HELIDECK CERTIFICATION AGENCY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
HELIDECK CERTIFICATION AGENCY LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
HELIDECK CERTIFICATION AGENCY LIMITED was incorporated 18 years ago on 28/07/2005 and has the registered number: SC288177. The accounts status is SMALL and accounts are next due on 31/01/2025.
HELIDECK CERTIFICATION AGENCY LIMITED was incorporated 18 years ago on 28/07/2005 and has the registered number: SC288177. The accounts status is SMALL and accounts are next due on 31/01/2025.
HELIDECK CERTIFICATION AGENCY LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RAINLEA LIMITED (until 31/08/2005)
RAINLEA LIMITED (until 31/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BURNESS LLP | Corporate Secretary | 2013-01-21 UNTIL 2014-11-21 | RESIGNED | ||
MARK ANTONY ABBEY | Apr 1964 | British | Director | 2013-01-03 UNTIL 2014-11-21 | RESIGNED |
MR MICHAEL MURDOCH IMLACH | Nov 1957 | British | Director | 2010-09-30 UNTIL 2014-11-21 | RESIGNED |
P & W SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-07-28 UNTIL 2005-08-26 | RESIGNED | ||
PAULL & WILLIAMSONS | Corporate Secretary | 2007-02-14 UNTIL 2009-04-06 | RESIGNED | ||
BURNESS PAULL LLP | Corporate Secretary | 2009-04-06 UNTIL 2013-01-21 | RESIGNED | ||
DAVID CHARLES RAE | Apr 1966 | British | Secretary | 2005-08-26 UNTIL 2007-02-14 | RESIGNED |
MR JOHN CLOGGIE | Apr 1955 | British | Director | 2008-11-01 UNTIL 2010-09-30 | RESIGNED |
NICHOLAS JOHN MAIR | Apr 1966 | British | Director | 2006-06-13 UNTIL 2013-01-03 | RESIGNED |
DAVID ARCHIBALD MILLER | Mar 1947 | British | Director | 2005-08-26 UNTIL 2008-11-01 | RESIGNED |
P & W DIRECTORS LIMITED | Corporate Nominee Director | 2005-07-28 UNTIL 2005-08-26 | RESIGNED | ||
DAVID CHARLES RAE | Apr 1966 | British | Director | 2005-08-26 UNTIL 2006-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helideck Analytics Ltd. | 2018-04-20 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Helideck Certification Agency Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 30-04-2023 | £271,540 Cash £5,577,016 equity |
Helideck Certification Agency Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-14 | 30-04-2022 | £545,720 Cash £5,212,908 equity |
Helideck Certification Agency Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 30-04-2021 | £407,986 Cash £4,483,809 equity |
HELIDECK_CERTIFICATION_AG - Accounts | 2021-04-27 | 30-04-2020 | £458,943 Cash £4,180,035 equity |
Helideck Certification Agency Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-09 | 30-04-2019 | £656,706 Cash £3,959,467 equity |