About

Registered Number: SC210524
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Founded in 2000, Helix Robotics Solutions Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 10 directors listed as Aylmer, Gary Michael, Davies, John, Edmonstone, Ian Richard, Eriksson, Kjell Thomas, Roberts, Euan James, Chamblee, Clifford Voss, Edwards, John Shaw, Heijermans, Bart Herman, O'carroll, Martin Christopher, Sparks, Scott Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLMER, Gary Michael 10 July 2015 - 1
DAVIES, John 11 September 2017 - 1
EDMONSTONE, Ian Richard 15 September 2014 - 1
ERIKSSON, Kjell Thomas 25 August 2017 - 1
ROBERTS, Euan James 15 September 2014 - 1
CHAMBLEE, Clifford Voss 13 June 2006 11 May 2015 1
EDWARDS, John Shaw 18 September 2000 02 January 2005 1
HEIJERMANS, Bart Herman 18 June 2007 21 January 2011 1
O'CARROLL, Martin Christopher 18 September 2000 30 April 2006 1
SPARKS, Scott Andrew 15 September 2014 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 07 August 2019
RESOLUTIONS - N/A 30 July 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 23 September 2017
AP01 - Appointment of director 13 September 2017
CH01 - Change of particulars for director 11 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 August 2013
MR04 - N/A 11 July 2013
MR01 - N/A 25 June 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 12 September 2012
AP04 - Appointment of corporate secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 20 July 2006
MEM/ARTS - N/A 20 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
363a - Annual Return 24 September 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 12 September 2003
363a - Annual Return 10 September 2003
AUD - Auditor's letter of resignation 24 January 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 24 May 2002
363a - Annual Return 13 September 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
410(Scot) - N/A 29 November 2000
225 - Change of Accounting Reference Date 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
CERTNM - Change of name certificate 28 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2013 Outstanding

N/A

Floating charge 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.