Advanced company searchLink opens in new window

LLOYD HELICOPTER SERVICES LIMITED

Company number SC181461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2018 PSC01 Notification of William Edward Macaulay as a person with significant control on 6 April 2016
03 Jun 2018 PSC08 Notification of a person with significant control statement
10 May 2018 TM02 Termination of appointment of Helen Light as a secretary on 30 March 2018
01 May 2018 AA Full accounts made up to 30 April 2017
25 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 May 2017 MR01 Registration of charge SC1814610009, created on 8 May 2017
24 May 2017 MR01 Registration of charge SC1814610008, created on 8 May 2017
11 Apr 2017 466(Scot) Alterations to floating charge SC1814610005
11 Apr 2017 466(Scot) Alterations to floating charge SC1814610006
07 Apr 2017 MR01 Registration of charge SC1814610007, created on 24 March 2017
31 Mar 2017 MR01 Registration of charge SC1814610004, created on 24 March 2017
31 Mar 2017 MR04 Satisfaction of charge SC1814610003 in full
31 Mar 2017 MR01 Registration of charge SC1814610005, created on 24 March 2017
31 Mar 2017 MR01 Registration of charge SC1814610006, created on 24 March 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 CC04 Statement of company's objects
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
31 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Oct 2016 AP03 Appointment of Helen Light as a secretary on 29 September 2016
07 Oct 2016 TM02 Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
03 Nov 2015 AP03 Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015
03 Nov 2015 TM02 Termination of appointment of Aidan Joyce as a secretary on 27 October 2015
16 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • AUD 40,000,000
15 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014