HELI AIR SCOTLAND TWO LIMITED

SC189943
EBS HOUSE. 25 HOPE STREET LANARK ML11 7NE

Documents

Documents
Date Category Description Pages
18 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Peter Eager) 1 Buy now
28 Nov 2013 officers Appointment of secretary (Stephen Andrew Bonney) 2 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 resolution Resolution 1 Buy now
01 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2013 insolvency Solvency statement dated 23/09/13 1 Buy now
01 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
15 Aug 2013 officers Appointment of director (Mr Charles Mccann) 3 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2013 officers Appointment of secretary (Peter Eager) 3 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Avril Pearson) 2 Buy now
20 Jun 2013 officers Termination of appointment of director (John Pearson) 2 Buy now
20 Jun 2013 officers Termination of appointment of director (Avril Pearson) 2 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Avril Macmillan Pearson) 2 Buy now
26 Oct 2009 officers Change of particulars for director (John Pearson) 2 Buy now
24 Apr 2009 accounts Annual Accounts 6 Buy now
30 Oct 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 144 west george street glasgow G2 2HG 1 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
03 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 6 Buy now
13 Oct 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
26 Jun 2006 accounts Annual Accounts 13 Buy now
17 Oct 2005 annual-return Return made up to 02/10/05; full list of members 2 Buy now
19 May 2005 accounts Annual Accounts 11 Buy now
05 Oct 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
08 Jun 2004 accounts Annual Accounts 11 Buy now
04 Oct 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
31 Jul 2003 accounts Annual Accounts 13 Buy now
18 Oct 2002 annual-return Return made up to 02/10/02; full list of members 7 Buy now
27 Jun 2002 accounts Annual Accounts 11 Buy now
12 Oct 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
13 Aug 2001 accounts Annual Accounts 11 Buy now
05 Oct 2000 annual-return Return made up to 02/10/00; full list of members 6 Buy now
04 Aug 2000 accounts Annual Accounts 8 Buy now
19 Nov 1999 annual-return Return made up to 02/10/99; full list of members 6 Buy now
19 Nov 1999 capital Ad 31/10/99--------- £ si 325000@1=325000 £ ic 2/325002 2 Buy now
22 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 1998 incorporation Memorandum Articles 9 Buy now
19 Oct 1998 resolution Resolution 1 Buy now
19 Oct 1998 resolution Resolution 1 Buy now
19 Oct 1998 capital £ nc 1000/500000 08/10/98 1 Buy now
19 Oct 1998 officers Secretary resigned 1 Buy now
19 Oct 1998 officers Director resigned 1 Buy now
19 Oct 1998 officers New secretary appointed 2 Buy now
19 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 address Registered office changed on 19/10/98 from: 24 great king street edinburgh EH3 6QN 1 Buy now
02 Oct 1998 incorporation Incorporation Company 13 Buy now