About

Registered Number: SC137022
Date of Incorporation: 09/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL

 

Having been setup in 1992, Brintel Helicopters Ltd has its registered office in Dyce, it's status at Companies House is "Active". The current directors of Brintel Helicopters Ltd are listed as Forsyth, Carolyn Sonia, Greig-bonnier, Christopher, Henriksen, Alexia Jena, Joyce, Aidan, Light, Helen, Dickson, Hugh, Scott, Alan Philip, Skipper, Ian in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Carolyn Sonia 28 February 2020 - 1
DICKSON, Hugh 03 April 1992 27 January 1993 1
SCOTT, Alan Philip 03 April 1992 27 January 1993 1
SKIPPER, Ian 27 January 1993 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
GREIG-BONNIER, Christopher 27 October 2015 29 September 2016 1
HENRIKSEN, Alexia Jena 26 October 2009 19 June 2013 1
JOYCE, Aidan 19 June 2013 27 October 2015 1
LIGHT, Helen 29 September 2016 30 March 2018 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 31 December 2019
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 22 February 2019
PSC02 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 01 February 2017
AP03 - Appointment of secretary 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AR01 - Annual Return 12 April 2016
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP03 - Appointment of secretary 28 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 25 March 2010
AP03 - Appointment of secretary 05 February 2010
AA - Annual Accounts 21 January 2010
TM02 - Termination of appointment of secretary 31 October 2009
TM01 - Termination of appointment of director 31 October 2009
363a - Annual Return 26 March 2009
353 - Register of members 26 March 2009
AA - Annual Accounts 24 March 2009
419a(Scot) - N/A 26 September 2008
419a(Scot) - N/A 22 September 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 31 May 2005
363a - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 09 October 2004
288b - Notice of resignation of directors or secretaries 09 October 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
AA - Annual Accounts 31 May 2003
363a - Annual Return 03 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
AA - Annual Accounts 19 July 2002
363a - Annual Return 15 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 04 May 2001
MEM/ARTS - N/A 04 May 2001
363a - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2001
419b(Scot) - N/A 02 November 2000
419a(Scot) - N/A 02 November 2000
419a(Scot) - N/A 02 November 2000
419a(Scot) - N/A 02 November 2000
419a(Scot) - N/A 01 September 2000
419b(Scot) - N/A 31 August 2000
419b(Scot) - N/A 31 August 2000
419b(Scot) - N/A 20 July 2000
419a(Scot) - N/A 20 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2000
410(Scot) - N/A 06 July 2000
RESOLUTIONS - N/A 30 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 19 May 2000
363a - Annual Return 23 March 2000
466(Scot) - N/A 10 January 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
410(Scot) - N/A 10 September 1999
410(Scot) - N/A 26 August 1999
410(Scot) - N/A 23 August 1999
410(Scot) - N/A 23 August 1999
410(Scot) - N/A 23 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 1999
419a(Scot) - N/A 13 August 1999
419a(Scot) - N/A 13 August 1999
419a(Scot) - N/A 13 August 1999
410(Scot) - N/A 13 August 1999
419a(Scot) - N/A 10 August 1999
419a(Scot) - N/A 10 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
419a(Scot) - N/A 10 June 1999
419a(Scot) - N/A 10 June 1999
419a(Scot) - N/A 10 June 1999
419a(Scot) - N/A 10 June 1999
419a(Scot) - N/A 10 June 1999
410(Scot) - N/A 10 June 1999
410(Scot) - N/A 10 June 1999
363a - Annual Return 20 April 1999
AA - Annual Accounts 24 February 1999
419b(Scot) - N/A 20 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363a - Annual Return 19 March 1998
RESOLUTIONS - N/A 19 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 1998
410(Scot) - N/A 09 February 1998
410(Scot) - N/A 03 February 1998
419a(Scot) - N/A 15 January 1998
419a(Scot) - N/A 15 January 1998
AA - Annual Accounts 15 January 1998
466(Scot) - N/A 05 January 1998
466(Scot) - N/A 05 January 1998
466(Scot) - N/A 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363a - Annual Return 19 March 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 26 July 1996
288 - N/A 17 July 1996
363x - Annual Return 21 March 1996
AA - Annual Accounts 23 February 1996
288 - N/A 19 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 31 May 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
363x - Annual Return 21 March 1995
363(353) - N/A 21 March 1995
AA - Annual Accounts 01 March 1995
288 - N/A 26 October 1994
466(Scot) - N/A 24 May 1994
416(Scot) - N/A 20 May 1994
416(Scot) - N/A 20 May 1994
466(Scot) - N/A 16 May 1994
466(Scot) - N/A 11 May 1994
466(Scot) - N/A 11 May 1994
410(Scot) - N/A 11 May 1994
410(Scot) - N/A 11 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 1994
363x - Annual Return 22 March 1994
466(Scot) - N/A 17 March 1994
466(Scot) - N/A 17 March 1994
410(Scot) - N/A 17 March 1994
410(Scot) - N/A 17 March 1994
419a(Scot) - N/A 17 March 1994
419a(Scot) - N/A 17 March 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1994
288 - N/A 07 March 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 January 1994
AA - Annual Accounts 15 October 1993
288 - N/A 11 October 1993
363s - Annual Return 02 March 1993
288 - N/A 11 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
410(Scot) - N/A 08 February 1993
410(Scot) - N/A 01 February 1993
287 - Change in situation or address of Registered Office 31 January 1993
466(Scot) - N/A 29 January 1993
466(Scot) - N/A 29 January 1993
410(Scot) - N/A 29 January 1993
410(Scot) - N/A 29 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
MEM/ARTS - N/A 27 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
288 - N/A 24 November 1992
CERTNM - Change of name certificate 29 October 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
CERTNM - Change of name certificate 09 April 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
Assignation in security 04 July 2000 Fully Satisfied

N/A

Standard security 31 August 1999 Fully Satisfied

N/A

Aircraft mortgage 19 August 1999 Fully Satisfied

N/A

Legal charge 07 August 1999 Fully Satisfied

N/A

Floating charge 07 August 1999 Fully Satisfied

N/A

Floating charge 07 August 1999 Fully Satisfied

N/A

Bond & floating charge 07 August 1999 Fully Satisfied

N/A

First priority mortgage 09 June 1999 Fully Satisfied

N/A

Floating charge 03 June 1999 Fully Satisfied

N/A

Aircraft mortgage 04 February 1998 Fully Satisfied

N/A

Floating charge 30 January 1998 Fully Satisfied

N/A

Mortgage 06 May 1994 Fully Satisfied

N/A

Floating charge 29 April 1994 Fully Satisfied

N/A

Aircraft mortgage 11 March 1994 Fully Satisfied

N/A

Aircraft mortgage (containing a floating charge) 03 March 1994 Fully Satisfied

N/A

Bond & floating charge 03 March 1994 Fully Satisfied

N/A

Bond & floating charge 01 March 1994 Fully Satisfied

N/A

Standard security 01 February 1993 Fully Satisfied

N/A

Legal charge 27 January 1993 Fully Satisfied

N/A

Bond & floating charge 27 January 1993 Fully Satisfied

N/A

Bond & floating charge 27 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.