Aberdeen
AB10 1DQ
Scotland
Secretary Name | Mr Freddie Donald Milne |
---|---|
Status | Current |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | The Flat Broomhill Kinneff Montrose DD10 0TD Scotland |
Director Name | Mr Oliver James Bittner |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarrybank Durris Durris, Quarrybank, Durris Aberdeen Aberdeenshire AB31 6BD Scotland |
Website | www.helixoil.com |
---|---|
Email address | [email protected] |
Telephone | 01224 240190 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Freddie Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,052 |
Cash | £3,133 |
Current Liabilities | £222,222 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 May 2019 | Delivered on: 10 May 2019 Persons entitled: Murray Rene Limited Classification: A registered charge Outstanding |
---|
28 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
13 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 13 July 2023 (1 page) |
16 January 2023 | Satisfaction of charge SC4626320001 in full (1 page) |
12 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
8 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
24 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
11 June 2019 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 11 June 2019 (2 pages) |
10 May 2019 | Registration of charge SC4626320001, created on 9 May 2019 (14 pages) |
4 April 2019 | Registered office address changed from Hutcheon Mearns Ltd 199 Westburn Rd Aberdeen Aberdeen City AB25 2QE to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2019 (1 page) |
14 November 2018 | Amended accounts made up to 31 October 2016 (6 pages) |
13 November 2018 | Amended total exemption full accounts made up to 31 October 2015 (6 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
7 November 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
3 August 2018 | Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 4SB to Hutcheon Mearns Ltd 199 Westburn Rd Aberdeen Aberdeen City AB25 2QE on 3 August 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Director's details changed for Mr Freddie Donald Milne on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Freddie Donald Milne as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mr Freddie Donald Milne as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Freddie Donald Milne on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 July 2015 | Resolutions
|
15 July 2015 | Company name changed helix tubulars LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Resolutions
|
15 July 2015 | Company name changed helix tubulars LIMITED\certificate issued on 15/07/15
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 March 2014 | Termination of appointment of Oliver Bittner as a director (1 page) |
25 March 2014 | Termination of appointment of Oliver Bittner as a director (1 page) |
25 March 2014 | Appointment of Mr Freddie Donald Milne as a director (2 pages) |
25 March 2014 | Appointment of Mr Freddie Donald Milne as a director (2 pages) |
21 November 2013 | Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 3SB United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 3SB United Kingdom on 21 November 2013 (1 page) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|