HELIXION LIMITED
EDINBURGH BLP 2002-35 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC231368
Status Liquidation
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 160,000 ; Register inspection address has been changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ Scotland to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD. The most likely internet sites of HELIXION LIMITED are www.helixion.co.uk, and www.helixion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Helixion Limited is a Private Limited Company. The company registration number is SC231368. Helixion Limited has been working since 10 May 2002. The present status of the company is Liquidation. The registered address of Helixion Limited is C O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian Eh1 2eg. . BALATONI, Susan is a Secretary of the company. BALATONI, Susan is a Director of the company. BROWN, Robert Neil is a Director of the company. HARKINS, Steven is a Director of the company. STEWART, Linda Clark is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director MICHIE, Neal has been resigned. Director STEWART, Linda Clark has been resigned. Director STEWART, Neil Millar has been resigned. Director WAITE, Gary has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BALATONI, Susan
Appointed Date: 01 September 2004

Director
BALATONI, Susan
Appointed Date: 26 September 2012
69 years old

Director
BROWN, Robert Neil
Appointed Date: 08 October 2012
61 years old

Director
HARKINS, Steven
Appointed Date: 26 September 2012
66 years old

Director
STEWART, Linda Clark
Appointed Date: 10 May 2013
70 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 31 August 2004
Appointed Date: 10 May 2002

Director
MICHIE, Neal
Resigned: 06 May 2016
Appointed Date: 26 September 2012
45 years old

Director
STEWART, Linda Clark
Resigned: 27 August 2003
Appointed Date: 31 July 2002
70 years old

Director
STEWART, Neil Millar
Resigned: 23 October 2012
Appointed Date: 27 August 2003
71 years old

Director
WAITE, Gary
Resigned: 23 August 2002
Appointed Date: 31 July 2002
60 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 31 July 2002
Appointed Date: 10 May 2002

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 31 July 2002
Appointed Date: 10 May 2002

HELIXION LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 160,000

13 May 2016
Register inspection address has been changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ Scotland to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD
10 May 2016
Termination of appointment of Neal Michie as a director on 6 May 2016
04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
08 Aug 2002
Director resigned
08 Aug 2002
New director appointed
08 Aug 2002
New director appointed
09 Jul 2002
Company name changed blp 2002-35 LIMITED\certificate issued on 09/07/02
10 May 2002
Incorporation

HELIXION LIMITED Charges

12 November 2007
Floating charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
21 September 2007
Floating charge
Delivered: 27 September 2007
Status: Satisfied on 14 September 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

HELIXEL LIMITED HELIXFOX LTD HELIXIR LTD. HELIXMIX LTD HELIXOPS LTD HELIXSECURITY LTD HELIXSTRATEGIC LTD