Company NameScotia Helicopters Limited
Company StatusDissolved
Company NumberSC451802
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NameJp Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr John Pearson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websitewww.scotiahelicopters.co.uk

Location

Registered AddressC/O Alexander Sloan
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Pearson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
23 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 302 st. Vincent Street Glasgow Lanarkshire G2 5RZ to C/O Alexander Sloan 180 st. Vincent Street Glasgow G2 5SG on 8 June 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 July 2017Notification of John Pearson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Pearson as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Company name changed jp assets LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Company name changed jp assets LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
7 June 2013Incorporation (22 pages)
7 June 2013Incorporation (22 pages)