Lanark
South Lanarkshire
ML11 9TA
Scotland
Director Name | Mr Sean James Anderson Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellesbourne Airfield Loxley Lane Wellesbourne Warwick CV35 9EU |
Secretary Name | Stephen Andrew Bonney |
---|---|
Status | Current |
Appointed | 17 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 3303 Hobart Building 2 Wards Place London E14 9XJ |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Glenhoy Road Augher Co.Tyrone BT77 0DF Northern Ireland |
Secretary Name | Peter Eager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 6a Mousebank Road Lanark South Lanarkshire ML11 7PD Scotland |
Website | scotiahelicopters.co.uk |
---|
Registered Address | Hyndford House Hyndford Road Lanark South Lanarkshire ML11 9TA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | British European Aviation LTD 65.00% Ordinary |
---|---|
5k at £1 | Charles Stewart 5.00% Ordinary |
5k at £1 | Lloyd Whyman 5.00% Ordinary |
25k at £1 | Charles Mccann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,149 |
Cash | £47,740 |
Current Liabilities | £1,103,449 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
19 September 2013 | Delivered on: 25 September 2013 Persons entitled: Charles Mccann Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 May 2022 | Appointment of Mr Brian Johnston as a director on 1 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
27 April 2022 | Secretary's details changed for Stephen Andrew Bonney on 7 March 2022 (1 page) |
21 October 2021 | Director's details changed for Mr Sean James Anderson Brown on 9 August 2021 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
7 June 2021 | Cessation of British European Aviation Ltd as a person with significant control on 21 December 2020 (1 page) |
7 June 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
7 June 2021 | Change of details for Mr Charles Mccann as a person with significant control on 21 December 2020 (2 pages) |
6 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 July 2020 | Registered office address changed from Cumbernauld Airport Duncan Mcintosh Road Cumbernauld G68 0HH Scotland to Hyndford House Hyndford Road Lanark South Lanarkshire ML11 9TA on 22 July 2020 (1 page) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 April 2018 | Notification of Charles Mccann as a person with significant control on 15 December 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from Ebs House 25 Hope Street Lanark South Lanarkshire ML11 7NE to Cumbernauld Airport Duncan Mcintosh Road Cumbernauld G68 0HH on 9 March 2018 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 May 2017 | Auditor's resignation (1 page) |
10 May 2017 | Auditor's resignation (1 page) |
3 May 2017 | Auditor's resignation (1 page) |
3 May 2017 | Auditor's resignation (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 February 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 November 2013 | Appointment of Stephen Andrew Bonney as a secretary (2 pages) |
28 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 November 2013 | Termination of appointment of Peter Eager as a secretary (1 page) |
28 November 2013 | Appointment of Stephen Andrew Bonney as a secretary (2 pages) |
28 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 November 2013 | Termination of appointment of Peter Eager as a secretary (1 page) |
25 September 2013 | Registration of charge 4474810001 (11 pages) |
25 September 2013 | Registration of charge 4474810001 (11 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
19 June 2013 | Appointment of Sean James Anderson Brown as a director (3 pages) |
19 June 2013 | Appointment of Sean James Anderson Brown as a director (3 pages) |
6 June 2013 | Appointment of Peter Eager as a secretary (3 pages) |
6 June 2013 | Appointment of Peter Eager as a secretary (3 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|