Warning: file_put_contents(c/1c690ae6d2fcf9a2cb1cad7d33e79cb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a5e2e27cb08cca01aea498392e0daf8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Helideck Analytics Ltd., AB10 1YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELIDECK ANALYTICS LTD.

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

This company is commonly known as Helideck Analytics Ltd.. The company was founded 10 years ago and was given the registration number SC474390. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HELIDECK ANALYTICS LTD.
Company Number:SC474390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary04 April 2014Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director04 March 2019Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director01 November 2022Active
5, Harvard Road, Scarsdale, United States,

Director20 October 2014Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director28 May 2021Active
Unit 13, 15715 34th Avenue, Surrey Bc, Canada,

Director30 July 2014Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director20 October 2014Active
Unit 3, Grandholm Crescent, Aberdeen, United Kingdom, AB22 8AA

Director01 July 2017Active
34, Albyn Place, Aberdeen, Scotland, AB10 1FW

Director04 April 2014Active

People with Significant Control

Ms Penelope Ann Lawless
Notified on:08 October 2019
Status:Active
Date of birth:September 1966
Nationality:Canadian
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Dobbin
Notified on:08 October 2019
Status:Active
Date of birth:January 1961
Nationality:Canadian
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Menzies Calvert
Notified on:08 October 2018
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.