Heli Air Scotland Limited LANARK


Founded in 2013, Heli Air Scotland, classified under reg no. SC447481 is an active company. Currently registered at Hyndford House ML11 9TA, Lanark the company has been in the business for 12 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Oscar B., Brian J. and Charles M.. Of them, Charles M. has been with the company the longest, being appointed on 12 April 2013 and Oscar B. has been with the company for the least time - from 8 July 2024. Currently there is one former director listed by the company - Sean B., who left the company on 8 July 2024. In addition, the company lists several former secretaries whose names might be found in the list below.

Heli Air Scotland Limited Address / Contact

Office Address Hyndford House
Office Address2 Hyndford Road
Town Lanark
Post code ML11 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447481
Date of Incorporation Fri, 12th Apr 2013
Industry Service activities incidental to air transportation
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Oscar B.

Position: Director

Appointed: 08 July 2024

Brian J.

Position: Director

Appointed: 01 May 2022

Charles M.

Position: Director

Appointed: 12 April 2013

Stephen B.

Position: Secretary

Appointed: 17 October 2013

Resigned: 05 November 2024

Sean B.

Position: Director

Appointed: 07 June 2013

Resigned: 08 July 2024

Peter E.

Position: Secretary

Appointed: 31 May 2013

Resigned: 17 October 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Charles M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is British European Aviation Ltd that entered Warwick, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Charles M.

Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

British European Aviation Ltd

Wellesbourne Airfield Loxley Lane, Wellesbourne, Warwick, CV35 9EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07396135
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand68 24048 27335 08234 728149 7149 33129 791
Current Assets1 123 7671 038 3361 019 7061 086 9941 021 404586 04562 300
Debtors127 98761 43239 532107 174223 923576 71431 509
Net Assets Liabilities80 920114 568118 113145 34475 52231 841635 651
Other Debtors99 27 61663 931209 414424 58528 746
Property Plant Equipment227 632193 490147 399112 42876 705572 892946 053
Total Inventories927 540928 631945 092945 092647 767 1 000
Other
Accumulated Depreciation Impairment Property Plant Equipment97 750132 49683 084118 672154 39527 72570 199
Average Number Employees During Period6622223
Creditors961 701945 855955 856976 856926 856936 856956 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment     165 964 
Disposals Property Plant Equipment     230 483 
Fixed Assets227 634193 490   572 8921 546 053
Increase From Depreciation Charge For Year Property Plant Equipment 34 746 35 58835 72339 29442 474
Investments Fixed Assets      600 000
Net Current Assets Liabilities852 451902 778954 5761 031 133940 247420 84046 528
Other Creditors698698955 856976 856926 856961 856956 856
Other Investments Other Than Loans      600 000
Other Taxation Social Security Payable  5 97917 381-9 345-9 345-4 517
Property Plant Equipment Gross Cost325 382325 986230 483231 100231 100600 6171 016 252
Provisions For Liabilities Balance Sheet Subtotal37 46435 84528 00621 36114 5743574
Total Additions Including From Business Combinations Property Plant Equipment 604 617 600 000415 635
Total Assets Less Current Liabilities1 080 0851 096 2681 101 9751 143 5611 016 952993 7321 592 581
Trade Creditors Trade Payables151 39118 99812 88217 0969 8649 512393
Trade Debtors Trade Receivables40 5976 8694902 63414 509152 1292 763
Accrued Liabilities Deferred Income9 33012 030     
Accumulated Amortisation Impairment Intangible Assets74 99875 000     
Amounts Owed By Group Undertakings 36 65011 42640 609   
Increase From Amortisation Charge For Year Intangible Assets 2     
Intangible Assets2      
Intangible Assets Gross Cost75 000      
Merchandise927 540928 631     
Other Remaining Borrowings    75 000  
Prepayments17 30614 088     
Recoverable Value-added Tax47 983      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
450000.00 GBP is the capital in company's statement on Thursday 31st October 2024
filed on: 31st, December 2024
Free Download (3 pages)

Company search