This company is commonly known as Chc Scotia Limited. The company was founded 56 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039 | Director | 17 September 2022 | Active |
Chc Helicopter, Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 26 September 2022 | Active |
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039 | Director | 17 September 2022 | Active |
14 Bath Street, Stonehaven, AB39 2DH | Secretary | 28 September 2001 | 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 | 15 October 2015 | Active |
6 Princes Terrace, Glasgow, G12 9JW | Secretary | 14 May 1993 | Active |
C H C 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 |
Maranatha 58 Earlspark Drive, Bieldside, Aberdeen, Scotland, AB15 9AH | Secretary | 21 June 1996 | Active |
32 Claremont Gardens, Aberdeen, AB1 6RG | Secretary | - | Active |
7 Meadowlands Avenue, Westhill, AB32 6EH | Secretary | 07 November 2003 | Active |
10 Abbotshall Place, Cults, Aberdeen, AB15 9JB | Secretary | 24 August 1999 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 04 February 2013 | Active |
168 Clifton Road, Aberdeen, AB24 4HA | Director | 01 July 2005 | Active |
13329, 25th Avenue, Surrey, B.C., Canada, V4P 1Y6 | Director | 24 August 1999 | Active |
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039 | Director | 17 September 2022 | Active |
Kingston 15 Drummond Road, Inverness, IV2 4NB | Director | - | Active |
A'Chomraich, Barclay Park, Aboyne, AB34 5JF | Director | - | Active |
Trettestykket 20, 1370 Asker, Norway, FOREIGN | Director | 24 March 1998 | Active |
14 Bath Street, Stonehaven, AB39 2DH | Director | 01 December 2000 | Active |
22 Rubislaw Den South, Aberdeen, Scotland, AB15 4BB | Director | 19 August 1996 | Active |
Rushbury House, Winchcombe, Cheltenham, GL54 5AE | Director | - | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 21 April 2011 | Active |
Orreveien 11 C, Oslo, Norway, N0393 | Director | 13 February 1997 | Active |
40 St Ninians, Monymusk, Inverurie, AB51 7HF | Director | 24 August 1999 | Active |
23 Craigour Avenue, Torphins, AB31 4JA | Director | 01 January 1999 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 29 April 2011 | Active |
Drumtochty, Old Meldrum, AB51 0ER | Director | - | Active |
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands, | Director | 22 February 2008 | Active |
32 Coull Green, Kingswells, Aberdeen, AB15 8TR | Director | 01 July 2005 | Active |
Olav Aukrusts Ve1 9e, 7024 Trondheim, Norway, FOREIGN | Director | 12 May 1999 | Active |
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 02 February 2010 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.