Helical (glasgow) Limited EDINBURGH


Helical (Glasgow) Limited was officially closed on 2018-06-05. Helical (glasgow) was a private limited company that was located at 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL. The company (formally formed on 2005-03-11) was run by 2 directors.
Director Thomas A. who was appointed on 12 July 2017.
Director Timothy M. who was appointed on 31 August 2012.

The company was classified as "other letting and operating of own or leased real estate" (68209). As stated in the Companies House database, there was a name change on 2005-03-22 and their previous name was Tm 1240. The most recent confirmation statement was sent on 2018-03-11 and last time the annual accounts were sent was on 31 March 2017. 2016-03-11 was the date of the latest annual return.

Helical (glasgow) Limited Address / Contact

Office Address 1 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281464
Date of Incorporation Fri, 11th Mar 2005
Date of Dissolution Tue, 5th Jun 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Wed, 25th Mar 2020
Last confirmation statement dated Sun, 11th Mar 2018

Company staff

Thomas A.

Position: Director

Appointed: 12 July 2017

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Duncan W.

Position: Director

Appointed: 10 November 2015

Resigned: 12 July 2017

Michael S.

Position: Director

Appointed: 21 March 2005

Resigned: 25 July 2016

Sima G.

Position: Secretary

Appointed: 21 March 2005

Resigned: 20 July 2005

Philip B.

Position: Director

Appointed: 21 March 2005

Resigned: 05 May 2009

Nigel M.

Position: Director

Appointed: 21 March 2005

Resigned: 31 August 2012

Jack P.

Position: Director

Appointed: 21 March 2005

Resigned: 13 February 2015

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 11 March 2005

Resigned: 21 March 2005

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2005

Resigned: 21 March 2005

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2005

Resigned: 21 March 2005

People with significant control

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tm 1240 March 22, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Full accounts data made up to Friday 31st March 2017
filed on: 5th, October 2017
Free Download (13 pages)

Company search

Advertisements