CHC SCOTIA LIMITED - LONDON


Company Profile Company Filings

Overview

CHC SCOTIA LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHC SCOTIA LIMITED was incorporated 55 years ago on 02/08/1968 and has the registered number: 00936569. The accounts status is FULL and accounts are next due on 30/04/2024.

CHC SCOTIA LIMITED - LONDON

This company is listed in the following categories:
51102 - Non-scheduled passenger air transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 30/04/2024

Registered Office

C/O CMS CAMERON MCKENNA LLP
LONDON
EC4N 6AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MIGUEL ANGEL CARRASCO Jan 1969 American Director 2022-09-17 CURRENT
JONATHAN PAUL HOPKINSON Nov 1969 British Director 2022-09-26 CURRENT
KEVIN ANDREW SPENGLER Nov 1979 Canadian Director 2022-09-17 CURRENT
MR NEIL ROBERT REID DONALD Mar 1963 British Secretary 2005-07-01 UNTIL 2008-02-22 RESIGNED
MR DAVID ALEXANDER HARRISON Jan 1960 British Director 1993-05-14 UNTIL 1999-08-24 RESIGNED
ALEXIA JENA HENRIKSEN Nov 1968 United States Director 2011-02-03 UNTIL 2013-06-19 RESIGNED
LARS HARLEM Feb 1946 Norwegian Director 1997-02-13 UNTIL 1998-03-24 RESIGNED
DAVID CHARLES RAE British Secretary 1999-08-24 UNTIL 2001-09-28 RESIGNED
KEITH WOODROW MULLETT Aug 1970 British Secretary 2003-11-07 UNTIL 2005-07-01 RESIGNED
JAMES GRAHAM MAY May 1933 British Secretary RESIGNED
MR ROBIN DONALD LOCHHEAD Apr 1951 British Secretary 1996-06-21 UNTIL 1999-08-24 RESIGNED
AIDAN JOYCE Secretary 2013-06-19 UNTIL 2015-10-15 RESIGNED
ALEXIA JENA HENRIKSEN Secretary 2009-10-26 UNTIL 2013-06-19 RESIGNED
MR DAVID ALEXANDER HARRISON Jan 1960 British Secretary 1993-05-14 UNTIL 1996-06-21 RESIGNED
CHRISTOPHER GREIG-BONNIER Secretary 2015-10-15 UNTIL 2016-09-29 RESIGNED
CHRISTOPHER GREIG-BONNIER Sep 1985 British Director 2015-08-31 UNTIL 2016-09-29 RESIGNED
PETER DAS Jul 1962 Dutch Secretary 2008-02-22 UNTIL 2009-10-26 RESIGNED
JAMES MAXWELL BICKER British Secretary 2001-09-28 UNTIL 2003-11-07 RESIGNED
HELEN LIGHT Secretary 2016-09-29 UNTIL 2018-03-30 RESIGNED
MR PETER JAMES BOND Sep 1961 British Director 1996-08-19 UNTIL 1999-07-16 RESIGNED
MR STEPHEN WILLIAM BOND May 1950 British Director RESIGNED
MR CHRISTIAN NICOLAY BRINCH Jul 1946 Norwegian Director 1997-02-13 UNTIL 1999-05-12 RESIGNED
NEIL MENZIES CALVERT Nov 1951 British Director 1999-08-24 UNTIL 2004-09-15 RESIGNED
MR JOHN CLOGGIE Apr 1955 British Director 1999-01-01 UNTIL 2004-01-31 RESIGNED
DENNIS MCGILLIVRAY CORBETT Aug 1953 British Director 2011-04-29 UNTIL 2022-05-20 RESIGNED
BJORN HENNING MOE Nov 1944 Norwegian Director 2001-06-01 UNTIL 2003-08-16 RESIGNED
MR ROY MIDDLETON Apr 1977 British Director 2019-12-31 UNTIL 2020-02-28 RESIGNED
JAMES MAXWELL BICKER British Director 2000-12-01 UNTIL 2003-11-07 RESIGNED
JOHNSTONE DICKSON IRVINE BELL Feb 1950 British Director RESIGNED
GEORGE BARRIE Oct 1927 British Director RESIGNED
MR DAVID J BALEVIC Mar 1964 American Director 2022-09-17 UNTIL 2022-09-26 RESIGNED
SYLVAIN JOSEPH ALLARD Jul 1958 Canadian Director 1999-08-24 UNTIL 2011-01-26 RESIGNED
BABAJIDE ADEBAYO Sep 1963 British Director 2005-07-01 UNTIL 2006-01-09 RESIGNED
MARK ANTONY ABBEY Apr 1964 British Director 2013-02-04 UNTIL 2022-09-17 RESIGNED
JAN BENGTSON Nov 1944 Norwegian Director 1998-03-24 UNTIL 2000-01-18 RESIGNED
PETER DAS Jul 1962 Dutch Director 2008-02-22 UNTIL 2015-08-31 RESIGNED
JAMES BOWES Nov 1963 British Director 2011-04-21 UNTIL 2012-07-31 RESIGNED
EDGAR FOSSHEIM Oct 1949 Norwegian Director 1999-05-12 UNTIL 1999-09-30 RESIGNED
ANTHONY TREVOR COX Nov 1946 British Director RESIGNED
MR NEIL ROBERT REID DONALD Mar 1963 British Director 2005-07-01 UNTIL 2008-02-22 RESIGNED
IAN JOHN MCBEATH Apr 1948 Australian Director 2004-09-15 UNTIL 2005-02-07 RESIGNED
JAMES GRAHAM MAY May 1933 British Director RESIGNED
NICHOLAS JOHN MAIR Apr 1966 British Director 2006-01-09 UNTIL 2013-02-04 RESIGNED
MR ALISTAIR YOUNG MACKENZIE Sep 1952 British Director 2000-12-01 UNTIL 2004-10-08 RESIGNED
MR ROBIN DONALD LOCHHEAD Apr 1951 British Director 1998-03-09 UNTIL 1999-08-24 RESIGNED
ALAN LATHAM May 1949 British Director RESIGNED
MR ROY MIDDLETON Apr 1977 British Director 2022-05-20 UNTIL 2022-09-17 RESIGNED
AIDAN JOYCE Jul 1978 Irish Director 2013-06-19 UNTIL 2015-10-15 RESIGNED
TILMANN GABRIEL Apr 1954 German Director 2010-02-02 UNTIL 2011-04-29 RESIGNED
TREVOR RONALD LARMAN Apr 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Ivan Clive Levy 2017-12-15 - 2017-12-15 4/1957 Zurich   Ownership of shares 50 to 75 percent
Mr. William Edward Macaulay 2016-04-06 - 2017-03-24 9/1945 Greenwich   Connecticut Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANAGEMENT AVIATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
MANSELL NORTH EAST LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HELIWORLD LEASING LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
HALL & TAWSE LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
MACGREGOR SERVICES LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
MACGREGOR ENERGY SERVICES LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
ROBERT CARRUTHERS & SONS LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
MORNING CALL Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
VOITH HYDRO WAVEGEN LIMITED EDINBURGH Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
HIE INVERNESS AND EAST HIGHLAND INVERNESS Active DORMANT 82990 - Other business support service activities n.e.c.
HELI-ONE (UK) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
SURVITEC VISCOM LTD ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 59112 - Video production activities
BRINTEL HELICOPTERS LIMITED EDINBURGH SCOTLAND Active DORMANT 51102 - Non-scheduled passenger air transport
CHC HOLDING (UK) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
Q.A. BUSINESS TRAVEL LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
BICKER LIMITED Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GLOBAL PROJECT (SERVICES) LIMITED KINTORE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LLOYD HELICOPTER SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTBROOK FACILITIES LIMITED LONDON Active FULL 41100 - Development of building projects
EDWARDS LIFESCIENCES LIMITED LONDON Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
ELBON PFI FUND (INVESTMENTS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EAST LEAKE SCHOOLS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EASTBROOK FACILITIES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EASTBROOK FACILITIES HOLDINGS 2 LIMITED LONDON Active FULL 70100 - Activities of head offices
ELBON HOLDINGS (1) LIMITED LONDON Active FULL 70100 - Activities of head offices
ELBON HOLDINGS (3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ELBON HOLDINGS (2) LIMITED LONDON Active FULL 70100 - Activities of head offices