This company is commonly known as Brintel Helicopters Limited. The company was founded 32 years ago and was given the registration number SC137022. The firm's registered office is in DYCE. You can find them at Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | BRINTEL HELICOPTERS LIMITED |
---|---|---|
Company Number | : | SC137022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039 | Director | 19 September 2022 | Active |
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 28 February 2020 | Active |
14 Bath Street, Stonehaven, AB39 2DH | Secretary | 28 September 2001 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Secretary | 09 March 1992 | Active |
48 Irvine Place, Aberdeen, AB10 6HB | Secretary | 24 February 1995 | Active |
28 Derbet Manor, Kingswells, AB15 8TZ | Secretary | 22 February 2008 | Active |
32 Coull Green, Kingswells, Aberdeen, AB15 8TR | Secretary | 01 July 2005 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Secretary | 27 October 2015 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL | Secretary | 26 October 2009 | Active |
Mulhussey, Maynooth, Ireland, | Secretary | 19 June 2013 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Secretary | 29 September 2016 | Active |
2 Fonthill Terrace, Aberdeen, AB1 2UR | Secretary | 27 January 1993 | Active |
1 Earns Heugh Crescent, Cove Bay, Aberdeen, AB12 3RU | Secretary | 04 October 1994 | Active |
7 Meadowlands Avenue, Westhill, AB32 6EH | Secretary | 07 November 2003 | Active |
10 Abbotshall Place, Cults, Aberdeen, AB15 9JB | Secretary | 17 July 1998 | Active |
7 Tryst Park, Edinburgh, EH10 7HA | Secretary | 03 April 1992 | Active |
24b Esslemont Avenue, Aberdeen, AB25 1SN | Secretary | 01 February 1997 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 22 January 1993 | Active |
168 Clifton Road, Aberdeen, AB24 4HA | Director | 01 July 2005 | Active |
Beechwood, Woodhead, Fyvie, AB53 8LT | Director | 22 January 1993 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Director | 09 March 1992 | Active |
40 St Ninians, Monymusk, Inverurie, AB51 7HF | Director | 23 June 1998 | Active |
2 Oakhill Crescent, Aberdeen, AB15 5HY | Director | 18 May 1998 | Active |
23 Craigour Avenue, Torphins, AB31 4JA | Director | 15 October 1999 | Active |
37 Forest Road, Aberdeen, AB15 4BY | Director | 17 March 1995 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 24 October 2014 | Active |
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands, | Director | 22 February 2008 | Active |
10 Birch Lane, Glenfarg, Perth, PH2 9PG | Director | 03 April 1992 | Active |
PO BOX 65 Portugal Cove, St Johns, Newfoundland, AOA3KO | Director | 17 June 1996 | Active |
22 Circular Road, St Johns, New Foundland, A1C 2ZI | Director | 31 October 1995 | Active |
32 Coull Green, Kingswells, Aberdeen, AB15 8TR | Director | 01 July 2005 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Director | 09 March 1992 | Active |
Westmead 3 Deepdene Drive, Dorking, RH5 4AD | Director | 17 March 1995 | Active |
4 Craig Lea, Kemnay, Inverurie, AB51 5QY | Director | 23 June 1998 | Active |
44 Circular Road, St Johns, Newfoundland, Canada, A1C 2ZI | Director | 31 October 1995 | Active |
Heli-One Holdings (Uk) Limited | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Heli-One (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chc House, Howe Moss Drive, Dyce, United Kingdom, AB21 0GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-09-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.