BRINTEL HELICOPTERS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

BRINTEL HELICOPTERS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
BRINTEL HELICOPTERS LIMITED was incorporated 32 years ago on 09/03/1992 and has the registered number: SC137022. The accounts status is DORMANT and accounts are next due on 30/04/2024.

BRINTEL HELICOPTERS LIMITED - EDINBURGH

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 NABARRO OLSWANG LLP 4TH FLOOR, SALTIRE COURT
EDINBURGH
MIDLOTHIAN
EH1 2EN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLYN SONIA FORSYTH Dec 1970 British Director 2020-02-28 CURRENT
MIGUEL ANGEL CARRASCO Jan 1969 American Director 2022-09-19 CURRENT
MR CHRISTOPHER PAUL LLOYD Nov 1958 British Secretary 1993-01-27 UNTIL 1994-10-04 RESIGNED
KEITH WOODROW MULLETT Aug 1970 British Director 2005-02-07 UNTIL 2009-10-26 RESIGNED
KATE ANN STANDRING Jan 1980 British Director 2022-05-20 UNTIL 2022-09-18 RESIGNED
SHAUN STEWART Jul 1963 British Director 2014-10-24 UNTIL 2019-12-31 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Director 1992-03-09 UNTIL 1992-04-03 RESIGNED
ERIC ROGER GALBRAITH May 1959 British Nominee Director 1992-03-09 UNTIL 1992-04-03 RESIGNED
STEPHEN JAMES STUBBS Dec 1946 British Director 1993-01-27 UNTIL 1998-05-10 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Secretary 1992-03-09 UNTIL 1992-04-03 RESIGNED
ALAN PHILIP SCOTT May 1956 British Secretary 1992-04-03 UNTIL 1993-01-22 RESIGNED
DAVID CHARLES RAE Apr 1966 British Secretary 1998-07-17 UNTIL 2001-09-28 RESIGNED
KEITH WOODROW MULLETT Aug 1970 British Secretary 2003-11-07 UNTIL 2005-07-01 RESIGNED
KENNETH ALLAN MCCOMBIE Aug 1966 British Secretary 1994-10-04 UNTIL 1995-02-24 RESIGNED
ALAN PHILIP SCOTT May 1956 British Director 1992-04-03 UNTIL 1993-01-27 RESIGNED
HELEN LIGHT Secretary 2016-09-29 UNTIL 2018-03-30 RESIGNED
AIDAN JOYCE Secretary 2013-06-19 UNTIL 2015-10-27 RESIGNED
ALEXIA JENA HENRIKSEN Secretary 2009-10-26 UNTIL 2013-06-19 RESIGNED
CHRISTOPHER GREIG-BONNIER Secretary 2015-10-27 UNTIL 2016-09-29 RESIGNED
PETER DAS Jul 1962 Dutch Secretary 2008-02-22 UNTIL 2009-10-26 RESIGNED
MR NEIL ROBERT REID DONALD Mar 1963 British Secretary 2005-07-01 UNTIL 2008-02-22 RESIGNED
DUNCAN MCLELLEN COLLIE Jun 1966 British Secretary 1995-02-24 UNTIL 1997-02-01 RESIGNED
JAMES MAXWELL BICKER British Secretary 2001-09-28 UNTIL 2003-11-07 RESIGNED
DIANE ELIZABETH MACDONALD STEPHEN Secretary 1997-02-01 UNTIL 1998-07-17 RESIGNED
PAULL & WILLIAMSONS Corporate Secretary 1993-01-22 UNTIL 1993-01-27 RESIGNED
KEITH ERROL NOEL GREGSON Dec 1932 British Director 1995-03-17 UNTIL 1995-12-18 RESIGNED
BABAJIDE ADEBAYO Sep 1963 British Director 2005-07-01 UNTIL 2006-01-09 RESIGNED
STEWART GRAHAM BIRT Nov 1942 British Director 1993-01-22 UNTIL 1995-03-09 RESIGNED
NEIL MENZIES CALVERT Nov 1951 British Director 1998-06-23 UNTIL 2004-09-15 RESIGNED
MR GEORGE SLATER CHEETHAM May 1960 British Director 1998-05-18 UNTIL 2005-07-01 RESIGNED
MR JOHN CLOGGIE Apr 1955 British Director 1999-10-15 UNTIL 2004-01-31 RESIGNED
DENNIS MCGILLIVRAY CORBETT Aug 1953 British Director 2014-10-24 UNTIL 2022-05-20 RESIGNED
PETER DAS Jul 1962 Dutch Director 2008-02-22 UNTIL 2014-10-24 RESIGNED
HUGH DICKSON Jan 1964 British Director 1992-04-03 UNTIL 1993-01-27 RESIGNED
CRAIG LAURENCE DOBBIN Sep 1935 Canada Director 1996-06-17 UNTIL 2000-06-26 RESIGNED
MARK DOUGLAS DOBBIN Jan 1960 Irish Director 1995-10-31 UNTIL 1996-06-17 RESIGNED
MR NEIL ROBERT REID DONALD Mar 1963 British Director 2005-07-01 UNTIL 2008-02-22 RESIGNED
MURRAY DAVID NICOL Jan 1958 Irish Director 2012-10-16 UNTIL 2014-10-24 RESIGNED
PAUL JOSEPH CONWAY Feb 1952 British Director 1995-03-17 UNTIL 1998-06-25 RESIGNED
MR CHRISTOPHER PAUL LLOYD Nov 1958 British Director 1995-10-31 UNTIL 1996-11-29 RESIGNED
MR CHRISTOPHER PAUL LLOYD Nov 1958 British Director 1993-01-27 UNTIL 1994-03-03 RESIGNED
MR ALISTAIR YOUNG MACKENZIE Sep 1952 British Director 2000-12-01 UNTIL 2004-10-08 RESIGNED
NICHOLAS JOHN MAIR Apr 1966 British Director 2006-01-09 UNTIL 2012-10-16 RESIGNED
IAN JOHN MCBEATH Apr 1948 Australian Director 2004-09-15 UNTIL 2005-02-07 RESIGNED
MR ROY MIDDLETON Apr 1977 British Director 2019-12-31 UNTIL 2020-02-28 RESIGNED
MR ANTHONY EDWARD JONES Oct 1948 British Director 1998-06-23 UNTIL 2000-05-15 RESIGNED
IAN SKIPPER Oct 1937 British Director 1993-01-27 UNTIL 1997-04-30 RESIGNED
MR DAVID MICHAEL WOOD Sep 1946 British Director 1995-03-17 UNTIL 1996-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heli-One Holdings (Uk) Limited 2017-10-06 London   Ownership of shares 75 to 100 percent
Heli-One (Uk) Limited 2016-04-06 - 2017-10-06 Dyce   Aberdeen Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH INTERNATIONAL HELICOPTERS LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 6210 - Scheduled air transport
BRISTOW TECHNICAL SERVICES LIMITED REDHILL Active FULL 52230 - Service activities incidental to air transportation
SOVEREIGN RUBBER LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
MANAGEMENT AVIATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHC SCOTIA LIMITED LONDON Active FULL 51102 - Non-scheduled passenger air transport
CLARIANT OIL SERVICES UK LTD LEEDS UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED REDHILL Active FULL 51102 - Non-scheduled passenger air transport
BRISTOW AVIATION HOLDINGS LIMITED REDHILL Active GROUP 51102 - Non-scheduled passenger air transport
INHOCO 564 LIMITED SHEPSHED Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
HELIWORLD LEASING LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
INTERCEDE 1919 LIMITED MANCHESTER Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
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
CHC HOLDING (UK) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
THE FRANCO-SCOTTISH BUSINESS CLUB LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
RIDGEWOOD LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LLOYD HELICOPTER SERVICES LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices
AVIATEC LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
HELI-ONE (NORWAY) AS 1124 SOLA Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BRINTEL HELICOPTERS LIMITED 2024-03-29 30-04-2023 £2 Cash £2 equity
Dormant Company Accounts - BRINTEL HELICOPTERS LIMITED 2022-09-22 30-04-2022 £2 Cash £2 equity
Dormant Company Accounts - BRINTEL HELICOPTERS LIMITED 2021-07-01 30-04-2021 £2 Cash £2 equity
Dormant Company Accounts - BRINTEL HELICOPTERS LIMITED 2020-10-27 30-04-2020 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANNOCKBURN HOMES LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BELL GEOSPACE LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
BANNOCKBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
BANNOCKBURN GROUP LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ABC SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AUQUHIRIE LAND COMPANY LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BELLGEO ENTERPRISES LIMITED EDINBURGH SCOTLAND Active MEDIUM 82990 - Other business support service activities n.e.c.
AIB PFP (GENERAL PARTNER) LIMITED EDINBURGH Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.