Heli-one (UK) Limited EDINBURGH


Founded in 1992, Heli-one (UK), classified under reg no. SC136650 is an active company. Currently registered at C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court EH1 2EN, Edinburgh the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 19th January 2006 Heli-one (UK) Limited is no longer carrying the name Brintel Holdings.

The firm has 2 directors, namely Miguel C., Carolyn F.. Of them, Carolyn F. has been with the company the longest, being appointed on 28 February 2020 and Miguel C. has been with the company for the least time - from 19 September 2022. At the moment 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.

Heli-one (UK) Limited Address / Contact

Office Address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136650
Date of Incorporation Fri, 14th Feb 1992
Industry Activities of head offices
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Miguel C.

Position: Director

Appointed: 19 September 2022

Carolyn F.

Position: Director

Appointed: 28 February 2020

Kate S.

Position: Director

Appointed: 20 May 2022

Resigned: 18 September 2022

Roy M.

Position: Director

Appointed: 31 December 2019

Resigned: 28 February 2020

Helen L.

Position: Secretary

Appointed: 29 September 2016

Resigned: 30 March 2018

Christopher G.

Position: Secretary

Appointed: 27 October 2015

Resigned: 29 September 2016

Dennis C.

Position: Director

Appointed: 24 October 2014

Resigned: 20 May 2022

Aidan J.

Position: Secretary

Appointed: 19 June 2013

Resigned: 27 October 2015

Shaun S.

Position: Director

Appointed: 30 June 2012

Resigned: 31 December 2019

Alexia H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 19 June 2013

Michael D.

Position: Director

Appointed: 12 June 2008

Resigned: 30 June 2012

Alistair H.

Position: Director

Appointed: 01 July 2007

Resigned: 12 June 2008

Peter D.

Position: Director

Appointed: 01 May 2007

Resigned: 24 October 2014

Neil C.

Position: Director

Appointed: 01 May 2007

Resigned: 20 June 2011

Keith M.

Position: Director

Appointed: 01 May 2007

Resigned: 26 October 2009

Dennis C.

Position: Secretary

Appointed: 06 April 2007

Resigned: 26 October 2009

Jens K.

Position: Director

Appointed: 28 June 2006

Resigned: 30 November 2008

Greg A.

Position: Director

Appointed: 28 June 2006

Resigned: 01 May 2007

Vikki J.

Position: Secretary

Appointed: 28 June 2006

Resigned: 06 April 2007

Dennis R.

Position: Director

Appointed: 28 June 2006

Resigned: 04 June 2007

Lars L.

Position: Director

Appointed: 28 June 2006

Resigned: 24 October 2014

Nicholas M.

Position: Director

Appointed: 09 January 2006

Resigned: 28 June 2006

Babajide A.

Position: Director

Appointed: 01 July 2005

Resigned: 09 January 2006

Neil D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 28 June 2006

Neil D.

Position: Director

Appointed: 01 July 2005

Resigned: 28 June 2006

Keith M.

Position: Director

Appointed: 07 February 2005

Resigned: 28 June 2006

Ian M.

Position: Director

Appointed: 15 September 2004

Resigned: 07 February 2005

Keith M.

Position: Secretary

Appointed: 07 November 2003

Resigned: 01 July 2005

James B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 07 November 2003

Alistair M.

Position: Director

Appointed: 01 December 2000

Resigned: 08 October 2004

John C.

Position: Director

Appointed: 15 October 1999

Resigned: 31 January 2004

David R.

Position: Secretary

Appointed: 17 July 1998

Resigned: 28 September 2001

Neil C.

Position: Director

Appointed: 23 June 1998

Resigned: 28 June 2006

Anthony J.

Position: Director

Appointed: 23 June 1998

Resigned: 15 May 2000

George C.

Position: Director

Appointed: 18 May 1998

Resigned: 01 July 2005

Diane S.

Position: Secretary

Appointed: 01 February 1997

Resigned: 17 July 1998

Craig D.

Position: Director

Appointed: 17 June 1996

Resigned: 26 June 2000

Christopher L.

Position: Director

Appointed: 31 October 1995

Resigned: 29 November 1996

Mark D.

Position: Director

Appointed: 31 October 1995

Resigned: 17 June 1996

Paul C.

Position: Director

Appointed: 17 March 1995

Resigned: 25 June 1998

Keith G.

Position: Director

Appointed: 17 March 1995

Resigned: 18 December 1995

David W.

Position: Director

Appointed: 17 March 1995

Resigned: 30 June 1996

Duncan C.

Position: Secretary

Appointed: 24 February 1995

Resigned: 01 February 1997

Kenneth M.

Position: Secretary

Appointed: 04 October 1994

Resigned: 24 February 1995

Patrick C.

Position: Director

Appointed: 14 February 1994

Resigned: 18 February 1994

Michael W.

Position: Director

Appointed: 05 August 1993

Resigned: 04 October 1994

Christopher L.

Position: Secretary

Appointed: 27 January 1993

Resigned: 04 October 1994

Eric C.

Position: Director

Appointed: 27 January 1993

Resigned: 06 January 1994

Roy P.

Position: Director

Appointed: 27 January 1993

Resigned: 18 February 1994

David W.

Position: Director

Appointed: 27 January 1993

Resigned: 05 August 1993

Christopher L.

Position: Director

Appointed: 27 January 1993

Resigned: 03 March 1994

Paull & Williamsons

Position: Corporate Secretary

Appointed: 28 October 1992

Resigned: 27 January 1993

Stephen S.

Position: Director

Appointed: 22 October 1992

Resigned: 10 May 1998

Ian S.

Position: Director

Appointed: 22 October 1992

Resigned: 30 April 1997

Stewart B.

Position: Secretary

Appointed: 24 April 1992

Resigned: 28 October 1992

Stewart B.

Position: Director

Appointed: 24 April 1992

Resigned: 14 October 1994

Robert K.

Position: Director

Appointed: 24 April 1992

Resigned: 10 December 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Chc Holding (Uk) Limited from Dyce, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Chc Holding (Uk) Limited

Chc House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, AB21 0GL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc147943
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brintel Holdings January 19, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 30th April 2022
filed on: 5th, May 2023
Free Download (24 pages)

Company search