Company NameHELI Air Scotland Limited
Company StatusActive
Company NumberSC447481
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Charles McCann
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressHyndford House Hyndford Road
Lanark
South Lanarkshire
ML11 9TA
Scotland
Director NameMr Sean James Anderson Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellesbourne Airfield Loxley Lane
Wellesbourne
Warwick
CV35 9EU
Secretary NameStephen Andrew Bonney
StatusCurrent
Appointed17 October 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address3303 Hobart Building
2 Wards Place
London
E14 9XJ
Director NameMr Brian Johnston
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Glenhoy Road
Augher
Co.Tyrone
BT77 0DF
Northern Ireland
Secretary NamePeter Eager
NationalityBritish
StatusResigned
Appointed31 May 2013(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2013)
RoleCompany Director
Correspondence Address6a Mousebank Road
Lanark
South Lanarkshire
ML11 7PD
Scotland

Contact

Websitescotiahelicopters.co.uk

Location

Registered AddressHyndford House
Hyndford Road
Lanark
South Lanarkshire
ML11 9TA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1British European Aviation LTD
65.00%
Ordinary
5k at £1Charles Stewart
5.00%
Ordinary
5k at £1Lloyd Whyman
5.00%
Ordinary
25k at £1Charles Mccann
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,149
Cash£47,740
Current Liabilities£1,103,449

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

19 September 2013Delivered on: 25 September 2013
Persons entitled: Charles Mccann

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 May 2022Appointment of Mr Brian Johnston as a director on 1 May 2022 (2 pages)
3 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
27 April 2022Secretary's details changed for Stephen Andrew Bonney on 7 March 2022 (1 page)
21 October 2021Director's details changed for Mr Sean James Anderson Brown on 9 August 2021 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
7 June 2021Cessation of British European Aviation Ltd as a person with significant control on 21 December 2020 (1 page)
7 June 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
7 June 2021Change of details for Mr Charles Mccann as a person with significant control on 21 December 2020 (2 pages)
6 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Registered 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 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 April 2018Notification of Charles Mccann as a person with significant control on 15 December 2017 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
9 March 2018Registered 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 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 May 2017Auditor's resignation (1 page)
10 May 2017Auditor's resignation (1 page)
3 May 2017Auditor's resignation (1 page)
3 May 2017Auditor's resignation (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(5 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(6 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(6 pages)
25 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
25 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(5 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100,000
(5 pages)
28 November 2013Appointment of Stephen Andrew Bonney as a secretary (2 pages)
28 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 November 2013Termination of appointment of Peter Eager as a secretary (1 page)
28 November 2013Appointment of Stephen Andrew Bonney as a secretary (2 pages)
28 November 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 November 2013Termination of appointment of Peter Eager as a secretary (1 page)
25 September 2013Registration of charge 4474810001 (11 pages)
25 September 2013Registration of charge 4474810001 (11 pages)
15 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100,000
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100,000
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100,000
(3 pages)
19 June 2013Appointment of Sean James Anderson Brown as a director (3 pages)
19 June 2013Appointment of Sean James Anderson Brown as a director (3 pages)
6 June 2013Appointment of Peter Eager as a secretary (3 pages)
6 June 2013Appointment of Peter Eager as a secretary (3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)