BRINTEL HELICOPTERS LIMITED

Register to unlock more data on OkredoRegister

BRINTEL HELICOPTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC137022

Incorporation date

09/03/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2025
Satisfaction of charge SC1370220030 in full
dot icon11/12/2025
Satisfaction of charge SC1370220032 in full
dot icon11/12/2025
Satisfaction of charge SC1370220034 in full
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Satisfaction of charge SC1370220029 in full
dot icon17/10/2025
Satisfaction of charge SC1370220031 in full
dot icon17/10/2025
Satisfaction of charge SC1370220033 in full
dot icon14/10/2025
Application to strike the company off the register
dot icon25/04/2025
Director's details changed for Ms Carolyn Sonia Forsyth on 2025-04-24
dot icon24/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon11/10/2024
Director's details changed for Miguel Angel Carrasco on 2024-10-10
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon03/10/2022
Appointment of Miguel Angel Carrasco as a director on 2022-09-19
dot icon03/10/2022
Termination of appointment of Kate Ann Standring as a director on 2022-09-18
dot icon21/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/06/2022
Appointment of Kate Ann Standring as a director on 2022-05-20
dot icon01/06/2022
Termination of appointment of Dennis Mcgillivray Corbett as a director on 2022-05-20
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/10/2021
Registration of charge SC1370220034, created on 2021-10-13
dot icon28/09/2021
Registration of charge SC1370220032, created on 2021-09-16
dot icon28/09/2021
Registration of charge SC1370220033, created on 2021-09-14
dot icon16/09/2021
Alterations to floating charge SC1370220031
dot icon16/09/2021
Alterations to floating charge SC1370220030
dot icon15/09/2021
Registration of charge SC1370220030, created on 2021-09-15
dot icon15/09/2021
Registration of charge SC1370220031, created on 2021-09-15
dot icon09/09/2021
Registration of charge SC1370220029, created on 2021-08-31
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon30/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon31/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon05/02/2021
Registered office address changed from Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 2021-02-05
dot icon26/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon27/03/2020
Appointment of Ms Carolyn Sonia Forsyth as a director on 2020-02-28
dot icon12/03/2020
Termination of appointment of Roy Middleton as a director on 2020-02-28
dot icon31/12/2019
Termination of appointment of Shaun Stewart as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Roy Middleton as a director on 2019-12-31
dot icon02/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon22/02/2019
Full accounts made up to 2018-04-30
dot icon01/06/2018
Notification of Heli-One Holdings (Uk) Limited as a person with significant control on 2017-10-06
dot icon01/06/2018
Cessation of Heli-One (Uk) Limited as a person with significant control on 2017-10-06
dot icon10/05/2018
Termination of appointment of Helen Light as a secretary on 2018-03-30
dot icon17/04/2018
Accounts for a dormant company made up to 2017-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon27/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/10/2016
Appointment of Helen Light as a secretary on 2016-09-29
dot icon07/10/2016
Termination of appointment of Christopher Greig-Bonnier as a secretary on 2016-09-29
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon02/11/2015
Appointment of Christopher Greig-Bonnier as a secretary on 2015-10-27
dot icon02/11/2015
Termination of appointment of Aidan Joyce as a secretary on 2015-10-27
dot icon16/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon12/11/2014
Appointment of Shaun Stewart as a director on 2014-10-24
dot icon12/11/2014
Termination of appointment of Murray David Nicol as a director on 2014-10-24
dot icon12/11/2014
Appointment of Dennis Mcgillivray Corbett as a director on 2014-10-24
dot icon12/11/2014
Termination of appointment of Peter Das as a director on 2014-10-24
dot icon16/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon28/06/2013
Termination of appointment of Alexia Henriksen as a secretary
dot icon28/06/2013
Appointment of Aidan Joyce as a secretary
dot icon29/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-04-30
dot icon17/10/2012
Appointment of Murray David Nicol as a director
dot icon16/10/2012
Termination of appointment of Nicholas Mair as a director
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/12/2011
Director's details changed for Nicholas John Mair on 2011-12-12
dot icon17/11/2011
Full accounts made up to 2011-04-30
dot icon05/09/2011
Director's details changed for Nicholas John Mair on 2011-09-05
dot icon02/08/2011
Director's details changed for Peter Das on 2011-08-02
dot icon02/08/2011
Director's details changed for Nicholas John Mair on 2011-08-02
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-04-30
dot icon13/08/2010
Director's details changed for Peter Das on 2010-08-13
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon05/02/2010
Appointment of Alexia Jena Henriksen as a secretary
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon31/10/2009
Termination of appointment of Peter Das as a secretary
dot icon31/10/2009
Termination of appointment of Keith Mullett as a director
dot icon26/03/2009
Return made up to 09/03/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon24/03/2009
Full accounts made up to 2008-04-30
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon25/03/2008
Return made up to 09/03/08; full list of members
dot icon17/03/2008
Appointment terminated director and secretary neil donald
dot icon17/03/2008
Director and secretary appointed peter das
dot icon28/11/2007
Full accounts made up to 2007-04-30
dot icon13/03/2007
Return made up to 09/03/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-04-30
dot icon01/08/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon23/08/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New secretary appointed;new director appointed
dot icon13/07/2005
Secretary resigned
dot icon31/05/2005
Full accounts made up to 2004-04-30
dot icon27/04/2005
Return made up to 09/03/05; full list of members
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon24/01/2005
Delivery ext'd 3 mth 30/04/04
dot icon03/11/2004
Director resigned
dot icon09/10/2004
New director appointed
dot icon09/10/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-04-30
dot icon25/02/2004
Return made up to 09/03/04; full list of members
dot icon12/02/2004
Director resigned
dot icon03/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Secretary resigned
dot icon31/05/2003
Full accounts made up to 2002-04-30
dot icon03/04/2003
Return made up to 09/03/03; full list of members
dot icon07/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon19/07/2002
Full accounts made up to 2001-04-30
dot icon15/03/2002
Return made up to 09/03/02; full list of members
dot icon30/01/2002
Delivery ext'd 3 mth 30/04/01
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon17/10/2001
Registered office changed on 17/10/01 from: buchan road aberdeen airport dyce aberdeen AB2 0DT
dot icon14/08/2001
Full accounts made up to 2000-04-30
dot icon04/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Resolutions
dot icon26/03/2001
Return made up to 09/03/01; full list of members
dot icon01/03/2001
New director appointed
dot icon27/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon02/11/2000
Dec mort/charge release *
dot icon02/11/2000
Dec mort/charge *
dot icon02/11/2000
Dec mort/charge *
dot icon02/11/2000
Dec mort/charge *
dot icon01/09/2000
Dec mort/charge *
dot icon31/08/2000
Dec mort/charge release *
dot icon31/08/2000
Dec mort/charge release *
dot icon20/07/2000
Dec mort/charge release *
dot icon20/07/2000
Dec mort/charge *
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon06/07/2000
Partic of mort/charge *
dot icon30/06/2000
Resolutions
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-04-30
dot icon23/03/2000
Return made up to 09/03/00; full list of members
dot icon10/01/2000
Alterations to a floating charge
dot icon20/10/1999
New director appointed
dot icon10/09/1999
Partic of mort/charge *
dot icon26/08/1999
Partic of mort/charge *
dot icon23/08/1999
Partic of mort/charge *
dot icon23/08/1999
Partic of mort/charge *
dot icon23/08/1999
Partic of mort/charge *
dot icon20/08/1999
Declaration of assistance for shares acquisition
dot icon20/08/1999
Declaration of assistance for shares acquisition
dot icon16/08/1999
Declaration of assistance for shares acquisition
dot icon16/08/1999
Declaration of assistance for shares acquisition
dot icon13/08/1999
Dec mort/charge *
dot icon13/08/1999
Dec mort/charge *
dot icon13/08/1999
Dec mort/charge *
dot icon13/08/1999
Partic of mort/charge *
dot icon10/08/1999
Dec mort/charge *
dot icon10/08/1999
Dec mort/charge *
dot icon21/06/1999
Declaration of assistance for shares acquisition
dot icon10/06/1999
Dec mort/charge *
dot icon10/06/1999
Dec mort/charge *
dot icon10/06/1999
Dec mort/charge *
dot icon10/06/1999
Dec mort/charge *
dot icon10/06/1999
Dec mort/charge *
dot icon10/06/1999
Partic of mort/charge *
dot icon10/06/1999
Partic of mort/charge *
dot icon20/04/1999
Return made up to 09/03/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon20/11/1998
Dec mort/charge release *
dot icon27/10/1998
Director resigned
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon19/03/1998
Return made up to 09/03/98; full list of members
dot icon19/02/1998
Declaration of assistance for shares acquisition
dot icon19/02/1998
Declaration of assistance for shares acquisition
dot icon19/02/1998
Resolutions
dot icon09/02/1998
Partic of mort/charge *
dot icon03/02/1998
Partic of mort/charge *
dot icon15/01/1998
Dec mort/charge *
dot icon15/01/1998
Dec mort/charge *
dot icon15/01/1998
Full accounts made up to 1997-04-30
dot icon05/01/1998
Alterations to a floating charge
dot icon05/01/1998
Alterations to a floating charge
dot icon05/01/1998
Alterations to a floating charge
dot icon27/10/1997
Director's particulars changed
dot icon08/05/1997
Director resigned
dot icon19/03/1997
Return made up to 09/03/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-04-30
dot icon18/02/1997
Secretary resigned
dot icon18/02/1997
New secretary appointed
dot icon21/01/1997
Secretary's particulars changed
dot icon21/01/1997
Director resigned
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Director's particulars changed
dot icon26/07/1996
New director appointed
dot icon17/07/1996
Director resigned
dot icon21/03/1996
Return made up to 09/03/96; full list of members
dot icon23/02/1996
Full accounts made up to 1995-04-30
dot icon19/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon27/03/1995
Director resigned
dot icon21/03/1995
Return made up to 09/03/95; full list of members
dot icon21/03/1995
Location of register of members address changed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Alterations to a floating charge
dot icon20/05/1994
Particulars of property mortgage/charge
dot icon20/05/1994
Particulars of property mortgage/charge
dot icon16/05/1994
Alterations to a floating charge
dot icon11/05/1994
Alterations to a floating charge
dot icon11/05/1994
Alterations to a floating charge
dot icon11/05/1994
Partic of mort/charge *
dot icon11/05/1994
Partic of mort/charge *
dot icon06/05/1994
Declaration of assistance for shares acquisition
dot icon22/03/1994
Return made up to 09/03/94; full list of members
dot icon17/03/1994
Alterations to a floating charge
dot icon17/03/1994
Alterations to a floating charge
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Partic of mort/charge *
dot icon17/03/1994
Dec mort/charge *
dot icon17/03/1994
Dec mort/charge *
dot icon13/03/1994
Declaration of assistance for shares acquisition
dot icon07/03/1994
New director appointed
dot icon31/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Director's particulars changed
dot icon02/03/1993
Return made up to 09/03/93; full list of members
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Director resigned
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon08/02/1993
Partic of mort/charge *
dot icon01/02/1993
Partic of mort/charge *
dot icon31/01/1993
Registered office changed on 31/01/93 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD
dot icon29/01/1993
Alterations to a floating charge
dot icon29/01/1993
Alterations to a floating charge
dot icon29/01/1993
Partic of mort/charge *
dot icon29/01/1993
Partic of mort/charge *
dot icon27/01/1993
Memorandum and Articles of Association
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon25/01/1993
Secretary resigned
dot icon25/01/1993
New secretary appointed
dot icon25/01/1993
New director appointed
dot icon08/12/1992
Accounting reference date notified as 31/12
dot icon24/11/1992
Secretary's particulars changed;director's particulars changed
dot icon29/10/1992
Certificate of change of name
dot icon14/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Certificate of change of name
dot icon09/03/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standring, Kate Ann
Director
20/05/2022 - 18/09/2022
6
Middleton, Roy Albert
Director
31/12/2019 - 28/02/2020
9
Cloggie, John
Director
15/10/1999 - 31/01/2004
20
PAULL & WILLIAMSONS
Corporate Secretary
22/01/1993 - 27/01/1993
292
Birt, Stewart Graham
Director
22/01/1993 - 09/03/1995
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINTEL HELICOPTERS LIMITED

BRINTEL HELICOPTERS LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINTEL HELICOPTERS LIMITED?

toggle

BRINTEL HELICOPTERS LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 06/01/2026.

Where is BRINTEL HELICOPTERS LIMITED located?

toggle

BRINTEL HELICOPTERS LIMITED is registered at C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EN.

What does BRINTEL HELICOPTERS LIMITED do?

toggle

BRINTEL HELICOPTERS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BRINTEL HELICOPTERS LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.