Background WavePink WaveYellow Wave

HELI AIR SCOTLAND LIMITED (SC447481)

HELI AIR SCOTLAND LIMITED (SC447481) is an active UK company. incorporated on 12 April 2013. with registered office in Lanark. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. HELI AIR SCOTLAND LIMITED has been registered for 13 years. Current directors include BALL, Oscar Robert, JOHNSTON, Brian, MCCANN, Charles.

Company Number
SC447481
Status
active
Type
ltd
Incorporated
12 April 2013
Age
13 years
Address
Hyndford House, Lanark, ML11 9TA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BALL, Oscar Robert, JOHNSTON, Brian, MCCANN, Charles
SIC Codes
51102, 52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELI AIR SCOTLAND LIMITED

HELI AIR SCOTLAND LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Lanark. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. HELI AIR SCOTLAND LIMITED was registered 13 years ago.(SIC: 51102, 52230)

Status

active

Active since 13 years ago

Company No

SC447481

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Hyndford House Hyndford Road Lanark, ML11 9TA,

Previous Addresses

Cumbernauld Airport Duncan Mcintosh Road Cumbernauld G68 0HH Scotland
From: 9 March 2018To: 22 July 2020
Ebs House 25 Hope Street Lanark South Lanarkshire ML11 7NE
From: 12 April 2013To: 9 March 2018
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Funding Round
Aug 13
Loan Secured
Sept 13
New Owner
Apr 18
Owner Exit
Jun 21
Director Joined
May 22
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Dec 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALL, Oscar Robert

Active
Barnton Avenue, EdinburghEH4 6JH
Born October 1996
Director
Appointed 08 Jul 2024

JOHNSTON, Brian

Active
Glenhoy Road, AugherBT77 0DF
Born May 1966
Director
Appointed 01 May 2022

MCCANN, Charles

Active
Hyndford Road, LanarkML11 9TA
Born September 1948
Director
Appointed 12 Apr 2013

BONNEY, Stephen Andrew

Resigned
Hobart Building, LondonE14 9XJ
Secretary
Appointed 17 Oct 2013
Resigned 05 Nov 2024

EAGER, Peter

Resigned
Mousebank Road, LanarkML11 7PD
Secretary
Appointed 31 May 2013
Resigned 17 Oct 2013

BROWN, Sean James Anderson

Resigned
Loxley Lane, WarwickCV35 9EU
Born December 1962
Director
Appointed 07 Jun 2013
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Mccann

Active
Hyndford Road, LanarkML11 9TA
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Loxley Lane, WarwickCV35 9EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
10 May 2017
AUDAUD
Auditors Resignation Company
3 May 2017
AUDAUD
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Incorporation Company
12 April 2013
NEWINCIncorporation