Advanced company searchLink opens in new window

HELI AIR SCOTLAND TWO LIMITED

Company number SC189943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
15 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
25 Feb 2015 AA Accounts for a small company made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
10 Jul 2014 CERTNM Company name changed scotia helicopters LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
28 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
28 Nov 2013 TM02 Termination of appointment of Peter Eager as a secretary
28 Nov 2013 AP03 Appointment of Stephen Andrew Bonney as a secretary
30 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
01 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2013 SH20 Statement by directors
01 Oct 2013 CAP-SS Solvency statement dated 23/09/13
01 Oct 2013 SH19 Statement of capital on 1 October 2013
  • GBP 1,000
15 Aug 2013 AP01 Appointment of Mr Charles Mccann as a director
15 Aug 2013 AD01 Registered office address changed from 38 Cadogan Street Glasgow G2 2HF on 15 August 2013
15 Aug 2013 AP03 Appointment of Peter Eager as a secretary
20 Jun 2013 TM02 Termination of appointment of Avril Pearson as a secretary
20 Jun 2013 TM01 Termination of appointment of John Pearson as a director
20 Jun 2013 TM01 Termination of appointment of Avril Pearson as a director
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders