Company NameHelix Oilfield Services Ltd
DirectorFreddie Donald Milne
Company StatusActive
Company NumberSC462632
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Previous NameHelix Tubulars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Freddie Donald Milne
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMr Freddie Donald Milne
StatusCurrent
Appointed01 November 2016(3 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Flat Broomhill
Kinneff
Montrose
DD10 0TD
Scotland
Director NameMr Oliver James Bittner
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarrybank Durris
Durris, Quarrybank, Durris
Aberdeen
Aberdeenshire
AB31 6BD
Scotland

Contact

Websitewww.helixoil.com
Email address[email protected]
Telephone01224 240190
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Freddie Milne
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,052
Cash£3,133
Current Liabilities£222,222

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

9 May 2019Delivered on: 10 May 2019
Persons entitled: Murray Rene Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
13 July 2023Registered 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 2023Satisfaction of charge SC4626320001 in full (1 page)
12 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
8 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
24 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
11 June 2019Registered 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 2019Registration of charge SC4626320001, created on 9 May 2019 (14 pages)
4 April 2019Registered 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 2018Amended accounts made up to 31 October 2016 (6 pages)
13 November 2018Amended total exemption full accounts made up to 31 October 2015 (6 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
3 August 2018Registered 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 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Director's details changed for Mr Freddie Donald Milne on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Freddie Donald Milne as a secretary on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Appointment of Mr Freddie Donald Milne as a secretary on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Freddie Donald Milne on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
15 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
(1 page)
15 July 2015Company name changed helix tubulars LIMITED\certificate issued on 15/07/15
  • CONNOT ‐ Change of name notice
(2 pages)
15 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
  • RES15 ‐ Change company name resolution on 2015-07-06
(1 page)
15 July 2015Company name changed helix tubulars LIMITED\certificate issued on 15/07/15
  • CONNOT ‐ Change of name notice
(2 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
25 March 2014Termination of appointment of Oliver Bittner as a director (1 page)
25 March 2014Termination of appointment of Oliver Bittner as a director (1 page)
25 March 2014Appointment of Mr Freddie Donald Milne as a director (2 pages)
25 March 2014Appointment of Mr Freddie Donald Milne as a director (2 pages)
21 November 2013Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 3SB United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 3SB United Kingdom on 21 November 2013 (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)