HELIX HUB LTD
Overview
| Company Name | HELIX HUB LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC330627 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HELIX HUB LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HELIX HUB LTD located?
| Registered Office Address | 3 Dava Street G51 2JA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELIX HUB LTD?
| Company Name | From | Until |
|---|---|---|
| PETRIE BUCHANAN ASSETS AND INVESTMENTS LTD | Nov 13, 2014 | Nov 13, 2014 |
| PETRIE BUCHANAN PROPERTIES LTD | Jun 30, 2009 | Jun 30, 2009 |
| BLACK PEBBLE LTD. | Sep 07, 2007 | Sep 07, 2007 |
What are the latest accounts for HELIX HUB LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HELIX HUB LTD?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for HELIX HUB LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed petrie buchanan assets and investments LTD\certificate issued on 23/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC3306270001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3306270002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Dunlop Mcintee on Oct 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Bernard Louis Cohen as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3306270002, created on Aug 14, 2017 | 6 pages | MR01 | ||||||||||
Director's details changed for Mr John Alexander Petrie on Aug 17, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Who are the officers of HELIX HUB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTEE, Christopher Dunlop | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | 118708220002 | |||||
| PETRIE, John Alexander | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | 157479190004 | |||||
| COHEN, Bernard Louis | Secretary | 73 Milverton Road G46 7LQ Glasgow | British | 95813710001 | ||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
| RIMMER, Douglas | Director | 39 Woodburn Way G68 9BJ Cumbernauld N. Lanarkshire | British | 89436280001 | ||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of HELIX HUB LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Alexander Petrie | Sep 07, 2016 | Dava Street G51 2JA Glasgow 3 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher Dunlop Mcintee | Sep 07, 2016 | Dava Street G51 2JA Glasgow 3 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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