Company NameThe Helix Trust
Company StatusDissolved
Company NumberSC342680
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2008(15 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)
Previous NameThe Helix Trust Limited

Business Activity

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

Directors

Director NameMr Simon Rennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr Craig Robert Leslie Martin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleCouncillor And Research Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr David Charles Lamont
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr Steven Alexander Boyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2014)
RoleHr & Gpa Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMs Lisa Marion Sneddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr Stephen Dunlop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr Alexander Reid Rae
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 June 2014)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Secretary NameAndrea Bradley-Priest
StatusClosed
Appointed10 November 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2014)
RoleCompany Director
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMs Linda Gow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2014)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMrs Rhona Geisler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2014)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Stephen Dunlop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHartsmailing Farmhouse
Stirling
FK7 7LU
Scotland
Director NameMr Adrian Mahoney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2011)
RoleCouncillor/Sole Trader/PR Consultant
Country of ResidenceScotland
Correspondence Address2nd Floor
Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Secretary NameMrs Gaynor Helen McKay
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr David Ramsay Mitchell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSecond Floor The Falkirk Stadium
Westfield
Falkirk
FK2 9DX
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Anne Widdop
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2011)
RoleIbm Executive
Country of ResidenceScotland
Correspondence Address2nd Floor
Falkirk Stadium 4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr William Colin Alexander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 03 November 2010)
RoleHead Of Programme And Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor The Falkirk Stadium
Westfield
Falkirk
FK2 9DX
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
Midlothian
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressFalkirk Community Stadium 4 Stadium Way
1st Floor
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2014
Turnover£913,748
Cash£164,478
Current Liabilities£539,520

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (4 pages)
24 February 2014Application to strike the company off the register (4 pages)
24 February 2014Resolutions
  • RES13 ‐ Transfer agreement approved by directors/company to be struck off/company assets transferred 27/09/2012
(6 pages)
24 February 2014Resolutions
  • RES13 ‐ Transfer agreement approved by directors/company to be struck off/company assets transferred 27/09/2012
(6 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
11 June 2013Registered office address changed from 2Nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland on 11 June 2013 (1 page)
11 June 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 June 2013Registered office address changed from 2Nd Floor Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE Scotland on 11 June 2013 (1 page)
11 June 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 June 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 October 2012Resolutions
  • RES13 ‐ Transfer of assets to falkirk community trust and falkirk council 27/09/2012
(6 pages)
11 October 2012Resolutions
  • RES13 ‐ Transfer of assets to falkirk community trust and falkirk council 27/09/2012
(6 pages)
16 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
25 January 2012Appointment of Mrs Linda Gow as a director (2 pages)
25 January 2012Termination of appointment of Maureen Campbell as a director (1 page)
25 January 2012Termination of appointment of Maureen Campbell as a director (1 page)
25 January 2012Appointment of Mrs Rhona Geisler as a director (2 pages)
25 January 2012Appointment of Mrs Linda Gow as a director (2 pages)
25 January 2012Appointment of Mrs Rhona Geisler as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
25 November 2011Appointment of Andrea Bradley-Priest as a secretary (1 page)
25 November 2011Termination of appointment of Gaynor Mckay as a secretary (1 page)
25 November 2011Appointment of Andrea Bradley-Priest as a secretary (1 page)
25 November 2011Termination of appointment of Gaynor Mckay as a secretary (1 page)
14 November 2011Termination of appointment of Campbell Christie as a director (1 page)
14 November 2011Termination of appointment of Campbell Christie as a director (1 page)
25 October 2011Appointment of Mr Alexander Reid Rae as a director (2 pages)
25 October 2011Appointment of Mr Alexander Reid Rae as a director (2 pages)
12 October 2011Termination of appointment of Adrian Mahoney as a director (1 page)
12 October 2011Termination of appointment of Adrian Mahoney as a director (1 page)
21 July 2011Termination of appointment of Anne Widdop as a director (1 page)
21 July 2011Termination of appointment of Anne Widdop as a director (1 page)
11 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
11 May 2011Registered office address changed from Second Floor the Falkirk Stadium Westfield Falkirk FK2 9DX on 11 May 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
11 May 2011Registered office address changed from Second Floor the Falkirk Stadium Westfield Falkirk FK2 9DX on 11 May 2011 (1 page)
10 November 2010Appointment of Mr Stephen Dunlop as a director (2 pages)
10 November 2010Termination of appointment of William Alexander as a director (1 page)
10 November 2010Termination of appointment of William Alexander as a director (1 page)
10 November 2010Appointment of Mr Stephen Dunlop as a director (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
19 August 2010Termination of appointment of David Mitchell as a director (1 page)
19 August 2010Termination of appointment of David Mitchell as a director (1 page)
2 June 2010Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Simon Rennie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
2 June 2010Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
2 June 2010Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page)
2 June 2010Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for David Charles Lamont on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages)
2 June 2010Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page)
2 June 2010Director's details changed for David Ramsay Mitchell on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages)
2 June 2010Director's details changed for David Charles Lamont on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 no member list (7 pages)
2 June 2010Secretary's details changed for Gaynor Helen Mckay on 9 May 2010 (1 page)
2 June 2010Director's details changed for Simon Rennie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for David Charles Lamont on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Dr Campbell Christie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Ms Maureen Campbell on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Simon Rennie on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Craig Robert Leslie Martin on 9 May 2010 (2 pages)
2 June 2010Director's details changed for Adrian Mahoney on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Dr Campbell Christie on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Campbell Christie on 30 April 2010 (2 pages)
23 February 2010Appointment of Mr William Colin Alexander as a director (2 pages)
23 February 2010Appointment of Mr William Colin Alexander as a director (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
18 February 2010Director's details changed for Ms Lisa Marion Sneddon on 18 January 2010 (2 pages)
18 February 2010Director's details changed for Ms Lisa Marion Sneddon on 18 January 2010 (2 pages)
17 February 2010Appointment of Ms Lisa Marion Sneddon as a director (2 pages)
17 February 2010Appointment of Ms Lisa Marion Sneddon as a director (2 pages)
17 February 2010Appointment of Ms Anne Widdop as a director (2 pages)
17 February 2010Termination of appointment of Stephen Dunlop as a director (1 page)
17 February 2010Termination of appointment of Stephen Dunlop as a director (1 page)
17 February 2010Appointment of Ms Anne Widdop as a director (2 pages)
10 February 2010Appointment of Mr Steven Alexander Boyle as a director (2 pages)
10 February 2010Appointment of Mr Steven Alexander Boyle as a director (2 pages)
12 November 2009Appointment of Dr Campbell Christie as a director (3 pages)
12 November 2009Appointment of Dr Campbell Christie as a director (3 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
20 July 2009Company name changed the helix trust LIMITED\certificate issued on 20/07/09 (4 pages)
20 July 2009Company name changed the helix trust LIMITED\certificate issued on 20/07/09 (4 pages)
16 July 2009Director appointed maureen campbell (2 pages)
16 July 2009Director appointed adrian mahoney (2 pages)
16 July 2009Appointment terminated director burness (directors) LIMITED (1 page)
16 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 July 2009Director appointed david charles lamont (2 pages)
16 July 2009Registered office changed on 16/07/2009 from c/o burness LLP 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
16 July 2009Appointment terminated director stephen phillips (1 page)
16 July 2009Memorandum and Articles of Association (29 pages)
16 July 2009Appointment terminated director stephen phillips (1 page)
16 July 2009Director appointed simon rennie (2 pages)
16 July 2009Director appointed david ramsay mitchell (2 pages)
16 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o burness LLP 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
16 July 2009Director appointed david charles lamont (2 pages)
16 July 2009Appointment terminated secretary burness LLP (1 page)
16 July 2009Appointment terminated secretary burness LLP (1 page)
16 July 2009Director appointed simon rennie (2 pages)
16 July 2009Director appointed stephen dunlop (2 pages)
16 July 2009Director appointed stephen dunlop (2 pages)
16 July 2009Director appointed adrian mahoney (2 pages)
16 July 2009Appointment terminated director burness (directors) LIMITED (1 page)
16 July 2009Director appointed maureen campbell (2 pages)
16 July 2009Memorandum and Articles of Association (29 pages)
16 July 2009Director appointed craig robert leslie martin (2 pages)
16 July 2009Director appointed david ramsay mitchell (2 pages)
16 July 2009Secretary appointed gaynor helen mckay (2 pages)
16 July 2009Secretary appointed gaynor helen mckay (2 pages)
16 July 2009Director appointed craig robert leslie martin (2 pages)
11 May 2009Annual return made up to 09/05/09 (2 pages)
11 May 2009Annual return made up to 09/05/09 (2 pages)
10 September 2008Director appointed stephen paul phillips (2 pages)
10 September 2008Director appointed stephen paul phillips (2 pages)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)