HELICAL BAR (SCOTLAND) LIMITED

HELICAL BAR (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHELICAL BAR (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116089
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELICAL BAR (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HELICAL BAR (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o C/O MACLAY MURRAY & SPENS LLP
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HELICAL BAR (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNLINE PROPERTIES LIMITEDFeb 10, 1989Feb 10, 1989

    What are the latest accounts for HELICAL BAR (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HELICAL BAR (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016

    1 pagesTM01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 George Square Glasgow G2 1AL to C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on Feb 12, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015

    1 pagesTM01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Helical Registrars Limited on Sep 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland* on Aug 28, 2013

    2 pagesAD01

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    Annual return made up to Feb 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Director's details changed for Mr Michael Eric Slade on Aug 02, 2011

    2 pagesCH01

    Director's details changed for Mr Jack Struan Pitman on Aug 02, 2011

    2 pagesCH01

    Director's details changed for Mr John Charles Inwood on Aug 02, 2011

    2 pagesCH01

    Director's details changed for Mr Nigel Guthrie Mcnair Scott on Aug 02, 2011

    2 pagesCH01

    Who are the officers of HELICAL BAR (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    INWOOD, John Charles
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishChartered Surveyor56398550002
    KAYE, Gerald Anthony
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishDevelopment Director38299690006
    MURPHY, Timothy John
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishChartered Accountant40547240005
    FREEMAN, Benjamin Patrick
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    Secretary
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    BritishC.A.105715820001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    MARSTON, Lisa Margaret
    18 Terrapin Road
    Tooting
    SW17 8QN London
    Secretary
    18 Terrapin Road
    Tooting
    SW17 8QN London
    BritishSecretary27528570001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    BUTCHER, Michael William
    19 Rigault Road
    SW6 4JJ London
    Director
    19 Rigault Road
    SW6 4JJ London
    BritishChartered Surveyor1279410002
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    BritishRegistration Agent735110001
    ILSLEY, Andrew John
    Field View Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    Director
    Field View Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    United KingdomBritishSurveyor48033330001
    JOHNSTONE, Marjory Jane
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    BritishCompany Registration Agent748350001
    MCNAIR SCOTT, Nigel Guthrie
    c/o C/O Semple Fraser Llp
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Director
    c/o C/O Semple Fraser Llp
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    EnglandBritishFinance Director6065190002
    MOSS, Brian
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    Director
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    BritishDirector35008800001
    PITMAN, Jack Struan
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritishChartered Surveyor74487000002
    SCOTT, Clive David
    11 Eaton Place
    SW1X 8BN London
    Director
    11 Eaton Place
    SW1X 8BN London
    BritishDirector1279390002
    SLADE, Michael Eric
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    c/o C/O Maclay Murray & Spens Llp
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishManaging Director38913980001

    Does HELICAL BAR (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 12, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of charlotte square, edinburgh, having the postal address 26 & 28 charlotte square and 2A, 4 & 6 hope street lane, edinburgh.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Dec 19, 1995Registration of a charge (410)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0