- Company Overview for HELI AIR SCOTLAND TWO LIMITED (SC189943)
- Filing history for HELI AIR SCOTLAND TWO LIMITED (SC189943)
- People for HELI AIR SCOTLAND TWO LIMITED (SC189943)
- More for HELI AIR SCOTLAND TWO LIMITED (SC189943)
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
|
|
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
|
|
10 Jul 2014 | CERTNM |
Company name changed scotia helicopters LIMITED\certificate issued on 10/07/14
|
|
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
|
|
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |