Helix Robotics Solutions Limited ABERDEEN


Helix Robotics Solutions started in year 2000 as Private Limited Company with registration number SC210524. The Helix Robotics Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 2019/07/30 Helix Robotics Solutions Limited is no longer carrying the name Canyon Offshore.

The firm has 6 directors, namely Kenneth N., John D. and Kjell E. and others. Of them, Owen K. has been with the company the longest, being appointed on 4 February 2008 and Kenneth N. has been with the company for the least time - from 1 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helix Robotics Solutions Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210524
Date of Incorporation Thu, 31st Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Kenneth N.

Position: Director

Appointed: 01 May 2019

John D.

Position: Director

Appointed: 11 September 2017

Kjell E.

Position: Director

Appointed: 25 August 2017

Gary A.

Position: Director

Appointed: 10 July 2015

Euan R.

Position: Director

Appointed: 15 September 2014

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 August 2012

Owen K.

Position: Director

Appointed: 04 February 2008

Scott S.

Position: Director

Appointed: 15 September 2014

Resigned: 15 September 2014

Ian E.

Position: Director

Appointed: 15 September 2014

Resigned: 31 January 2020

Lloyd H.

Position: Director

Appointed: 24 October 2008

Resigned: 10 April 2013

Alisa J.

Position: Director

Appointed: 08 November 2007

Resigned: 01 May 2019

Bart H.

Position: Director

Appointed: 18 June 2007

Resigned: 21 January 2011

H B.

Position: Director

Appointed: 01 May 2007

Resigned: 24 October 2008

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2006

Resigned: 01 July 2006

Clifford C.

Position: Director

Appointed: 13 June 2006

Resigned: 11 May 2015

Martin F.

Position: Director

Appointed: 02 January 2005

Resigned: 04 February 2008

James C.

Position: Secretary

Appointed: 02 January 2005

Resigned: 01 July 2006

Owen K.

Position: Director

Appointed: 02 January 2005

Resigned: 08 November 2007

Martin O.

Position: Secretary

Appointed: 18 September 2000

Resigned: 02 January 2005

Martin O.

Position: Director

Appointed: 18 September 2000

Resigned: 30 April 2006

John E.

Position: Director

Appointed: 18 September 2000

Resigned: 02 January 2005

Jill M.

Position: Nominee Secretary

Appointed: 31 August 2000

Resigned: 18 September 2000

Alan M.

Position: Nominee Director

Appointed: 31 August 2000

Resigned: 18 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Canyon Offshore, Inc. from Texas, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Canyon Offshore, Inc.

3505 West Sam Houston Parkway North, Houston, Texas, 77043, United States

Legal authority Texas Law
Legal form Corporation
Country registered Texas
Place registered Secretary Of State - Texas
Registration number Na
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Canyon Offshore July 30, 2019
Seacote September 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (44 pages)

Company search

Advertisements