Company NameHelideck Analytics Ltd.
Company StatusActive
Company NumberSC474390
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Previous NameSLLP 92 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Heller
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Harvard Road
Scarsdale
Ny 10583-6705
United States
Director NameMr Neil Menzies Calvert
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Charles Rae
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Lawrence Dobbin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed04 April 2014(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameNeil Menzies Calvert
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2015)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressUnit 13 15715 34th Avenue
Surrey Bc
V36 0j6
Canada
Director NameMr David Lawrence Dobbin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2014(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alex Knight
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Grandholm Crescent
Aberdeen
AB22 8AA
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 week, 5 days ago)
Next Return Due18 April 2025 (1 year from now)

Charges

19 October 2020Delivered on: 27 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 1 December 2014
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L

Classification: A registered charge
Outstanding

Filing History

13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Alex Knight as a director on 11 November 2022 (1 page)
13 December 2022Accounts for a small company made up to 30 April 2022 (10 pages)
3 November 2022Appointment of Mr David Lawrence Dobbin as a director on 1 November 2022 (2 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
8 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 June 2021Appointment of Mr David Charles Rae as a director on 28 May 2021 (2 pages)
27 May 2021Termination of appointment of David Lawrence Dobbin as a director on 26 May 2021 (1 page)
26 April 2021Accounts for a small company made up to 30 April 2020 (9 pages)
27 October 2020Registration of charge SC4743900004, created on 19 October 2020 (29 pages)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
28 January 2020Registration of charge SC4743900003, created on 23 January 2020 (25 pages)
24 January 2020Satisfaction of charge SC4743900001 in full (1 page)
24 January 2020Satisfaction of charge SC4743900002 in full (1 page)
13 January 2020Notification of Penelope Ann Lawless as a person with significant control on 8 October 2019 (2 pages)
13 January 2020Notification of David Lawrence Dobbin as a person with significant control on 8 October 2019 (2 pages)
13 January 2020Director's details changed for Mr David Lawrence Dobbin on 13 January 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Appointment of Mr Neil Menzies Calvert as a director on 4 March 2019 (2 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 30 April 2018 (17 pages)
8 October 2018Notification of Neil Menzies Calvert as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Withdrawal of a person with significant control statement on 8 October 2018 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 30 April 2017 (15 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
6 September 2017Appointment of Mr Alex Knight as a director on 1 July 2017 (2 pages)
6 September 2017Appointment of Mr Alex Knight as a director on 1 July 2017 (2 pages)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
30 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
11 July 2016Director's details changed for David Lawrence Dobbin on 3 January 2016 (2 pages)
11 July 2016Director's details changed for David Lawrence Dobbin on 3 January 2016 (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,100,940
(5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,100,940
(5 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 December 2015Termination of appointment of Neil Menzies Calvert as a director on 13 November 2015 (1 page)
2 December 2015Termination of appointment of Neil Menzies Calvert as a director on 13 November 2015 (1 page)
23 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,100,940.00
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 1,100,940.00
(4 pages)
17 April 2015Appointment of Stronachs Secretaries Limited as a secretary on 4 April 2014 (2 pages)
17 April 2015Appointment of Stronachs Secretaries Limited as a secretary on 4 April 2014 (2 pages)
17 April 2015Appointment of Stronachs Secretaries Limited as a secretary on 4 April 2014 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 940
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 940
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 940
(7 pages)
23 December 2014Registration of charge SC4743900002, created on 15 December 2014 (22 pages)
23 December 2014Registration of charge SC4743900002, created on 15 December 2014 (22 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 December 2014Registration of charge SC4743900001, created on 28 November 2014 (20 pages)
1 December 2014Registration of charge SC4743900001, created on 28 November 2014 (20 pages)
31 October 2014Appointment of David Lawrence Dobbin as a director on 20 October 2014 (3 pages)
31 October 2014Appointment of David Lawrence Dobbin as a director on 20 October 2014 (3 pages)
30 October 2014Appointment of Gary Heller as a director on 20 October 2014 (3 pages)
30 October 2014Appointment of Gary Heller as a director on 20 October 2014 (3 pages)
17 October 2014Company name changed sllp 92 LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
17 October 2014Company name changed sllp 92 LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
21 August 2014Termination of appointment of David Alan Rennie as a director on 30 July 2014 (2 pages)
21 August 2014Appointment of Neil Menzies Calvert as a director on 30 July 2014 (3 pages)
21 August 2014Termination of appointment of David Alan Rennie as a director on 30 July 2014 (2 pages)
21 August 2014Appointment of Neil Menzies Calvert as a director on 30 July 2014 (3 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company create 999 ordinary shares of £1 30/07/2014
(1 page)
7 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 1.00
(4 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company create 999 ordinary shares of £1 30/07/2014
(1 page)
7 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 1.00
(4 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)