Advanced company searchLink opens in new window

HELICAL (GLASGOW) LIMITED

Company number SC281464

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
13 Mar 2018 DS01 Application to strike the company off the register
05 Oct 2017 AA Full accounts made up to 31 March 2017
28 Jul 2017 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
28 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Nov 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
21 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
30 Nov 2015 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 10 November 2015
24 Nov 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 10 December 2014
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
30 Oct 2013 AA Full accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
10 Dec 2012 AA Full accounts made up to 31 March 2012
23 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
23 Nov 2012 AP01 Appointment of Timothy John Murphy as a director