BRINTEL HELICOPTERS LIMITED

BRINTEL HELICOPTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRINTEL HELICOPTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137022
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRINTEL HELICOPTERS LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is BRINTEL HELICOPTERS LIMITED located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRINTEL HELICOPTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH INTERNATIONAL HELICOPTERS (NORTH SEA) LIMITEDApr 09, 1992Apr 09, 1992
    COMLAW NO. 287 LIMITEDMar 09, 1992Mar 09, 1992

    What are the latest accounts for BRINTEL HELICOPTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BRINTEL HELICOPTERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025

    What are the latest filings for BRINTEL HELICOPTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge SC1370220030 in full

    1 pagesMR04

    Satisfaction of charge SC1370220032 in full

    1 pagesMR04

    Satisfaction of charge SC1370220034 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge SC1370220029 in full

    1 pagesMR04

    Satisfaction of charge SC1370220031 in full

    1 pagesMR04

    Satisfaction of charge SC1370220033 in full

    1 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Carolyn Sonia Forsyth on Apr 24, 2025

    2 pagesCH01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Director's details changed for Miguel Angel Carrasco on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Appointment of Miguel Angel Carrasco as a director on Sep 19, 2022

    2 pagesAP01

    Termination of appointment of Kate Ann Standring as a director on Sep 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Appointment of Kate Ann Standring as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Dennis Mcgillivray Corbett as a director on May 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1370220034, created on Oct 13, 2021

    50 pagesMR01

    Registration of charge SC1370220033, created on Sep 14, 2021

    17 pagesMR01

    Registration of charge SC1370220032, created on Sep 16, 2021

    19 pagesMR01

    Who are the officers of BRINTEL HELICOPTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRASCO, Miguel Angel
    West Las Colinas Boulevard Suite 2050
    TX 75039 Irving
    222
    Texas
    United States
    Director
    West Las Colinas Boulevard Suite 2050
    TX 75039 Irving
    222
    Texas
    United States
    United StatesAmerican300275360002
    FORSYTH, Carolyn Sonia
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandBritish268501940001
    BICKER, James Maxwell
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    Secretary
    14 Bath Street
    AB39 2DH Stonehaven
    Aberdeenshire
    British88655280001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    COLLIE, Duncan Mclellen
    48 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    Secretary
    48 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    British64125270001
    DAS, Peter
    28 Derbet Manor
    AB15 8TZ Kingswells
    Aberdeenshrie
    Secretary
    28 Derbet Manor
    AB15 8TZ Kingswells
    Aberdeenshrie
    Dutch123724440001
    DONALD, Neil Robert Reid
    32 Coull Green
    Kingswells
    AB15 8TR Aberdeen
    Aberdeenshire
    Secretary
    32 Coull Green
    Kingswells
    AB15 8TR Aberdeen
    Aberdeenshire
    British106340740001
    GREIG-BONNIER, Christopher
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Chc House
    Scotland
    Scotland
    Secretary
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Chc House
    Scotland
    Scotland
    202323500001
    HENRIKSEN, Alexia Jena
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    Secretary
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    British148723320001
    JOYCE, Aidan
    Maynooth
    Mulhussey
    Co Kildare
    Ireland
    Secretary
    Maynooth
    Mulhussey
    Co Kildare
    Ireland
    179412610001
    LIGHT, Helen
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Chc House
    Scotland
    Scotland
    Secretary
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Chc House
    Scotland
    Scotland
    215871420001
    LLOYD, Christopher Paul
    2 Fonthill Terrace
    AB1 2UR Aberdeen
    Aberdeenshire
    Secretary
    2 Fonthill Terrace
    AB1 2UR Aberdeen
    Aberdeenshire
    British50630320001
    MCCOMBIE, Kenneth Allan
    1 Earns Heugh Crescent
    Cove Bay
    AB12 3RU Aberdeen
    Aberdeenshire
    Secretary
    1 Earns Heugh Crescent
    Cove Bay
    AB12 3RU Aberdeen
    Aberdeenshire
    British63681960001
    MULLETT, Keith Woodrow
    7 Meadowlands Avenue
    AB32 6EH Westhill
    Aberdeenshire
    Secretary
    7 Meadowlands Avenue
    AB32 6EH Westhill
    Aberdeenshire
    Canadian94332750003
    RAE, David Charles
    10 Abbotshall Place
    Cults
    AB15 9JB Aberdeen
    Secretary
    10 Abbotshall Place
    Cults
    AB15 9JB Aberdeen
    British60323060001
    SCOTT, Alan Philip
    7 Tryst Park
    EH10 7HA Edinburgh
    Midlothian
    Secretary
    7 Tryst Park
    EH10 7HA Edinburgh
    Midlothian
    British19297590002
    STEPHEN, Diane Elizabeth Macdonald
    24b Esslemont Avenue
    AB25 1SN Aberdeen
    Secretary
    24b Esslemont Avenue
    AB25 1SN Aberdeen
    British51495400001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ADEBAYO, Babajide
    168 Clifton Road
    AB24 4HA Aberdeen
    Aberdeenshire
    Director
    168 Clifton Road
    AB24 4HA Aberdeen
    Aberdeenshire
    British106340860001
    BIRT, Stewart Graham
    Beechwood
    Woodhead
    AB53 8LT Fyvie
    Aberdeenshire
    Director
    Beechwood
    Woodhead
    AB53 8LT Fyvie
    Aberdeenshire
    British20013170001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CALVERT, Neil Menzies
    40 St Ninians
    Monymusk
    AB51 7HF Inverurie
    Aberdeenshire
    Director
    40 St Ninians
    Monymusk
    AB51 7HF Inverurie
    Aberdeenshire
    British58995890001
    CHEETHAM, George Slater
    2 Oakhill Crescent
    AB15 5HY Aberdeen
    Director
    2 Oakhill Crescent
    AB15 5HY Aberdeen
    ScotlandBritish59458900001
    CLOGGIE, John
    23 Craigour Avenue
    AB31 4JA Torphins
    Aberdeenshire
    Director
    23 Craigour Avenue
    AB31 4JA Torphins
    Aberdeenshire
    ScotlandBritish99228400001
    CONWAY, Paul Joseph
    37 Forest Road
    AB15 4BY Aberdeen
    Scotland
    Director
    37 Forest Road
    AB15 4BY Aberdeen
    Scotland
    British57146570001
    CORBETT, Dennis Mcgillivray
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    United KingdomBritish120627310001
    DAS, Peter
    2104 Sw
    Heemstede
    Beatrixplantsoen 5
    Netherlands
    Director
    2104 Sw
    Heemstede
    Beatrixplantsoen 5
    Netherlands
    NetherlandsDutch123724440004
    DICKSON, Hugh
    10 Birch Lane
    Glenfarg
    PH2 9PG Perth
    Perthshire
    Director
    10 Birch Lane
    Glenfarg
    PH2 9PG Perth
    Perthshire
    British17891120001
    DOBBIN, Craig Laurence
    PO BOX 65 Portugal Cove
    St Johns
    AOA3KO Newfoundland
    Director
    PO BOX 65 Portugal Cove
    St Johns
    AOA3KO Newfoundland
    Canada49433240001
    DOBBIN, Mark Douglas
    22 Circular Road
    St Johns
    A1C 2ZI New Foundland
    Canada
    Director
    22 Circular Road
    St Johns
    A1C 2ZI New Foundland
    Canada
    Irish45849380001
    DONALD, Neil Robert Reid
    32 Coull Green
    Kingswells
    AB15 8TR Aberdeen
    Aberdeenshire
    Director
    32 Coull Green
    Kingswells
    AB15 8TR Aberdeen
    Aberdeenshire
    ScotlandBritish106340740001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    GREGSON, Keith Errol Noel
    Westmead 3 Deepdene Drive
    RH5 4AD Dorking
    Surrey
    Director
    Westmead 3 Deepdene Drive
    RH5 4AD Dorking
    Surrey
    British4652220001
    JONES, Anthony Edward
    4 Craig Lea
    Kemnay
    AB51 5QY Inverurie
    Aberdeenshire
    Director
    4 Craig Lea
    Kemnay
    AB51 5QY Inverurie
    Aberdeenshire
    British58996070002
    LLOYD, Christopher Paul
    44 Circular Road
    St Johns
    A1C 2ZI Newfoundland
    Canada
    Director
    44 Circular Road
    St Johns
    A1C 2ZI Newfoundland
    Canada
    British50630320002

    Who are the persons with significant control of BRINTEL HELICOPTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna Llp
    United Kingdom
    Oct 06, 2017
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06679406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Drive
    Kirkhill Industrial Estate
    AB21 0GL Dyce
    Chc House
    Aberdeen
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc136650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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