Having been setup in 2002, Hjs Helicopters Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". Simpson, Sydney Graham is the current director of the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Sydney Graham | 22 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 07 February 2017 | |
RP04CS01 - N/A | 02 December 2016 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 March 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 January 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 January 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 29 December 2011 | |
AR01 - Annual Return | 19 December 2011 | |
TM01 - Termination of appointment of director | 19 December 2011 | |
CH04 - Change of particulars for corporate secretary | 19 December 2011 | |
AD01 - Change of registered office address | 19 December 2011 | |
AA01 - Change of accounting reference date | 02 September 2011 | |
AA - Annual Accounts | 28 February 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH04 - Change of particulars for corporate secretary | 21 December 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 05 November 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 September 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 22 July 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 May 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 17 February 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
410(Scot) - N/A | 19 May 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 12 November 2008 | |
419a(Scot) - N/A | 15 August 2008 | |
410(Scot) - N/A | 16 April 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 28 September 2007 | |
410(Scot) - N/A | 25 September 2007 | |
363a - Annual Return | 23 February 2007 | |
410(Scot) - N/A | 12 October 2006 | |
AA - Annual Accounts | 07 September 2006 | |
410(Scot) - N/A | 17 June 2006 | |
363a - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 21 September 2005 | |
410(Scot) - N/A | 09 March 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 22 November 2004 | |
287 - Change in situation or address of Registered Office | 19 November 2004 | |
363s - Annual Return | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
NEWINC - New incorporation documents | 22 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 22 October 2010 | Outstanding |
N/A |
Aircraft mortgage/deed of loan and covenant | 14 September 2010 | Outstanding |
N/A |
Standard security | 07 July 2010 | Outstanding |
N/A |
Aircraft mortgage | 13 May 2010 | Fully Satisfied |
N/A |
Aircraft mortgage | 10 November 2009 | Fully Satisfied |
N/A |
Aircraft mortgage/deed of loan and covenant supplemental to an aircraft mortgage | 12 May 2009 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 April 2008 | Outstanding |
N/A |
Aircraft mortgage/deed of loan and covenant | 12 September 2007 | Fully Satisfied |
N/A |
Aircraft mortgage | 21 September 2006 | Fully Satisfied |
N/A |
Aircraft mortgage/deed of loan and covenant | 14 June 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 04 March 2005 | Outstanding |
N/A |