (25 pages)