UKBizDB.co.uk

BRINTEL HELICOPTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039

Director19 September 2022Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director28 February 2020Active
14 Bath Street, Stonehaven, AB39 2DH

Secretary28 September 2001Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary09 March 1992Active
48 Irvine Place, Aberdeen, AB10 6HB

Secretary24 February 1995Active
28 Derbet Manor, Kingswells, AB15 8TZ

Secretary22 February 2008Active
32 Coull Green, Kingswells, Aberdeen, AB15 8TR

Secretary01 July 2005Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Secretary27 October 2015Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL

Secretary26 October 2009Active
Mulhussey, Maynooth, Ireland,

Secretary19 June 2013Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Secretary29 September 2016Active
2 Fonthill Terrace, Aberdeen, AB1 2UR

Secretary27 January 1993Active
1 Earns Heugh Crescent, Cove Bay, Aberdeen, AB12 3RU

Secretary04 October 1994Active
7 Meadowlands Avenue, Westhill, AB32 6EH

Secretary07 November 2003Active
10 Abbotshall Place, Cults, Aberdeen, AB15 9JB

Secretary17 July 1998Active
7 Tryst Park, Edinburgh, EH10 7HA

Secretary03 April 1992Active
24b Esslemont Avenue, Aberdeen, AB25 1SN

Secretary01 February 1997Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary22 January 1993Active
168 Clifton Road, Aberdeen, AB24 4HA

Director01 July 2005Active
Beechwood, Woodhead, Fyvie, AB53 8LT

Director22 January 1993Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director09 March 1992Active
40 St Ninians, Monymusk, Inverurie, AB51 7HF

Director23 June 1998Active
2 Oakhill Crescent, Aberdeen, AB15 5HY

Director18 May 1998Active
23 Craigour Avenue, Torphins, AB31 4JA

Director15 October 1999Active
37 Forest Road, Aberdeen, AB15 4BY

Director17 March 1995Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director24 October 2014Active
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands,

Director22 February 2008Active
10 Birch Lane, Glenfarg, Perth, PH2 9PG

Director03 April 1992Active
PO BOX 65 Portugal Cove, St Johns, Newfoundland, AOA3KO

Director17 June 1996Active
22 Circular Road, St Johns, New Foundland, A1C 2ZI

Director31 October 1995Active
32 Coull Green, Kingswells, Aberdeen, AB15 8TR

Director01 July 2005Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director09 March 1992Active
Westmead 3 Deepdene Drive, Dorking, RH5 4AD

Director17 March 1995Active
4 Craig Lea, Kemnay, Inverurie, AB51 5QY

Director23 June 1998Active
44 Circular Road, St Johns, Newfoundland, Canada, A1C 2ZI

Director31 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage alter floating charge with number.

Download
2021-09-16Mortgage

Mortgage alter floating charge with number.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-09-06Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.