About

Registered Number: SC191750
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

 

Helle Engineering Ltd was registered on 07 December 1998 with its registered office in Aberdeen, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LARSSEN, Davis Marc 07 September 2015 - 1
MACLAY MURRAY & SPENS LLP 08 April 2010 25 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
RESOLUTIONS - N/A 06 September 2018
SH19 - Statement of capital 06 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2018
CAP-SS - N/A 06 September 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 16 September 2015
AA01 - Change of accounting reference date 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP03 - Appointment of secretary 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 19 November 2012
AP04 - Appointment of corporate secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
AP04 - Appointment of corporate secretary 26 April 2010
AD01 - Change of registered office address 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
RESOLUTIONS - N/A 15 April 2010
CERTNM - Change of name certificate 09 April 2010
RESOLUTIONS - N/A 07 April 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 22 December 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 January 2000
CERTNM - Change of name certificate 08 June 1999
225 - Change of Accounting Reference Date 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.