About

Registered Number: SC240024
Date of Incorporation: 22/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: HJS HELICOPTERS, 100 Wellington Street, Glasgow, G2 6DH

 

Hjs Helicopters Ltd was registered on 22 November 2002 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Simpson, Sydney Graham is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Sydney Graham 22 November 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.