CHC SCOTIA LIMITED

Register to unlock more data on OkredoRegister

CHC SCOTIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00936569

Incorporation date

02/08/1968

Size

Full

Contacts

Registered address

Registered address

C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1968)
dot icon15/04/2026
Termination of appointment of Miguel Angel Carrasco as a director on 2026-04-01
dot icon15/04/2026
Appointment of Mr Neil Porteous Gilchrist as a director on 2026-04-01
dot icon01/04/2026
Registration of charge 009365690269, created on 2026-03-31
dot icon16/12/2025
Registration of charge 009365690268, created on 2025-12-15
dot icon02/12/2025
Satisfaction of charge 009365690263 in full
dot icon02/12/2025
Satisfaction of charge 009365690246 in full
dot icon02/12/2025
Satisfaction of charge 009365690256 in full
dot icon02/12/2025
Satisfaction of charge 009365690247 in full
dot icon02/12/2025
Satisfaction of charge 009365690266 in full
dot icon16/10/2025
Director's details changed for Miguel Angel Carrasco on 2025-10-15
dot icon16/10/2025
Director's details changed for Kevin Andrew Spengler on 2025-10-15
dot icon15/10/2025
Director's details changed for Kevin Andrew Spengler on 2025-10-15
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon28/08/2025
Satisfaction of charge 009365690264 in full
dot icon28/08/2025
Satisfaction of charge 009365690267 in full
dot icon28/08/2025
Satisfaction of charge 009365690265 in full
dot icon30/04/2025
Full accounts made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon12/10/2024
Director's details changed for Miguel Angel Carrasco on 2024-10-10
dot icon22/09/2024
Full accounts made up to 2023-04-30
dot icon30/05/2024
Registration of charge 009365690267, created on 2024-05-29
dot icon18/04/2024
Director's details changed for Jonathan Paul Hopkinson on 2023-07-01
dot icon18/04/2024
Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2024-04-18
dot icon11/01/2024
Registration of charge 009365690266, created on 2024-01-03
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon06/10/2023
Registration of charge 009365690264, created on 2023-10-05
dot icon06/10/2023
Registration of charge 009365690265, created on 2023-10-05
dot icon21/09/2023
Registration of charge 009365690263, created on 2023-09-14
dot icon14/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Resolutions
dot icon01/09/2023
Satisfaction of charge 009365690237 in full
dot icon29/08/2023
Satisfaction of charge 009365690250 in full
dot icon29/08/2023
Satisfaction of charge 009365690249 in full
dot icon29/08/2023
Satisfaction of charge 009365690248 in full
dot icon29/08/2023
Satisfaction of charge 009365690245 in full
dot icon29/08/2023
Satisfaction of charge 009365690244 in full
dot icon29/08/2023
Satisfaction of charge 009365690243 in full
dot icon29/08/2023
Satisfaction of charge 009365690242 in full
dot icon29/08/2023
Satisfaction of charge 009365690239 in full
dot icon29/08/2023
Satisfaction of charge 178 in full
dot icon29/08/2023
Satisfaction of charge 176 in full
dot icon29/08/2023
Satisfaction of charge 174 in full
dot icon29/08/2023
Satisfaction of charge 171 in full
dot icon29/08/2023
Satisfaction of charge 170 in full
dot icon29/08/2023
Satisfaction of charge 168 in full
dot icon29/08/2023
Satisfaction of charge 166 in full
dot icon29/08/2023
Satisfaction of charge 164 in full
dot icon29/08/2023
Satisfaction of charge 163 in full
dot icon29/08/2023
Satisfaction of charge 165 in full
dot icon29/08/2023
Satisfaction of charge 159 in full
dot icon29/08/2023
Satisfaction of charge 156 in full
dot icon29/08/2023
Satisfaction of charge 158 in full
dot icon29/08/2023
Satisfaction of charge 157 in full
dot icon29/08/2023
Satisfaction of charge 151 in full
dot icon29/08/2023
Satisfaction of charge 152 in full
dot icon29/08/2023
Satisfaction of charge 153 in full
dot icon29/08/2023
Satisfaction of charge 155 in full
dot icon29/08/2023
Satisfaction of charge 149 in full
dot icon29/08/2023
Satisfaction of charge 146 in full
dot icon29/08/2023
Satisfaction of charge 118 in full
dot icon29/08/2023
Satisfaction of charge 120 in full
dot icon29/08/2023
Satisfaction of charge 121 in full
dot icon29/08/2023
Satisfaction of charge 122 in full
dot icon29/08/2023
Satisfaction of charge 123 in full
dot icon29/08/2023
Satisfaction of charge 124 in full
dot icon29/08/2023
Satisfaction of charge 126 in full
dot icon29/08/2023
Satisfaction of charge 125 in full
dot icon29/08/2023
Satisfaction of charge 127 in full
dot icon29/08/2023
Satisfaction of charge 133 in full
dot icon29/08/2023
Satisfaction of charge 128 in full
dot icon29/08/2023
Satisfaction of charge 134 in full
dot icon29/08/2023
Satisfaction of charge 135 in full
dot icon29/08/2023
Satisfaction of charge 138 in full
dot icon29/08/2023
Satisfaction of charge 139 in full
dot icon29/08/2023
Satisfaction of charge 140 in full
dot icon29/08/2023
Satisfaction of charge 141 in full
dot icon29/08/2023
Satisfaction of charge 142 in full
dot icon29/08/2023
Satisfaction of charge 143 in full
dot icon29/08/2023
Satisfaction of charge 144 in full
dot icon29/08/2023
Satisfaction of charge 145 in full
dot icon29/08/2023
Satisfaction of charge 009365690216 in full
dot icon29/08/2023
Satisfaction of charge 009365690222 in full
dot icon29/08/2023
Satisfaction of charge 009365690228 in full
dot icon29/08/2023
Satisfaction of charge 009365690229 in full
dot icon29/08/2023
Satisfaction of charge 009365690230 in full
dot icon29/08/2023
Satisfaction of charge 009365690236 in full
dot icon29/08/2023
Satisfaction of charge 009365690238 in full
dot icon29/08/2023
Satisfaction of charge 009365690231 in full
dot icon29/08/2023
Satisfaction of charge 009365690262 in full
dot icon29/08/2023
Satisfaction of charge 009365690261 in full
dot icon29/08/2023
Satisfaction of charge 009365690260 in full
dot icon29/08/2023
Satisfaction of charge 009365690259 in full
dot icon29/08/2023
Satisfaction of charge 009365690255 in full
dot icon29/08/2023
Satisfaction of charge 009365690257 in full
dot icon29/08/2023
Satisfaction of charge 009365690252 in full
dot icon29/08/2023
Satisfaction of charge 009365690251 in full
dot icon29/08/2023
Satisfaction of charge 009365690214 in full
dot icon29/08/2023
Satisfaction of charge 179 in full
dot icon29/08/2023
Satisfaction of charge 180 in full
dot icon29/08/2023
Satisfaction of charge 181 in full
dot icon29/08/2023
Satisfaction of charge 182 in full
dot icon29/08/2023
Satisfaction of charge 186 in full
dot icon29/08/2023
Satisfaction of charge 189 in full
dot icon29/08/2023
Satisfaction of charge 191 in full
dot icon29/08/2023
Satisfaction of charge 192 in full
dot icon29/08/2023
Satisfaction of charge 193 in full
dot icon29/08/2023
Satisfaction of charge 194 in full
dot icon29/08/2023
Satisfaction of charge 202 in full
dot icon29/08/2023
Satisfaction of charge 203 in full
dot icon29/08/2023
Satisfaction of charge 204 in full
dot icon29/08/2023
Satisfaction of charge 205 in full
dot icon29/08/2023
Satisfaction of charge 206 in full
dot icon29/08/2023
Satisfaction of charge 207 in full
dot icon29/08/2023
Satisfaction of charge 208 in full
dot icon29/08/2023
Satisfaction of charge 209 in full
dot icon29/08/2023
Satisfaction of charge 210 in full
dot icon29/08/2023
Satisfaction of charge 009365690253 in full
dot icon21/08/2023
Satisfaction of charge 96 in full
dot icon21/08/2023
Satisfaction of charge 101 in full
dot icon21/08/2023
Satisfaction of charge 102 in full
dot icon21/08/2023
Satisfaction of charge 116 in full
dot icon21/08/2023
Satisfaction of charge 117 in full
dot icon21/08/2023
Satisfaction of charge 119 in full
dot icon21/08/2023
Satisfaction of charge 129 in full
dot icon21/08/2023
Satisfaction of charge 130 in full
dot icon21/08/2023
Satisfaction of charge 131 in full
dot icon21/08/2023
Satisfaction of charge 132 in full
dot icon21/08/2023
Satisfaction of charge 147 in full
dot icon21/08/2023
Satisfaction of charge 150 in full
dot icon21/08/2023
Satisfaction of charge 154 in full
dot icon21/08/2023
Satisfaction of charge 161 in full
dot icon21/08/2023
Satisfaction of charge 160 in full
dot icon21/08/2023
Satisfaction of charge 199 in full
dot icon21/08/2023
Satisfaction of charge 201 in full
dot icon21/08/2023
Satisfaction of charge 009365690254 in full
dot icon21/08/2023
Satisfaction of charge 009365690258 in full
dot icon21/08/2023
Satisfaction of charge 198 in full
dot icon26/05/2023
Cessation of Ivan Clive Levy as a person with significant control on 2017-12-15
dot icon26/05/2023
Notification of a person with significant control statement
dot icon09/02/2023
Full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon03/10/2022
Appointment of Jonathan Paul Hopkinson as a director on 2022-09-26
dot icon03/10/2022
Termination of appointment of David J Balevic as a director on 2022-09-26
dot icon21/09/2022
Termination of appointment of Roy Albert Middleton as a director on 2022-09-17
dot icon21/09/2022
Termination of appointment of Kate Ann Standring as a director on 2022-09-17
dot icon21/09/2022
Termination of appointment of Mark Antony Abbey as a director on 2022-09-17
dot icon21/09/2022
Appointment of Miguel Angel Carrasco as a director on 2022-09-17
dot icon21/09/2022
Appointment of Kevin Andrew Spengler as a director on 2022-09-17
dot icon21/09/2022
Appointment of David J Balevic as a director on 2022-09-17
dot icon13/09/2022
Full accounts made up to 2021-04-30
dot icon01/06/2022
Appointment of Kate Ann Standring as a director on 2022-05-20
dot icon01/06/2022
Appointment of Mr Roy Albert Middleton 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 icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon10/03/2021
Full accounts made up to 2020-04-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon12/03/2020
Termination of appointment of Murray David Nicol as a director on 2020-02-02
dot icon12/03/2020
Termination of appointment of Roy Middleton as a director on 2020-02-28
dot icon12/02/2020
Satisfaction of charge 009365690240 in full
dot icon12/02/2020
Satisfaction of charge 169 in full
dot icon12/02/2020
Satisfaction of charge 183 in full
dot icon12/02/2020
Satisfaction of charge 167 in full
dot icon16/01/2020
Full accounts made up to 2019-04-30
dot icon31/12/2019
Appointment of Mr Roy Middleton as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Shaun Stewart as a director on 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon01/11/2019
Registration of charge 009365690262, created on 2019-10-28
dot icon22/10/2019
Withdrawal of a person with significant control statement on 2019-10-22
dot icon04/01/2019
Full accounts made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon16/08/2018
Notification of Ivan Clive Levy as a person with significant control on 2017-12-15
dot icon15/08/2018
Withdrawal of a person with significant control statement on 2018-08-15
dot icon31/05/2018
Notification of a person with significant control statement
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon31/05/2018
Notification of a person with significant control statement
dot icon31/05/2018
Notification of a person with significant control statement
dot icon31/05/2018
Cessation of William Edward Macaulay as a person with significant control on 2017-03-24
dot icon31/05/2018
Notification of William Edward Macaulay as a person with significant control on 2016-04-06
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon10/05/2018
Termination of appointment of Helen Light as a secretary on 2018-03-30
dot icon12/02/2018
Full accounts made up to 2017-04-30
dot icon07/12/2017
Registration of charge 009365690260, created on 2017-12-01
dot icon07/12/2017
Registration of charge 009365690261, created on 2017-12-01
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/09/2017
Registration of charge 009365690259, created on 2017-09-22
dot icon03/07/2017
Full accounts made up to 2016-04-30
dot icon06/04/2017
Registration of charge 009365690258, created on 2017-03-31
dot icon09/03/2017
Registration of charge 009365690257, created on 2017-03-09
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
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 icon07/10/2016
Termination of appointment of Christopher Greig-Bonnier as a director on 2016-09-29
dot icon27/09/2016
Registration of charge 009365690256, created on 2016-09-26
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon03/12/2015
Satisfaction of charge 187 in full
dot icon30/11/2015
Satisfaction of charge 148 in full
dot icon18/11/2015
Satisfaction of charge 009365690241 in full
dot icon17/11/2015
Registration of charge 009365690255, created on 2015-11-16
dot icon04/11/2015
Registration of charge 009365690253, created on 2015-10-29
dot icon04/11/2015
Registration of charge 009365690254, created on 2015-10-26
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon20/10/2015
Appointment of Christopher Greig-Bonnier as a director on 2015-08-31
dot icon20/10/2015
Appointment of Christopher Greig-Bonnier as a secretary on 2015-10-15
dot icon20/10/2015
Termination of appointment of Peter Das as a director on 2015-08-31
dot icon20/10/2015
Termination of appointment of Aidan Joyce as a director on 2015-10-15
dot icon20/10/2015
Termination of appointment of Aidan Joyce as a secretary on 2015-10-15
dot icon13/07/2015
Satisfaction of charge 009365690226 in full
dot icon13/07/2015
Registration of charge 009365690252, created on 2015-06-29
dot icon30/06/2015
Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 2015-06-30
dot icon06/05/2015
Registration of charge 009365690251, created on 2015-04-30
dot icon29/04/2015
Satisfaction of charge 195 in full
dot icon29/04/2015
Satisfaction of charge 009365690233 in full
dot icon29/04/2015
Satisfaction of charge 009365690234 in full
dot icon29/04/2015
Registration of charge 009365690248, created on 2015-04-13
dot icon29/04/2015
Registration of charge 009365690249, created on 2015-04-13
dot icon29/04/2015
Registration of charge 009365690250, created on 2015-04-13
dot icon25/03/2015
Registration of charge 009365690247, created on 2015-03-20
dot icon17/03/2015
Full accounts made up to 2014-04-30
dot icon16/03/2015
Registration of charge 009365690246, created on 2015-03-11
dot icon17/02/2015
Registration of charge 009365690245, created on 2015-01-30
dot icon03/02/2015
Satisfaction of charge 009365690232 in full
dot icon03/02/2015
Satisfaction of charge 009365690235 in full
dot icon03/02/2015
Satisfaction of charge 196 in full
dot icon03/02/2015
Registration of charge 009365690244, created on 2015-01-27
dot icon03/02/2015
Registration of charge 009365690243, created on 2015-01-27
dot icon03/02/2015
Registration of charge 009365690242, created on 2015-01-27
dot icon27/11/2014
Registration of charge 009365690241, created on 2014-11-25
dot icon12/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon12/11/2014
Termination of appointment of David Andrew Stewart as a director on 2014-09-05
dot icon30/10/2014
Satisfaction of charge 009365690225 in full
dot icon30/10/2014
Satisfaction of charge 009365690227 in full
dot icon30/10/2014
Satisfaction of charge 009365690224 in full
dot icon30/10/2014
Satisfaction of charge 009365690223 in full
dot icon30/10/2014
Registration of charge 009365690230, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690228, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690232, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690231, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690229, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690234, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690235, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690233, created on 2014-10-24
dot icon30/10/2014
Registration of charge 009365690237, created on 2014-10-21
dot icon30/10/2014
Registration of charge 009365690236, created on 2014-10-21
dot icon30/10/2014
Registration of charge 009365690238, created on 2014-10-21
dot icon30/10/2014
Registration of charge 009365690239, created on 2014-10-21
dot icon30/10/2014
Satisfaction of charge 009365690213 in full
dot icon30/10/2014
Satisfaction of charge 009365690221 in full
dot icon30/10/2014
Satisfaction of charge 177 in full
dot icon30/10/2014
Satisfaction of charge 009365690217 in full
dot icon30/10/2014
Satisfaction of charge 197 in full
dot icon30/10/2014
Satisfaction of charge 009365690215 in full
dot icon30/10/2014
Satisfaction of charge 173 in full
dot icon30/10/2014
Satisfaction of charge 009365690212 in full
dot icon28/10/2014
Registration of charge 009365690240, created on 2014-10-24
dot icon14/07/2014
Registration of charge 009365690227, created on 2014-07-02
dot icon29/04/2014
Satisfaction of charge 009365690220 in full
dot icon29/04/2014
Satisfaction of charge 009365690219 in full
dot icon29/04/2014
Registration of charge 009365690225
dot icon29/04/2014
Registration of charge 009365690226
dot icon29/04/2014
Registration of charge 009365690224
dot icon02/04/2014
Registration of charge 009365690223
dot icon01/04/2014
Satisfaction of charge 009365690211 in full
dot icon07/03/2014
Satisfaction of charge 009365690218 in full
dot icon05/02/2014
Registration of charge 009365690222
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon12/12/2013
Registration of charge 009365690221
dot icon03/12/2013
Registration of charge 009365690220
dot icon03/12/2013
Registration of charge 009365690219
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/10/2013
Registration of charge 009365690218
dot icon27/09/2013
Registration of charge 009365690217
dot icon05/09/2013
Registration of charge 009365690216
dot icon29/08/2013
Appointment of Murray David Nicol as a director
dot icon13/08/2013
Satisfaction of charge 200 in full
dot icon13/08/2013
Registration of charge 009365690215
dot icon03/07/2013
Registration of charge 009365690214
dot icon25/06/2013
Appointment of Aidan Joyce as a director
dot icon25/06/2013
Appointment of Aidan Joyce as a secretary
dot icon25/06/2013
Termination of appointment of Alexia Henriksen as a secretary
dot icon25/06/2013
Termination of appointment of Alexia Henriksen as a director
dot icon13/06/2013
Registration of charge 009365690212
dot icon13/06/2013
Registration of charge 009365690213
dot icon07/05/2013
Registration of charge 009365690211
dot icon08/02/2013
Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 2013-02-08
dot icon05/02/2013
Appointment of Mark Abbey as a director
dot icon04/02/2013
Termination of appointment of Nicholas Mair as a director
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 210
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 209
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 207
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 208
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 206
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 205
dot icon11/10/2012
Termination of appointment of James Bowes as a director
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Director's details changed for David Andrew Stewart on 2012-01-23
dot icon04/10/2012
Termination of appointment of James Bowes as a director
dot icon04/10/2012
Director's details changed for Alexia Jena Henriksen on 2012-09-06
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 204
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 203
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 202
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 201
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 200
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 199
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 198
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 195
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 197
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 196
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 191
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 193
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 194
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 192
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 190
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 189
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185
dot icon13/12/2011
Director's details changed for Nicholas John Mair on 2011-12-12
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 188
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/09/2011
Director's details changed for Nicholas John Mair on 2011-09-05
dot icon03/08/2011
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 icon18/05/2011
Particulars of a mortgage or charge / charge no: 187
dot icon04/05/2011
Termination of appointment of Tilmann Gabriel as a director
dot icon04/05/2011
Appointment of Dennis Mcgillivray Corbett as a director
dot icon04/05/2011
Appointment of Shaun Stewart as a director
dot icon04/05/2011
Termination of appointment of David Rae as a director
dot icon21/04/2011
Termination of appointment of Angela Reid as a director
dot icon21/04/2011
Appointment of James Bowes as a director
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 186
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 185
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 184
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 183
dot icon04/02/2011
Appointment of Alexia Jena Henriksen as a director
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon26/01/2011
Termination of appointment of Sylvain Allard as a director
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 182
dot icon29/11/2010
Duplicate mortgage certificatecharge no:181
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 180
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 181
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 178
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 179
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 177
dot icon13/08/2010
Director's details changed for Peter Das on 2010-08-13
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 176
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 175
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 174
dot icon05/05/2010
Particulars of a mortgage or charge/co extend / charge no: 173
dot icon16/03/2010
Director's details changed for Tilmann Gabriel on 2010-03-16
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 172
dot icon16/02/2010
Appointment of Tilmann Gabriel as a director
dot icon16/02/2010
Termination of appointment of Scott Pinfield as a director
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon17/11/2009
Director's details changed for David Andrew Stewart on 2009-11-17
dot icon07/11/2009
Appointment of Scott Pinfield as a director
dot icon04/11/2009
Termination of appointment of Peter Das as a secretary
dot icon04/11/2009
Termination of appointment of Keith Mullett as a director
dot icon04/11/2009
Appointment of Alexia Jena Henriksen as a secretary
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 170
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 171
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 169
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 168
dot icon05/06/2009
Duplicate mortgage certificatecharge no:167
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 167
dot icon05/05/2009
Full accounts made up to 2008-04-30
dot icon04/04/2009
Director appointed angela reid
dot icon04/04/2009
Director appointed david charles rae
dot icon04/04/2009
Director appointed david andrew stewart
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 166
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 163
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 164
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 165
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 160
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 161
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 156
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 157
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 158
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 159
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 155
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 151
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 152
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 153
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 154
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 150
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 149
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 148
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 147
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 146
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 144
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 145
dot icon13/03/2008
Director and secretary appointed peter das
dot icon13/03/2008
Appointment terminated director and secretary neil donald
dot icon15/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon07/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-04-30
dot icon07/04/2007
Particulars of mortgage/charge
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon27/10/2006
Director resigned
dot icon28/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Director's particulars changed
dot icon02/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Director's particulars changed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon19/01/2006
Return made up to 30/09/05; full list of members
dot icon05/01/2006
Miscellaneous
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon06/06/2005
Group of companies' accounts made up to 2004-04-30
dot icon09/04/2005
Director's particulars changed
dot icon18/03/2005
Director resigned
dot icon28/01/2005
Delivery ext'd 3 mth 30/04/04
dot icon24/11/2004
Return made up to 30/09/04; full list of members
dot icon17/11/2004
Director resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon02/08/2004
Group of companies' accounts made up to 2003-04-30
dot icon24/02/2004
Director resigned
dot icon23/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon27/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Declaration of mortgage charge released/ceased
dot icon23/12/2003
Declaration of mortgage charge released/ceased
dot icon23/12/2003
Declaration of mortgage charge released/ceased
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon08/09/2003
Director resigned
dot icon05/06/2003
Group of companies' accounts made up to 2002-04-30
dot icon15/05/2003
Declaration of mortgage charge released/ceased
dot icon15/05/2003
Declaration of mortgage charge released/ceased
dot icon15/05/2003
Declaration of mortgage charge released/ceased
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Declaration of mortgage charge released/ceased
dot icon10/02/2003
Declaration of mortgage charge released/ceased
dot icon10/02/2003
Declaration of mortgage charge released/ceased
dot icon11/11/2002
Return made up to 30/09/02; full list of members
dot icon22/07/2002
Group of companies' accounts made up to 2001-04-30
dot icon01/02/2002
Delivery ext'd 3 mth 30/04/01
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon02/11/2001
Group of companies' accounts made up to 2000-06-30
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon28/06/2001
New director appointed
dot icon09/05/2001
Resolutions
dot icon06/03/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon28/02/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/02/2001
Full group accounts made up to 1999-06-30
dot icon13/01/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon31/10/2000
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon17/10/2000
Certificate of change of name
dot icon16/09/2000
Particulars of mortgage/charge
dot icon21/07/2000
Declaration of mortgage charge released/ceased
dot icon21/07/2000
Declaration of mortgage charge released/ceased
dot icon21/07/2000
Declaration of mortgage charge released/ceased
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon06/07/2000
Certificate of change of name
dot icon06/06/2000
Particulars of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of assistance for shares acquisition
dot icon17/02/2000
Declaration of assistance for shares acquisition
dot icon07/02/2000
Auditor's resignation
dot icon28/01/2000
Director resigned
dot icon10/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Director resigned
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon09/09/1999
Secretary resigned;director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New secretary appointed
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon20/06/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon10/11/1998
Registered office changed on 10/11/98 from: the airfield, bourn, cambridge, CB3 7TQ
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Return made up to 30/09/98; no change of members
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon27/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Director resigned
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
Return made up to 30/09/97; full list of members
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon26/02/1997
Declaration of assistance for shares acquisition
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon22/10/1996
Return made up to 30/09/96; no change of members
dot icon10/09/1996
New director appointed
dot icon03/07/1996
Secretary's particulars changed;secretary resigned
dot icon03/07/1996
New secretary appointed
dot icon27/03/1996
Declaration of assistance for shares acquisition
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Return made up to 31/10/95; no change of members
dot icon14/08/1995
Auditor's resignation
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon28/06/1995
Resolutions
dot icon14/06/1995
Full accounts made up to 1994-08-31
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Accounting reference date extended from 31/08 to 31/12
dot icon08/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary's particulars changed;director's particulars changed
dot icon10/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Director's particulars changed
dot icon04/07/1994
Return made up to 30/06/94; no change of members
dot icon17/06/1994
Full accounts made up to 1993-08-31
dot icon08/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon06/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon22/10/1993
Declaration of mortgage charge released/ceased
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon10/09/1993
Declaration of satisfaction of mortgage/charge
dot icon10/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Return made up to 30/06/93; full list of members
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/06/1993
Full accounts made up to 1992-08-31
dot icon21/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1993
Declaration of mortgage charge released/ceased
dot icon11/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon12/10/1992
Director resigned
dot icon05/10/1992
Declaration of mortgage charge released/ceased
dot icon05/10/1992
Declaration of mortgage charge released/ceased
dot icon05/10/1992
Declaration of mortgage charge released/ceased
dot icon14/09/1992
Declaration of satisfaction of mortgage/charge
dot icon14/09/1992
Declaration of satisfaction of mortgage/charge
dot icon13/08/1992
Declaration of mortgage charge released/ceased
dot icon24/07/1992
Particulars of mortgage/charge
dot icon24/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Full accounts made up to 1991-08-31
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon13/03/1992
Particulars of mortgage/charge
dot icon17/02/1992
Declaration of mortgage charge released/ceased
dot icon17/02/1992
Declaration of mortgage charge released/ceased
dot icon08/10/1991
Declaration of mortgage charge released/ceased
dot icon08/10/1991
Declaration of mortgage charge released/ceased
dot icon09/09/1991
Particulars of mortgage/charge
dot icon10/07/1991
Full accounts made up to 1990-08-31
dot icon10/07/1991
Return made up to 30/06/91; no change of members
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon20/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon31/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Full group accounts made up to 1989-08-31
dot icon18/10/1990
Return made up to 31/08/90; full list of members
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
£ ic 5108580/4929780 17/08/89 £ sr 178800@1=178800
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon07/12/1989
Ad 16/08/89--------- £ si 4086864@1=4086864 £ ic 1021716/5108580
dot icon30/11/1989
Particulars of mortgage/charge
dot icon15/11/1989
Ad 16/08/89--------- £ si 4086864@1=4086864 £ ic 1021716/5108580
dot icon15/11/1989
Resolutions
dot icon02/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/10/1989
Declaration of satisfaction of mortgage/charge
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon06/09/1989
£ nc 1800000/5500000
dot icon04/09/1989
Resolutions
dot icon17/08/1989
Full group accounts made up to 1988-08-31
dot icon17/08/1989
Return made up to 31/07/89; full list of members
dot icon06/12/1988
Director's particulars changed
dot icon06/12/1988
Director's particulars changed
dot icon25/08/1988
Full group accounts made up to 1987-08-31
dot icon18/08/1988
Return made up to 19/02/88; full list of members
dot icon25/04/1988
Director resigned
dot icon13/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon24/01/1988
Director's particulars changed
dot icon12/01/1988
Declaration of satisfaction of mortgage/charge
dot icon08/01/1988
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon14/12/1987
Full group accounts made up to 1986-08-31
dot icon14/12/1987
Return made up to 22/06/87; full list of members
dot icon04/09/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Particulars of mortgage/charge
dot icon31/07/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 20/06/86; full list of members
dot icon02/10/1986
Group of companies' accounts made up to 1985-08-31
dot icon24/09/1986
Director's particulars changed
dot icon17/09/1986
Particulars of property mortgage/charge
dot icon17/09/1986
Particulars of property mortgage/charge
dot icon17/09/1986
Particulars of property mortgage/charge
dot icon17/09/1986
Particulars of property mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon10/09/1986
Particulars of mortgage/charge
dot icon19/08/1986
Declaration of satisfaction of mortgage/charge
dot icon01/08/1986
Particulars of mortgage/charge
dot icon01/08/1986
Particulars of mortgage/charge
dot icon01/08/1986
Particulars of mortgage/charge
dot icon12/03/1986
Memorandum and Articles of Association
dot icon01/10/1984
Certificate of change of name
dot icon22/08/1968
Certificate of change of name
dot icon02/08/1968
Miscellaneous
dot icon02/08/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbey, Mark Antony
Director
04/02/2013 - 17/09/2022
11
Reid, Angela
Director
30/03/2009 - 21/04/2011
2
Corbett, Dennis Mcgillivray
Director
29/04/2011 - 20/05/2022
10
Allard, Sylvain Joseph
Director
24/08/1999 - 26/01/2011
3
Bowes, James
Director
21/04/2011 - 31/07/2012
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHC SCOTIA LIMITED

CHC SCOTIA LIMITED is an(a) Active company incorporated on 02/08/1968 with the registered office located at C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 CHC SCOTIA LIMITED?

toggle

CHC SCOTIA LIMITED is currently Active. It was registered on 02/08/1968 .

Where is CHC SCOTIA LIMITED located?

toggle

CHC SCOTIA LIMITED is registered at C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CHC SCOTIA LIMITED do?

toggle

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

What is the latest filing for CHC SCOTIA LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Miguel Angel Carrasco as a director on 2026-04-01.