UKBizDB.co.uk

CHC SCOTIA LIMITED

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

This company is commonly known as Chc Scotia Limited. The company was founded 55 years ago and was given the registration number 00936569. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:CHC SCOTIA LIMITED
Company Number:00936569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1968
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF
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

Director17 September 2022Active
Chc Helicopter, Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director26 September 2022Active
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039

Director17 September 2022Active
14 Bath Street, Stonehaven, AB39 2DH

Secretary28 September 2001Active
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

Secretary15 October 2015Active
6 Princes Terrace, Glasgow, G12 9JW

Secretary14 May 1993Active
C H C 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
Maranatha 58 Earlspark Drive, Bieldside, Aberdeen, Scotland, AB15 9AH

Secretary21 June 1996Active
32 Claremont Gardens, Aberdeen, AB1 6RG

Secretary-Active
7 Meadowlands Avenue, Westhill, AB32 6EH

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

Secretary24 August 1999Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director04 February 2013Active
168 Clifton Road, Aberdeen, AB24 4HA

Director01 July 2005Active
13329, 25th Avenue, Surrey, B.C., Canada, V4P 1Y6

Director24 August 1999Active
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039

Director17 September 2022Active
Kingston 15 Drummond Road, Inverness, IV2 4NB

Director-Active
A'Chomraich, Barclay Park, Aboyne, AB34 5JF

Director-Active
Trettestykket 20, 1370 Asker, Norway, FOREIGN

Director24 March 1998Active
14 Bath Street, Stonehaven, AB39 2DH

Director01 December 2000Active
22 Rubislaw Den South, Aberdeen, Scotland, AB15 4BB

Director19 August 1996Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director-Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director21 April 2011Active
Orreveien 11 C, Oslo, Norway, N0393

Director13 February 1997Active
40 St Ninians, Monymusk, Inverurie, AB51 7HF

Director24 August 1999Active
23 Craigour Avenue, Torphins, AB31 4JA

Director01 January 1999Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director29 April 2011Active
Drumtochty, Old Meldrum, AB51 0ER

Director-Active
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands,

Director22 February 2008Active
32 Coull Green, Kingswells, Aberdeen, AB15 8TR

Director01 July 2005Active
Olav Aukrusts Ve1 9e, 7024 Trondheim, Norway, FOREIGN

Director12 May 1999Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director02 February 2010Active

People with Significant Control

Mr. Ivan Clive Levy
Notified on:15 December 2017
Status:Active
Date of birth:April 1957
Nationality:Swiss
Country of residence:Switzerland
Address:Lnselhofstrasse, 3, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. William Edward Macaulay
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:American
Country of residence:United States
Address:Third Floor, One Lafayette Place, Greenwich, United States, 06830
Nature of control:
  • Significant influence or control as firm

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
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.