Company NameCHC Scotia Limited
Company StatusActive
Company Number00936569
CategoryPrivate Limited Company
Incorporation Date2 August 1968(55 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMiguel Angel Carrasco
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2022(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039
Director NameKevin Andrew Spengler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed17 September 2022(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039
Director NameJonathan Paul Hopkinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(54 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIoc Building/ North Hangar Hutton Road
Dyce
Aberdeen
AB21 0LT
Scotland
Director NameAnthony Trevor Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressDrumtochty
Old Meldrum
Grampian
AB51 0ER
Scotland
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameJohnstone Dickson Irvine Bell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressA'Chomraich
Barclay Park
Aboyne
Aberdeenshire
AB34 5JF
Scotland
Director NameGeorge Barrie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressKingston 15 Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Secretary NameJames Graham May
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1993)
RoleCompany Director
Correspondence Address32 Claremont Gardens
Aberdeen
Aberdeenshire
AB1 6RG
Scotland
Secretary NameDavid Alexander Harrison
NationalityBritish
StatusResigned
Appointed14 May 1993(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Secretary NameMr Robin Donald Lochhead
NationalityBritish
StatusResigned
Appointed21 June 1996(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1999)
RoleCompany Director
Correspondence AddressMaranatha 58 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address22 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Christian Nicolay Brinch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 1997(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressOrreveien 11 C
Oslo
N0393
Director NameJan Bengtson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressTrettestykket 20
1370 Asker
Norway
Foreign
Director NameMr John Cloggie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(30 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Craigour Avenue
Torphins
Aberdeenshire
AB31 4JA
Scotland
Director NameEdgar Fossheim
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 1999(30 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOlav Aukrusts Ve1 9e
7024 Trondheim
Foreign
Director NameSylvain Joseph Allard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 1999(31 years after company formation)
Appointment Duration11 years, 5 months (resigned 26 January 2011)
RoleCompany Director
Correspondence Address13329, 25th Avenue
Surrey, B.C.
V4p 1y6
V4P 1YP
Director NameNeil Menzies Calvert
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(31 years after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleManaging Director
Correspondence Address40 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Secretary NameMr David Charles Rae
NationalityBritish
StatusResigned
Appointed24 August 1999(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotshall Place
Cults
Aberdeen
AB15 9JB
Scotland
Director NameJames Maxwell Bicker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed28 September 2001(33 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameKeith Woodrow Mullett
NationalityCanadian
StatusResigned
Appointed07 November 2003(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Meadowlands Avenue
Westhill
Aberdeenshire
AB32 6EH
Scotland
Director NameBabajide Adebayo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(36 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2006)
RoleHead Of Operations
Correspondence Address168 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HA
Scotland
Director NameMr Neil Robert Reid Donald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleBusiness Information Director
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Secretary NameMr Neil Robert Reid Donald
NationalityBritish
StatusResigned
Appointed01 July 2005(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NamePeter Das
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2008(39 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2015)
RoleDirector, Helicopter Services Accounting
Country of ResidenceNetherlands
Correspondence AddressBeatrixplantsoen 5 2104 Sw
Heemstede
Netherlands
Secretary NamePeter Das
NationalityDutch
StatusResigned
Appointed22 February 2008(39 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2009)
RoleHead Of Financial Services Europe
Country of ResidenceUnited Kingdom
Correspondence Address28 Derbet Manor
Kingswells
Aberdeenshrie
AB15 8TZ
Scotland
Secretary NameAlexia Jena Henriksen
NationalityBritish
StatusResigned
Appointed26 October 2009(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressC H C House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameTilmann Gabriel
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2010(41 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2011)
RolePresident, Chc Europe
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Director NameMr James Bowes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(42 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2012)
RoleRegional Human Resources Manager
Country of ResidenceScotland
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameDennis McGillivray Corbett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(42 years, 9 months after company formation)
Appointment Duration11 years (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(44 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 September 2022)
RoleRegional Director, Western North Sea
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameAidan Joyce
StatusResigned
Appointed19 June 2013(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2015)
RoleCompany Director
Correspondence AddressMulhussey
Maynooth
Co Kildare
Ireland
Secretary NameChristopher Greig-Bonnier
StatusResigned
Appointed15 October 2015(47 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameHelen Light
StatusResigned
Appointed29 September 2016(48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2018)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Director NameMr David J Balevic
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2022(54 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 26 September 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039

Contact

Websitechc.ca
Telephone01224 846000
Telephone regionAberdeen

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Cannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £1Eea Helicopter Operations Bv
100.00%
Ordinary

Financials

Year2014
Turnover£179,817,000
Gross Profit£11,857,000
Net Worth-£35,234,000
Cash£3,537,000
Current Liabilities£55,109,000

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

23 May 2000Delivered on: 6 June 2000
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia, as Administrative Agent and Security Trustee

Classification: Deed of charge on fixed deposit
Secured details: All monies due or to bcome due from the company and/or by any designated person to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit.
Fully Satisfied
16 May 2000Delivered on: 27 May 2000
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotiaas Administrative Agent and Security Trustee for and on Behalf of the Secured Parties (As Therein Defined)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under and in connection with the secured agreements (as therein defined) and on any account whatsoever.
Particulars: All right title and interest in to and under each of the loan note meaning £2,000,000 loan note issued by british international to the company pursuant to a loan note instrument dated of even date; the loan note certificate; the guarantee; the debenture and the inter creditor agreement (all as defined). See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia

Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and
Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever.
Particulars: All and whole a lease between the british airports authority and peregrine air services to which the company have right of all and whole those plots or areas of ground situate at aberdeen airport in the district of aberdeen and grampian region. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia

Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and
Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever.
Particulars: All and whole a lease between the british airports authority and fairflight charteres limited (as described) to which the company now have a right of all and whole that plot or area of ground situate at aberdeen airport in the district of aberdeen and grampian region. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 2 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia(As Administrative Agent and Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a credit agrement and guarantee and intercompany agreements.
Particulars: The l/h property k/a humberside international airport containing 2685 sqaure meters or thereabouts and all buildings fixtures machinery all rental income etc. see the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia

Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and
Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever.
Particulars: All and whole the worshop premises and area of ground in the parish of dyce and county of aberdeen at howe moss drive kirkhill industrial estate dyce aberdeen t/n ABN27405.
Fully Satisfied
14 October 1999Delivered on: 3 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia

Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and
Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever.
Particulars: All and whole a lease between highlands and islands airports limited and bond helicopters limited dated the 3/9/86 and 2/2/87 of all and whole that area of ground extending to 17,360 sq feet at sumburgh airport in the county of zetland together with the whole buildings and other erections erected thereon.
Fully Satisfied
14 October 1999Delivered on: 2 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia (As Administrative Agent and Security Trustee)

Classification: Demand debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with a credit agreement, guarantee and intercompany agreements and under or in connection with the demand debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 17 January 1996
Persons entitled: The British Linen Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and international helicopter inc to the chargee on any account whatsoever.
Particulars: Fixed charge on an aerospatiale super puma model AS332L serial number 2038 U.K. including components renewals & additions & log books, & other records. See doc M65 /or details.
Fully Satisfied
14 October 1999Delivered on: 2 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia,as Administrative Agent and Security Trustee

Classification: Aircraft mortgage containing fixed charges and assignments
Secured details: All obligations of the company to the secured parties (as defined) under or in connection with the secured agreements (as defined) on any account whatsoever.
Particulars: All the company's interest into the earnings,the pbh contracts and technical documents and all insurances,claims/rights in respect of CAA1577. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 26 October 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee)

Classification: General assignment
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with the secured agreements (as defined).
Particulars: Fixed and floating charges over all debts and claims etc. see the mortgage charge document for full details.
Fully Satisfied
9 November 1994Delivered on: 10 November 1994
Satisfied on: 17 January 1996
Persons entitled: Christiania Bank Og Kreditkasseas Agent and Security Trustee for Itself and Denationale Investeringsbank N.V.

Classification: Mortgage
Secured details: The aggregate of the outstanding indebtedness (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) due or to become due from the company to the chargee provided that the total principal amount shall not exceed the sum of £4,500,000.00 together with a further sum for all interest, costs, charges and expenses payable.
Particulars: The sikorsky s-76C helicopter, manufacturer's serial no. 760417, united kingdom reg. Marks g-ssse together with two arriel 1S1 engines bearing manufacturer's serial nos. 15507 and 15087. see the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 8 June 1994
Satisfied on: 17 January 1996
Persons entitled: Christiana Bank Og Kreditkasse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) under the security documents (as defined), this charge and the facility agreement (as defined) not exceeding £4,000,000.
Particulars: The aerospatiale dauphin as 365N-2 helicopter manufacturer's serial number: 6424 united kingdom registration marks g-btux. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 6 December 1993
Satisfied on: 17 January 1996
Persons entitled: Den Danske Bank

Classification: Mortgage
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 26TH february 1991 and/or this charge.
Particulars: The sikorsky S76A+ helicopter bearing manufacturer's serial no 760160 and the united kingdom registration mark g-bsew. See the mortgage charge document for full details.
Fully Satisfied
1 December 1993Delivered on: 3 December 1993
Satisfied on: 17 January 1996
Persons entitled: Christiana Bank Og Kreditkasse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge and the security documents defined therein not exceeding £4,000,000.
Particulars: The sirorsky s-76C helicopter manufacturer's serial number 760408 united kingdom registration mark g-sssc. See the mortgage charge document for full details.
Fully Satisfied
9 November 1993Delivered on: 17 November 1993
Satisfied on: 17 January 1996
Persons entitled: Christiana Bank Og Kreditkasse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) not exceeding £4,000,000 under the mortgage or under the facility agreement (as defined).
Particulars: The sikorsky s-76 helicopter, manufacturer's serial no: 760415. see the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 17 November 1993
Satisfied on: 1 June 1994
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) not exceeding £ 4,000,000 under the mortgage or under the facility agreement (as defined).
Particulars: The aerospatiale dauphin sa 365N helicopter manufacturer's serial no: 6115. see the mortgage charge document for full details.
Fully Satisfied
5 May 1993Delivered on: 11 May 1993
Satisfied on: 19 February 1998
Persons entitled: 3I Group PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft:- the sikorsky model S76A+ helicopter manufactured in 1980 with manufacturers serial number 760120 currently bearing UK registration mark g-bmal. See the mortgage charge document for full details.
Fully Satisfied
5 May 1993Delivered on: 11 May 1993
Satisfied on: 10 October 1994
Persons entitled: 3I Group PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aircraft:- the bolkow model 105 dbs helicopter manufactured in 1985 with serial number S738 currently bearing UK reg mark g-cdbs. See the mortgage charge document for full details.
Fully Satisfied
9 May 1980Delivered on: 10 July 1980
Persons entitled: The British Linen Bank Limited

Classification: Mortgage was registered purusant to an order of court dated 16/7/80
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/12/75 6/4/78 and 11/12/79 and for securing all monies due or to become due from north scottish helicopters limited to the chargee under the terms of the letter of guarantee dated 11/12/79.
Particulars: Bolkow bo 105 d helicopter reg. Mark g - bdmc serial no S. 135.
Fully Satisfied
9 February 1993Delivered on: 17 February 1993
Satisfied on: 1 June 1994
Persons entitled: The British Linen Bank Limited

Classification: Aircraft mortgage
Secured details: £3,000,000 due from the company to the british linen bank limited, together with compound interest thereon and costs and expenses as defined in the mortgage.
Particulars: One aerospatiale dauphin SA365N helicopter manufacturer's serial no. 6140 UK registration mark g-blup together with all manuels, technical data, log books and other records relating to it (see form 395 for full details).
Fully Satisfied
8 July 1992Delivered on: 24 July 1992
Satisfied on: 10 October 1994
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/3/88 or the mortgage dated 8/7/92.
Particulars: Mbb bolkow 105 dbs-4 helicopter reg.no: g-thls engines accessories and other equipment ( see form 395 for full details).
Fully Satisfied
8 July 1992Delivered on: 24 July 1992
Satisfied on: 10 October 1994
Persons entitled: Scottish Enterprise

Classification: Mortgage
Secured details: The aggregate principal amount of the loan advanced or to be advanced to the company under the loan agreement dated 29/3/88 and all all monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/3/88 the floating charge dated 8/7/92 or the mortgage provided that the principal amount intended to be secured by the mortgage shall not exceed £500,000.
Particulars: Mbb bolkow 105 dbs-4 helicopter reg.no: g-thls all engines and accessories or other equipment (see form 395 for full details).
Fully Satisfied
28 February 1992Delivered on: 13 March 1992
Satisfied on: 19 October 1993
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee up to a maximum aggregate amount of £15,ooo,ooo and all monies due or to become due from the company to the chargee under the terms of the mortgage dated 25/10/90 and under the loan agreement.
Particulars: Sirorsky model S76A + helicopter s/n 760112 and reg. G-bnsh.
Fully Satisfied
5 September 1991Delivered on: 9 September 1991
Satisfied on: 17 January 1996
Persons entitled: N M B Postbank Groep Nv London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Aerospatiale dauphin as 365N2 helicopter manufacturer's serial no 6409 and UK reg mark g-btnc (see 395 for full details.).
Fully Satisfied
6 June 1991Delivered on: 7 June 1991
Satisfied on: 17 January 1996
Persons entitled: Den Danske Bank

Classification: Mortgage
Secured details: £4,000,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH february 1991 and under the terms of the charge.
Particulars: The aerospatiale AS365 N2 helicopter bearing manufactuer's serial number 6406 and united kingdom registration mark g-btlc (see form 395 for full details).
Fully Satisfied
9 May 1991Delivered on: 30 May 1991
Satisfied on: 11 March 1993
Persons entitled: The British Linen Bank Limited

Classification: Second priorty assingment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreementof even date.
Particulars: All of bond's right, title and interest inand to the relate insurance proceeds (see form 395 for full details).
Fully Satisfied
9 May 1991Delivered on: 30 May 1991
Satisfied on: 18 March 1994
Persons entitled: The British Linen Bank Limited

Classification: Second priority assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: All of bond's right, title and interest inand to the proceeds (see form 395 for full details).
Fully Satisfied
9 May 1991Delivered on: 30 May 1991
Satisfied on: 11 March 1993
Persons entitled: The British Linen Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: All of bond's right, title and interest in and to the relate insurance proceeds (see form 395 for full details).
Fully Satisfied
9 May 1991Delivered on: 17 May 1991
Satisfied on: 17 January 1996
Persons entitled: The British Linen Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft being the sikorsky model S76A + helicopters U.K. registration mark g-bond and g-bhgk including the airframe and all engines and components and replacements,renewals and additions made to each aircraft in accordance with the mortgage including the manuals and technical records. ( see form M395 document for full details).
Fully Satisfied
9 May 1980Delivered on: 10 July 1980
Persons entitled: The British Linen Bank Limited

Classification: Mortgage was registered purusant to an order of court dated 10/7/80.
Secured details: £194,750 and all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 6/4/78.
Particulars: Bolkow bo 105D helicopter reg. Mark g-bezs serial no S.136. 2 alison model 25000 turbine engines.
Fully Satisfied
2 May 1991Delivered on: 13 May 1991
Satisfied on: 19 February 1998
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5,822.7 square metres of land at aberdeen airport.
Fully Satisfied
28 March 1991Delivered on: 8 April 1991
Satisfied on: 19 February 1998
Persons entitled: 3I Group PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aerospatiale super puma model AS332L helicopter manufactured in 1983 with serial no: 2091 bearing UK reg. Mark g-pume. (See form 395 for details).
Fully Satisfied
28 March 1991Delivered on: 8 April 1991
Satisfied on: 19 February 1998
Persons entitled: 3I Group PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aerospatiale super puma model AS332L helicopter manufactured in 1983 with serial no: 2075 bearing UK reg. Mark g-pumb all such manuals, technical data, log books. (See form 395 for details).
Fully Satisfied
28 March 1991Delivered on: 8 April 1991
Satisfied on: 17 January 1996
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situated at bourn cambridgeshire, together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
18 March 1991Delivered on: 20 March 1991
Satisfied on: 17 January 1996
Persons entitled: Christiania Bank of Kreditkasse

Classification: Mortgage
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of the multiple drawdown and term loan facility dated 9/10/90 and/or the security documents (as defined in the loan facility).
Particulars: Sikorsky S76A helicopter - serial no 760201 registered in the UK under reg-mark g-drnt and two allison engines 250-C30 serial no's 399 & 471 (see form 395 for full details).
Fully Satisfied
5 March 1991Delivered on: 6 March 1991
Satisfied on: 17 January 1996
Persons entitled: Den Danslee Bank

Classification: Mortgage
Secured details: 4,000,000 under the mortgage or loan agreement dated 26.2.91.
Particulars: Aerospatiale as 365 N2 helicopter, serial number LO92. (Serial form 395 for details.).
Fully Satisfied
5 March 1991Delivered on: 6 March 1991
Satisfied on: 19 November 1993
Persons entitled: Den Danslee Bank

Classification: Mortgage
Secured details: £2,000,000 under the mortgage or loan agreement dated 26.2.91.
Particulars: Sikorsky S76A+ helicopter, serial number 760135. (see form 395 for details.).
Fully Satisfied
31 October 1990Delivered on: 7 November 1990
Satisfied on: 17 January 1996
Persons entitled: Christiana Bank Og Kreditkasse

Classification: Mortgage
Secured details: £4,000,000 all monies due or to become due from the company to the chargee under the terms of the multiple drawdown and term loan facility dated 29/10/90 and/or the security documents (as defined in the facility agreement).
Particulars: The aerospatiale dauphin sa 365N 2 helicopter bearing manufacturer's serial no. 6372 and UK reg. Mark g-NT00 the two arriel IC2 engines bearing manufacturer's serial no. 12005 and 12007 & any replacement engine (see form 395 for full details).
Fully Satisfied
31 October 1990Delivered on: 7 November 1990
Satisfied on: 19 November 1993
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Mortgage
Secured details: £4,000,000 all monies due or to become due from the company to the chargee under the terms of the multiple drawdown and terms loan facility dated 29/10/90 and/or the security documents (as defined in the facility agreement).
Particulars: The sikorsky S76A+ helicopter manufacturer's serial number 760198 and UK reg. Mark g-bofb the 2 arriel 15 engines bearing manufacturer's serial no. 3040 & 3064 & any replacement engine (see form 395 for full details).
Fully Satisfied
25 October 1990Delivered on: 31 October 1990
Satisfied on: 27 June 1998
Persons entitled: Fennoscandia Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £15,000,000.
Particulars: Sikorsky model S76A helicopter serial no 760101 reg mark g-cbjb,societe national industrielle aerospatiale model SA365C3 helicopters bearing serial numbers 5020 and 5023 reg marks g-bgkm and g-bgnm, societe nationale industrielle aerospatiale model SA365N helicopters bearing serial numbers 6088 and 6090 reg marks g-bkxd and g-bkxe, societe nationale industrielle aerospatiale model super puma AS332L helicopters bearing serial numbers 2077 and 2101 reg marks g-pumd and g-pumh.
Fully Satisfied
9 May 1980Delivered on: 10 July 1980
Persons entitled: The Linen Bank Limited

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee terms of the facility letter dated 3RD december 1975, 6TH april 1978 and 11TH december 1979 and for securing all monies due or to become due from north scottishhelicopters limited to the chargee under the terms of a heeter of guarantee dated 11/12/79.
Particulars: Bolkow bo 105D helicopter reg.mar. G-bcxo serial no S.80.
Fully Satisfied
12 September 1990Delivered on: 18 September 1990
Satisfied on: 17 January 1996
Persons entitled: Nmb Postbank Groepnv London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7/9/90 not exceeding £3,000,000 and all other sums due or to become due under the terms of the loan agreement on the charge.
Particulars: Aerospatiale dauphin sa 365N2 helicopter, bearing manufacturer's serial number 6358 and united kingdom reg. Mark g-ntwo together with the parts, equipment & otheritems relating thereto (see form 395 for full details).
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 19 February 1998
Persons entitled: 3I PLC

Classification: Standard security registered in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whole tenant's part of a lease dated 23/9 & 7/10/82 & recorded grs (aberdeen) 15/3/83 granted by the british airports authority in favour of peregrine air services limited of a total of 5,822.7 sq.metres of land at aberdeen airport.
Fully Satisfied
23 November 1989Delivered on: 30 November 1989
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Bank Limited

Classification: First priority aircraft mortgage
Fully Satisfied
29 March 1988Delivered on: 13 April 1988
Satisfied on: 14 September 1992
Persons entitled: Scottish Development Agency

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/3/88 and the charge.
Particulars: By way of floating charge five mbb bolkow 105 d helicopters (see form 395 for full details).
Fully Satisfied
29 March 1988Delivered on: 13 April 1988
Satisfied on: 14 September 1992
Persons entitled: Scottish Development Agency

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 under the terms of a loan agreement dated 29/3/88 and the charge.
Particulars: By way of first priority mortgage:- five mmb bolkow 1051) helicopters (see form 395 for full details).
Fully Satisfied
11 February 1988Delivered on: 11 February 1988
Satisfied on: 19 October 1993
Persons entitled:
Caisse Nationale De Credit Agricole Locabail (UK) Limited
Union Francaise De Banques Sa

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Aerospatialesa 365N helicopter serial no. 6115 regst mark. G-bluo (see schedule attached to form 395 for full details).
Fully Satisfied
8 January 1988Delivered on: 8 January 1988
Satisfied on: 18 March 1994
Persons entitled:
Caisse Nationale De Credit Agricole Locabail (UK) Limited
Union Francaise De Banques Sa
Caisse Nationale De Credit Agricole Licabail (UK) Limited
Union Francaise De Banques Sa

Classification: Aircraft mortgage
Secured details: £3,311,430 due from the company to the chargee and union francaise de banques S.a under the terms of a loan agreement dated 11/12/87.
Particulars: Aerospatiale SA365N helicopter bearing manufacturers airframe serial no. 6140 and the UK reg. Mark g-blup (see form 395 for full details).
Fully Satisfied
11 December 1987Delivered on: 15 December 1987
Satisfied on: 18 March 1994
Persons entitled:
Caisse Nationale De Credit Agricole Locabail (UK) Limited
Union Francaise De Banques Sa
Caisse Nationale De Credit Agricole Licabail (UK) Limited
Union Francaise De Banques Sa
Union Francaise De Banques Sa
Caisse Nationale De Credit Agricole Locabail (UK) Limited

Classification: Aircraft mortgage
Secured details: £3,311,430 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/12/87 and all other monies due or to become due from the company to the chargee and union francaise de banques S.A. under the terms of the charge.
Particulars: Aerospatiale sa 365 n helicopter bearing manufacture's airframe serial number 6114 & the UK reg. Mark g-blun (see form 395 for full details).
Fully Satisfied
29 July 1987Delivered on: 31 July 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date.
Particulars: The british registered aerospantial helicopter model number AS332L registration no:- g-pumh.
Fully Satisfied
29 July 1987Delivered on: 31 July 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date.
Particulars: The british registered aerospatial helicopter model no:- A5332L registration no:- g - pump.
Fully Satisfied
30 April 1980Delivered on: 1 May 1980
Persons entitled: Bank Brussels Lambert (UK) Limited and Credit Industrial Et Commercial

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreement dated 9/4/79.
Particulars: One sa 365 C1 dauphin helicopter serial number 5011 reg mark g-bfvv together with all attachments accesories and equipment as listed in the first schedule to the mortgage dated 30 april 1980.
Fully Satisfied
16 March 1987Delivered on: 25 March 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: Second preferred mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date and under the terms of the charge.
Particulars: The british registered aerospatiale helicopter model no:- sa 365C registration no:-g-bjka.
Fully Satisfied
16 March 1987Delivered on: 25 March 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: Second preferred mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date and under the terms of the charge.
Particulars: The british aerospatiale helicopter model no:- sa 365N registration no:- g-bkxd.
Fully Satisfied
16 March 1987Delivered on: 25 March 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: Second prefered mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreementof even date and under the terms of the charge.
Particulars: The british registered aerospatiale helicopter model no:- sa 365C registration no. G-bgkm.
Fully Satisfied
16 March 1987Delivered on: 25 March 1987
Satisfied on: 22 January 1991
Persons entitled: Fennoscandia Limited

Classification: First prefured mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and under the terms of the chargwe.
Particulars: The british registered aerospatiale helicopter model no:- sa 365N registration no. G-bkxe.
Fully Satisfied
14 March 1983Delivered on: 17 September 1986
Satisfied on: 12 June 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due.
Particulars: Sikorsky model S76A helicopter bearing U.k reg mark. G-bond including the airframe & all engines. (See form 395 for details).
Fully Satisfied
21 June 1984Delivered on: 17 September 1986
Satisfied on: 12 June 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due.
Particulars: Sikorsky model 576A helicopter bearing U.K. reg. Mark g-bhgk including the airframe & all engines (see form 395 for details).
Fully Satisfied
14 March 1983Delivered on: 17 September 1986
Satisfied on: 12 June 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due.
Particulars: Sikorsky model 576A helicopter bearing U.K. reg. Mark g-bhgk including the airframe & all engines (see form 395 for details).
Fully Satisfied
21 June 1984Delivered on: 17 September 1986
Satisfied on: 12 June 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due.
Particulars: Sikarsky model S76A helicopter bearing U.K. reg. Mark G.bond including the air frame & all engines (see form 395 for details).
Fully Satisfied
22 August 1986Delivered on: 17 September 1986
Satisfied on: 17 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time due or owing to the mortgage.
Fully Satisfied
28 August 1986Delivered on: 10 September 1986
Satisfied on: 17 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1980Delivered on: 1 February 1980
Persons entitled: Bank Brussels Lambert (UK) Limited and Credit Industrial Et Commercial

Classification: Mortgage
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of loan agreement dated 9/4/79.
Particulars: Fixed charge on 1 SA365 C1 dauphin helicopter serial no 5023 registration mark g bgnm together with all attachments whatsoever.
Fully Satisfied
1 August 1986Delivered on: 1 August 1986
Satisfied on: 22 January 1991
Persons entitled: Tennoscanding Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms ofa loan agreement dated 18/7/86.
Particulars: The helicopter UK reg no: g-bjkalmi aerospatiale model no sa 365C, manft serial no 5022, engine serial no 1:338, no: 160.
Fully Satisfied
1 August 1986Delivered on: 1 August 1986
Satisfied on: 22 January 1991
Persons entitled: Tennoscandia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/7/86.
Particulars: The helicopter U.K. reg g-bgkm/M3 aerospatiale model no. Sa 365C, manft. Serial no 50208 engine serial no 1: 212 - no.2:225.
Fully Satisfied
1 August 1986Delivered on: 1 August 1986
Satisfied on: 22 January 1991
Persons entitled: Tennoscandia Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/7/86.
Particulars: The helicopter UK. Reg. G-bkxd/M1 aerospatiale model no. 3A 365NM manft. Serial no 6088, engine serial no 1:2230 - no 2:2103.
Fully Satisfied
20 January 1986Delivered on: 20 January 1986
Persons entitled: Locabail (UK) Limited

Classification: Aircraft mortgage
Secured details: £4,300,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreements dated 7/5/85.
Particulars: Aerospatiale sa 365N "dauphin" helicopter serial no: 6140 and U.k mark g-blup including the engines bearing serial no's 2203 & 2211 respectively (see doc M96 for further details).
Fully Satisfied
3 December 1985Delivered on: 12 December 1985
Satisfied on: 10 September 1993
Persons entitled: P.K.Christiania Bank (UK) Limited

Classification: Aircraft mortgage
Secured details: £1,000,000 all monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: Aerospatiale as 332L super puma helicopter manufactured in 1983 with manufacturers serial no. 2075 bearing the UK registration mark g-pumb including the airframe and all engines now installed & all replcements renewals & additions to the aircraft. All logbooks, maintenance records etc. (see doc M95 for further details).
Fully Satisfied
3 December 1985Delivered on: 12 December 1985
Satisfied on: 10 September 1993
Persons entitled: P.K.Christiania Bank (UK) Limited

Classification: Aircraft mortgage
Secured details: £1,000,000 and all monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: Aerospatiale as 332L super puma helicopter manufactured in 1983 with manufacturers serial no. 2091 bearing the UK reg. Mark g-pume including the airframe & all engines now installed & all replacements renewals & additions to the aircraft. All logbooks, maintenance records etc. (see doc M94 for further details).
Fully Satisfied
27 September 1985Delivered on: 27 September 1985
Satisfied on: 2 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland 13/9/85.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dwellinghouse & others known as rockbank, main street, kyle of lochalsh ross-shire.
Fully Satisfied
11 June 1985Delivered on: 12 June 1985
Satisfied on: 18 March 1994
Persons entitled: Localbail (UK) Limited

Classification: Aircraft mortgage
Secured details: £4,300,000 and all other moneys due or to become due from the companyto the chargee under the terms of the mortgage and the loan agreement dated 7 may 1985.
Particulars: Aerospaticle SA7365N "dauphin" helicopter becoming manufacturer's serial no: 6114 and united kingdom mark g-blun including the engine becoming serial nos 2216 and 2218 respectively (see doc M92 for futher details).
Fully Satisfied
9 May 1985Delivered on: 14 May 1985
Persons entitled: Localbail (UK)L Limited

Classification: Aircraft mortgage
Secured details: £4300000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/5/85.
Fully Satisfied
28 March 1985Delivered on: 16 April 1985
Satisfied on: 2 July 1993
Persons entitled: Security Pacific International Leasing Limited

Classification: Sub-leasing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: To hold all monies to become due and owing in relation to the aerospatiele model SA365N dauphin helicopter U.k registration mark g-blun for details see doc M89.
Fully Satisfied
5 April 1972Delivered on: 6 April 1972
Satisfied on: 17 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 27).
Fully Satisfied
28 March 1985Delivered on: 3 April 1985
Satisfied on: 2 July 1993
Persons entitled: Security Pacific International Leasing Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-leasing agreement dated 28TH march 1985.
Particulars: Fixed charge over the company's rights title & interest present or future under the sub-leasing agreement to receive any payment from the chargee - or out of proceeds of sale of the aerospatiale model sa 365 a dauphin helicopter U.K. registration mark g - brum for details see doc M88.
Fully Satisfied
26 March 1985Delivered on: 26 March 1985
Satisfied on: 2 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on the 21/3/85.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dwellinghouse and others known as the old bank house, balmacara near kyle of lochalsh ross-shire.
Fully Satisfied
26 March 1985Delivered on: 26 March 1985
Satisfied on: 2 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on the 21/3/85.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dwellinghouse and others known as dailfearn achnashellach forest achmore, stromeferry.
Fully Satisfied
26 March 1985Delivered on: 26 March 1985
Satisfied on: 14 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registraition in scotland on the 21/3/85.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The dwelling house and others known as the bungalow braeintra, stromeferry ross-shire.
Fully Satisfied
24 July 1984Delivered on: 13 August 1984
Satisfied on: 3 September 1993
Persons entitled: Security Pacific International Leasing Limited

Classification: Leasing agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: To hold all monies which become due and owing after on event of default to the company relation to:- aerospatiale model SA365N damphin helicopter ute reg.mark g-blez (see doc M8BFOR further details).
Fully Satisfied
25 November 2014Delivered on: 27 November 2014
Satisfied on: 18 November 2015
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Fully Satisfied
24 July 1984Delivered on: 8 August 1984
Satisfied on: 3 September 1993
Persons entitled: Security Pacific Itnernational Leasing Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing agreement if even date.
Particulars: Fixed charge over all the companys right title andinterset present and future under the lease agreement. (See doc M84 for further details).
Fully Satisfied
24 October 2014Delivered on: 30 October 2014
Satisfied on: 3 February 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 30 October 2014
Satisfied on: 29 April 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 30 October 2014
Satisfied on: 29 April 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 30 October 2014
Satisfied on: 3 February 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Fully Satisfied
21 June 1984Delivered on: 12 July 1984
Satisfied on: 17 May 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £300,000.
Particulars: The company's right, title & interest in an aerospatiale model sa 365 helicopter UK registration mark g-bfvw. See doc M80 for furthers details.
Fully Satisfied
2 July 2014Delivered on: 14 July 2014
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Fully Satisfied
28 April 2014Delivered on: 29 April 2014
Satisfied on: 13 July 2015
Persons entitled: Chc Helicopters ( Barbados) Limited

Classification: A registered charge
Fully Satisfied
17 April 2014Delivered on: 29 April 2014
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters ( Barbados) Limited

Classification: A registered charge
Fully Satisfied
17 April 2014Delivered on: 29 April 2014
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters ( Barbados) Limited

Classification: A registered charge
Fully Satisfied
27 March 2014Delivered on: 2 April 2014
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 December 2013Delivered on: 12 December 2013
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 November 2013Delivered on: 3 December 2013
Satisfied on: 29 April 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 June 1984Delivered on: 12 July 1984
Satisfied on: 18 March 1994
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £250,000.
Particulars: The company's right title & interest in a bolkow model 105D helicopter UK registration g-bezj see doc M79 for further details.
Fully Satisfied
21 November 2013Delivered on: 3 December 2013
Satisfied on: 29 April 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 October 2013Delivered on: 24 October 2013
Satisfied on: 7 March 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2013Delivered on: 27 September 2013
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 13 August 2013
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 June 2013Delivered on: 13 June 2013
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 June 2013Delivered on: 13 June 2013
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 2013Delivered on: 7 May 2013
Satisfied on: 1 April 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: One (1) sikorsky s-92 helicopter with manufacturer's serial number 920125 and UK registration mark g-chcs.
Fully Satisfied
21 June 1984Delivered on: 12 July 1984
Satisfied on: 17 May 1991
Persons entitled: British Linen Leasing Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £3,000,000.
Particulars: The company's right title & interest in the aerospatiale super puma model as 332L helicopter 2038 UK. G. puma see doc M78.
Fully Satisfied
27 June 2012Delivered on: 10 July 2012
Satisfied on: 13 August 2013
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all policies and contracts of insurance and reinsurance in respect of or in relation to one (1) wagustawestland AW139 helicopter with manufacturer's serial number 41005 see image for full details.
Fully Satisfied
19 April 1984Delivered on: 9 May 1984
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or international helicopters inc to the chargee on any account whatsoever.
Particulars: Fixed charge over right of the company under a hire purchase agreement dated 19/4/84 (see doc M77 for details).
Fully Satisfied
23 December 1970Delivered on: 28 December 1970
Satisfied on: 17 January 1996
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies advance under an agreement dated 23/12/70 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at the airfield bourn cambridge, goodwill fixtures etc. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 March 2012Delivered on: 13 March 2012
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all policies and contracts of insurance and reinsurance in respect of or in relation to one (1) agustawestland AW139 helicopter s/n 31295 and reg mark g-snsb see image for full details.
Fully Satisfied
2 March 2012Delivered on: 13 March 2012
Satisfied on: 3 February 2015
Persons entitled: Heliworld Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one (1) agustawestland AB139 helicopter, serial no. 31046 and UK registration mark g-chcp. See image for full details.
Fully Satisfied
2 March 2012Delivered on: 13 March 2012
Satisfied on: 29 April 2015
Persons entitled: Heliworld Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one (1) agustawestland AB139 helicopter, serial no. 31042 and UK registration mark g-chct. See image for full details.
Fully Satisfied
19 December 2011Delivered on: 29 December 2011
Satisfied on: 13 March 2012
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Sublessee security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and benefit and interest in and to any and all policies and contracts of insurance and reinsurance in relation to one (1) augusta westland AW139 helicopter with manufacturers serial number 31295 see image for full details.
Fully Satisfied
19 April 1984Delivered on: 9 May 1984
Satisfied on: 31 July 1987
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title and interest in the items of equipment listed in the schedule to the deed of charge every right of the company under the credit sale agreement to receive any payment from the chargee. (See doc M76 for details).
Fully Satisfied
7 October 2011Delivered on: 12 October 2011
Satisfied on: 29 December 2011
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company hereby assigns as a continuing security one augustawestland AW139 helicopter serial number 31295 and UK registration mark g-snsb see image for full details.
Fully Satisfied
28 April 2011Delivered on: 18 May 2011
Satisfied on: 3 December 2015
Persons entitled: Heli-One Leasing (Norway) As

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest (present and future) in and to the benefits of the insurance proceeds from any and all policies and contracts of insurance,all moneys or other compensation in respect of the requisition see image for full details.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 9 December 2011
Persons entitled: Santander Asset Finance PLC

Classification: Insurance assignment
Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the rights, title and interest in the insurance proceeds and/or any requisition compensation in relation to one eurocopter as 332L2 super puma mark ii helicopter with manufacturer's s/no 2592 and UK reg mark g-chgg see image for full details.
Fully Satisfied
9 March 2011Delivered on: 30 March 2011
Satisfied on: 30 January 2013
Persons entitled: Chc Helikopter Service As

Classification: A security assignment
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and tothe benefits of the insurance proceeds from any and all policies and contracts of insurance in relation to one eurocopter AS332L2 super puma helicopter with manufacturer's serial number 2617 and UK registration mark g-chcu see image for full details.
Fully Satisfied
10 March 2011Delivered on: 24 March 2011
Satisfied on: 12 February 2020
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and the requisition compensation in relation to the helicopter being one (1) eurocopter EC225 with UK registration mark g-chcf and serial no. 2567. see image for full details.
Fully Satisfied
7 February 1984Delivered on: 28 February 1984
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 13 july, 1983.
Particulars: All the companys right title and interest present and future in and under (1) letter of agreement between the company and maerskair i/s extending to 31ST march 1984 the term ofand modifying a lease agreement dated 3 june 1983. (2) any other deed or agreement from time to time in force supplemental to or collateral to or amending or varying such lease agreement.
Fully Satisfied
10 September 2010Delivered on: 24 September 2010
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one agustawestland AW139 helicopter with serial no. 31308 and UK registration mark g-snsa. See image for full details.
Fully Satisfied
7 May 2010Delivered on: 13 May 2010
Satisfied on: 30 January 2013
Persons entitled: Capital Aviation Services B.V

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter registration mark g-pneo and msn 2681 see image for full details.
Fully Satisfied
29 January 2010Delivered on: 5 May 2010
Satisfied on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title, benefit and interest in and to any and all policies and contracts of insurance and reinsurance from time to time, all moneys or other compensation, see image for full details.
Fully Satisfied
2 March 2010Delivered on: 12 March 2010
Satisfied on: 9 December 2011
Persons entitled: A & L Cf June (1) Limited

Classification: Insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all proceeds of claims under all policies of insurance and all moneys for of the eurocopter super puma mark ii helicopter s/n 2504 and reg mark g-pums see image for full details.
Fully Satisfied
5 December 1983Delivered on: 7 December 1983
Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One sae 365 c damplin helicopter serial NO5020 reg mark: g-bgkm including the airframe, technical records & all engines components equipment & accessories installed in or on the aircraft.
Fully Satisfied
13 October 2009Delivered on: 23 October 2009
Satisfied on: 12 February 2020
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee and/or rbs on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being- all rights, title, benefit and interest in and to the insurances and requisition compenstaion see image for full details.
Fully Satisfied
15 May 2009Delivered on: 3 June 2009
Satisfied on: 12 February 2020
Persons entitled: Heli-One Leasing Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee as security for the full payment and performance of the secured obligations assigned and agreed to assign absolutely the assigned property see image for full details.
Fully Satisfied
5 September 1983Delivered on: 12 September 1983
Satisfied on: 19 February 1998
Persons entitled: Investors in Industry PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft - aerospatiale super puma model as 332L helicopter manufactured 1983 serial no 2091 UK reg g-pume (see doc M72 for further details).
Fully Satisfied
4 May 1983Delivered on: 7 August 1983
Satisfied on: 4 September 1987
Persons entitled: Ffi (U K Finance) PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
Particulars: Aircraft - the aerospatile super puma model as 332L helicopter manufactured in 1983 manuels & technical records conditional sale agreement (see doc M69).
Fully Satisfied
22 April 2008Delivered on: 8 May 2008
Satisfied on: 30 November 2015
Persons entitled: Trinity Helicopters (No. 2) Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns and agrees to assign the assigned property see image for full details.
Fully Satisfied
13 July 1983Delivered on: 1 August 1983
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Deed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over rightof the company under a hire purchase agreement 13/7/83 see doc M71 for details.
Fully Satisfied
12 September 2006Delivered on: 28 September 2006
Satisfied on: 13 March 2012
Persons entitled: Heliworld Leasing Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights,title benefit and interest in and to all moneys,proceeds and payments. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 13 March 2012
Persons entitled:
Caisse Nationale De Credit Agricole Locabail (UK) Limited
Union Francaise De Banques Sa
Caisse Nationale De Credit Agricole Licabail (UK) Limited
Union Francaise De Banques Sa
Union Francaise De Banques Sa
Caisse Nationale De Credit Agricole Locabail (UK) Limited
Heliworld Leasing Limited
Heliworld Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor, with full title guarantee assigned and agreed to assign absolutely to the assignee by way of security the assigned property. See the mortgage charge document for full details.
Fully Satisfied
13 July 1983Delivered on: 1 August 1983
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest ina lease agreement 3/6/83.& monies standing to the credit of us account NO01019392 french acc. No -01047930 see doc M70 for details.
Fully Satisfied
10 May 1983Delivered on: 24 May 1983
Satisfied on: 28 February 1998
Persons entitled: Ffi (Ukfinance) PLC

Classification: Aircraft mortgage
Secured details: All monis due or to become due from the company and/or international helicopters inc. To the chargee.
Particulars: Aircraft- the aerospatile super puma model AS332L helicopter manufactured in 1983 manuals & technical, records conditional sale agreement (see doc M68).
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest in and to the assigned property.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest in and to the assigned property.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest in and to the assigned property.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest in and to the assigned property.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 17 January 1996
Persons entitled: The British Linen Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aerospetial super puma model S365C1 helicopter regist g-bjkb including air frame engines and components installed and all replacements renewalls and additions, manuels log book and other records.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details.
Fully Satisfied
29 April 2003Delivered on: 9 May 2003
Satisfied on: 15 July 2010
Persons entitled: Bellgrove Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 15 July 2010
Persons entitled: Albecq Helicopters Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all rights, title and interest, present and future, of the company to and in the insurance proceeds.. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 15 July 2010
Persons entitled: Albecq Helicopters Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all rights, title and interest, present and future, of the company to and in the insurance proceeds.. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 15 July 2010
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being the eurocopter AS332L super puma helicopter with manufacturer's s/n 2077 and UK registration mark g-pumd including all parts, together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records.. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 10 February 2003
Satisfied on: 15 July 2010
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being the eurocopter AS332L super puma helicopter with manufacturer's s/n 2091 and UK registration mark g-pume including all parts, together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records.. See the mortgage charge document for full details.
Fully Satisfied
12 December 2001Delivered on: 18 December 2001
Satisfied on: 31 January 2002
Persons entitled: Eurocopter Sas

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a promissory note of even date and a side letter of even date.
Particulars: All its interest present and future in and to one eurocopter as 332 L2 super puma helicopter (msn: 2467 reg: g-chcf). See the mortgage charge document for full details.
Fully Satisfied
30 June 2000Delivered on: 16 September 2000
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia (As Administrative Agent and Security Trustee for the Secured Parties (as Defined Therein)

Classification: A standard security which was presented for registration in scotland on the 29 august 2000 and
Secured details: All monies due oe to become due from the company to the secured parties under or in connection with the obligations secured (all as defined therein).
Particulars: All and whole the property k/a plot of ground situated at aberdeen airport, and the lease (all as defined therein). See the mortgage charge document for full details.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 18 March 1994
Persons entitled: The British Linen Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aerospatial super puma model 105D bolkow helicopter U.k regist. Gt bezj including air frame and all engines and components installed and all replacements renewals and additions, manuals technical data lod books and other records relating to the helicopter.
Fully Satisfied
23 December 1970Delivered on: 28 December 1970
Satisfied on: 4 July 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies advanced under an agreement dated 23 december 1970 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises at the airfield bourn cambridge and on all other freehold and leasehold property of the company both present and future together with all buildings and fixtures in the nature of landlords bldgs & fixtures from time to time thereon and therein and on the goodwill and uncalled capital of the company both present and future, floating charge on the undertaking and all other property and assets of the company both present and future.
Fully Satisfied
1 November 1999Delivered on: 10 November 1999
Persons entitled: The Bank of Nova Scotia,as Administrative Agent and Security Trustee

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the secured agreements (as defined) and this charge.
Particulars: All interest in and to the aircraft (except the technical documents) and the parts thereof. See the mortgage charge document for full details.
Outstanding
28 October 2019Delivered on: 1 November 2019
Persons entitled: Chc Leasing S.À R.L.

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 7 December 2017
Persons entitled: Chc Leasing S.À R.L

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 7 December 2017
Persons entitled: Chc Leasing S.À R.L

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 25 September 2017
Persons entitled: Chc Cayman Borrower Iii Limited

Classification: A registered charge
Particulars: Msn 920259. for more details please refer to the instrument.
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited

Classification: A registered charge
Particulars: None.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Chc Cayman Borrower Ii Limited

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 27 September 2016
Persons entitled: Lobo Leasing Spv a Limited

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 17 November 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 4 November 2015
Persons entitled: Leonardo Helicopter (3) Llc

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 4 November 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 13 July 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: Heliworld Leasing Limited

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Lobo Leasing Spv a Limited

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 16 March 2015
Persons entitled: Lobo Leasing Spv a Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 17 February 2015
Persons entitled: Chc Helicopters (Barbados)Srl

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 3 February 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 3 February 2015
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 3 February 2015
Persons entitled: Heliworld Leasing Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 28 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Chc Helicopters (Barbados) Srl

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 5 February 2014
Persons entitled: Heliworld Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 5 September 2013
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2012Delivered on: 19 December 2012
Persons entitled: Chc Leasing (Ireland) Limited (the Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee and/or parilease S.A.s (parilease) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means all of the rights, title benefit and interest in and to the insurances and the requisition compensation, see image for full details.
Outstanding
30 November 2012Delivered on: 14 December 2012
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurance and requisition proceeds
Secured details: All monies due or to become due from any lessor, any lessee, any sub-lessee, any chc service provider or any of the guarantors and all monies due or to become due to any member of the chc group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and requisition proceeds see image for full details.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: Chc Leasing (Ireland) Limited (the Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, all the rights title benefit and interest in and to all moneys, proceeds and payments and all other rights see image for full details.
Outstanding
23 November 2012Delivered on: 30 November 2012
Persons entitled: Chc Leasing (Ireland) Limited (the Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest in and to all moneys, proceeds and payments and all other rights see image for full details.
Outstanding
6 November 2012Delivered on: 15 November 2012
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances and requisition proceeds
Secured details: All monies due or to become due from any lessor any lessee any sub-lessee any chc service provider or any of the guarantors and any member of the chc group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interests present and future of the assignor in and to the insurances and all of the right title and interest present and future in and to the requisition proceeds relating to aircraft one (1) aw-139 aircraft with manufacturer's serial number 31444 and equipped with two (2) pratt & whitney PT6C-67C engines. See image for full details.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ful title guarantee as security for the full payment and performance of the secured obligations with rights, title, benefit and interest in and to all moneys, proceeds and payments in the insurance in relation to the aircraft see image for full details.
Outstanding
25 September 2012Delivered on: 28 September 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property all of the assignor's rights, title, benefit and interest in and to all moneys, proceeds and payments see image for full details.
Outstanding
19 September 2012Delivered on: 25 September 2012
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's rights title benefit and interest and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums. Relating to one (1) sikorsky S92A helicopter having msn 920024 and united kingdom registration mar g-wnsi see image for full details.
Outstanding
31 August 2012Delivered on: 5 September 2012
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the insurances and the requisition compensation relating to one sikorsky S92A helicopter with msn 920060 see image for full details.
Outstanding
1 August 2012Delivered on: 3 August 2012
Persons entitled: Leonardo Helicopter (5) Llc

Classification: Assignment of insurance and requisition proceeds
Secured details: All monies due or to become due from any lessor, chc helicopter (barbados) limited, the company or any of the guarantors to the beneficiaries or any of them on any account whatsoever and all monies due or to become due to any member of the chc group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interests in and to the insurances and the requisition proceeds in respect of one (1) aw-139 aircraft with manufacturer's s/no 31418 and equipped with two (2) pratt & whitney PT6C-67C engines see image for full details.
Outstanding
22 May 2012Delivered on: 25 May 2012
Persons entitled: Leonardo Helicopter (4) Llc

Classification: Assignment of insurance and requisition proceeds
Secured details: All monies due or to become due from any lessor, chc helicopter (barbados) limited, the company or any of the guarantors to the beneficiaries or any of them on any account whatsoever and all monies due or to become due to any member of the chc group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interests in and to the insurances and the requisition proceeds in respect of one (1) aw-139 aircraft with manufacturer's s/no 31414 and equipped with two (2) pratt & whitney PT6C-67C engines see image for full details.
Outstanding
5 April 2012Delivered on: 13 April 2012
Persons entitled: Parilease S.A.S

Classification: Assignment of insurances
Secured details: All monies due or to become due from heliworld leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter EC225 helicopter with UK registration mark g-yrke and manufacturer's s/no 2827 see image for full details.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-sarc and manufacturer's serial number 920052 see image for full details.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds any payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-cgoc and manufacturer's serial number 920051 see image for full details.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-cgmu and manufacturer's serial number 920034 see image for full details.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) agusta aw 139 helicopter with UK registration mark g-cgwb and manufacturer's serial number 31209 see image for full details.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Parilease S.A.S

Classification: Assignment of insurances
Secured details: All monies due or to become due from heliworld leasing limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter EC225 helicopter with UK registration mark g-jskn and manufacturers s/no 2822 see image for full details.
Outstanding
12 April 2011Delivered on: 15 April 2011
Persons entitled: Heli-One Leasing Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter AS332L2 super puma mark ii s/no 2477 and UK reg mark g-pumm see image for full details.
Outstanding
9 December 2010Delivered on: 23 December 2010
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) EC225 helicopter with serial number 2775 reg mark g-cmjk see image for full details.
Outstanding
19 November 2010Delivered on: 26 November 2010
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) agusta westland AW139 helicopter with serial number 31320 reg mark g-cgrh see image for full details.
Outstanding
19 November 2010Delivered on: 26 November 2010
Persons entitled: Chc Leasing (Ireland) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) agustawestland AW139 helicopter with serial number 31319 reg mark g-cgrg see image for full details.
Outstanding
26 October 2010Delivered on: 9 November 2010
Persons entitled: Chc Leasing (Ireland) Limited (Previously Known as Justinvale Limited)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances in relation to the helicopter being eurocopter EC225 helicopter with serial number 2773 reg mark g-lcas and the requisition compensation see image for full details.
Outstanding
21 October 2010Delivered on: 9 November 2010
Persons entitled: Chc Leasing (Ireland) Limited (Previously Known as Justinvale Limited)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being all the insurances in relation to the helicopter being the eurocopter EC225 helicopter with serial number 2768 reg mark g-nncy and the requisition compensation see image for full details.
Outstanding
30 July 2010Delivered on: 6 August 2010
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and requisition compensation in relation to the sikorsky S92 helicopter with msn 920125, UK reg mark: g-chcs. See image for full details.
Outstanding
28 April 2010Delivered on: 10 May 2010
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property see image for full details.
Outstanding
22 October 2009Delivered on: 29 October 2009
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee and/or the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter msn 2740 registration mark g-drit, see image for full details.
Outstanding
15 October 2009Delivered on: 29 October 2009
Persons entitled: Chc Helicopters (Barbados) Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee and/or the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter msn 2729 registration mark g-clar, see image for full details.
Outstanding
18 August 2009Delivered on: 25 August 2009
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means all of the rights, title, benefit and interest in and to the insurances and the requisition compensation see image for full details.
Outstanding
30 December 2008Delivered on: 13 January 2009
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee and/or parilease on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property means all of the rights, title, benefit and interest in and to the insurances and the requisition compensation see image for full details.
Outstanding
17 December 2008Delivered on: 18 December 2008
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the assgnors rights title, benefit and interest (present and future) in and to all moneys, proceeds and payments in connection with any of the same. See image for full details.
Outstanding
22 December 2008Delivered on: 23 December 2008
Persons entitled: Heli- One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property and all right title and interest in and to all moneys, proceeds and payments in connection with the assigned property see image for full details.
Outstanding
22 December 2008Delivered on: 23 December 2008
Persons entitled: Heli- One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all right title and interest in and to all moneys, proceeds and payments in connection with the assigned property see image for full details.
Outstanding
30 September 2008Delivered on: 15 October 2008
Persons entitled: Trinity Helicopters (No.2) Limited (the Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances proceeds and/or any requisition compensation see image for full details.
Outstanding
30 September 2008Delivered on: 15 October 2008
Persons entitled: Trinity Helicopters (No.2) Limited (the Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances proceeds and/or any requisition compensation see image for full details.
Outstanding
24 September 2008Delivered on: 9 October 2008
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
24 September 2008Delivered on: 9 October 2008
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
24 September 2008Delivered on: 9 October 2008
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
24 September 2008Delivered on: 9 October 2008
Persons entitled: Heli-One Leasing Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
16 September 2008Delivered on: 26 September 2008
Persons entitled: Heli-One Leasing Inc

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral being the insurances and requisition compensation see image for full details.
Outstanding
15 September 2008Delivered on: 25 September 2008
Persons entitled: A&L Cf June (1) Limited

Classification: An insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest under or in connection with the insurance proceeds and/or any requisition compensation see image for full details.
Outstanding
16 September 2008Delivered on: 25 September 2008
Persons entitled: Heli-One Leasing Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights,title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
16 September 2008Delivered on: 25 September 2008
Persons entitled: Heli-One Leasing Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights,title and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
16 September 2008Delivered on: 25 September 2008
Persons entitled: Heli-One Leasing Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the assignor's rights,title and benefit and interest in and to all moneys,proceeds and payments see image for full details.
Outstanding
22 August 2008Delivered on: 3 September 2008
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the assigned sub-lease property and the assigned insurance property see image for full details.
Outstanding
30 April 2008Delivered on: 21 May 2008
Persons entitled: Chc Helicopters International Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security the assigned property including all right title benefit and interest in and to all moneys, proceeds and payments see image for full details.
Outstanding
28 March 2008Delivered on: 15 April 2008
Persons entitled: A&L Cf December (1) Limited

Classification: An insurance assignment in respect of one eurocopter as 332L2 super puma mark 11 helicopter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property with all right title and interest see image for full details.
Outstanding
20 March 2008Delivered on: 2 April 2008
Persons entitled: Chc Helicopters International Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being right title and interest in and to the insurances and the requisition compensation in relation to the aircraft and all moneys proceeds and payments in connection with any of the same, and all other rights and benefits including the right to sue for damages and any returned premiums. See image for full details.
Outstanding
29 February 2008Delivered on: 14 March 2008
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all of the rights title benefit and interest (present and future) in and to all moneys proceeds and payments in connection with any of the same see image for full details.
Outstanding
5 March 2008Delivered on: 14 March 2008
Persons entitled: Chc Helicopters International Inc

Classification: An assignment of insurances in respect of one eurocopter EC225 helicopter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property see image for full details.
Outstanding
1 February 2008Delivered on: 15 February 2008
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits the right to sue for damages and any returned premiums. See the mortgage charge document for full details.
Outstanding
12 December 2007Delivered on: 18 December 2007
Persons entitled: Chc Helicopters International Inc.

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the insurances and requisition compensation thereon; all rights title benefit and interest in and to all moneys,proceeds and payments and all other rights and benefits thereby. See the mortgage charge document for full details.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to the insurances and the requisition compensation. See the mortgage charge document for full details.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the insurancesand the requisition compensation in respect of sikorsky S92A helicopter with msn 920052 and UK registration mark g-sarc. See the mortgage charge document for full details.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances in respect of sikorsky S92A helecopter with UK registration mark g-cgmu msn 920034
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property all rights title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing. See the mortgage charge document for full details.
Outstanding
22 March 2007Delivered on: 7 April 2007
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances relating to one sikorsky S92A helicopter s/no 920045
Secured details: Us$23,490,000 due or to become due from the company to.
Particulars: All rights title benefit in and to the insurances. See the mortgage charge document for full details.
Outstanding
31 May 2006Delivered on: 20 June 2006
Persons entitled: Heliworld Leasing Limited (The Assignee)

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and benefit and interest in and to all moneys, proceeds and payments. See the mortgage charge document for full details.
Outstanding
28 April 2006Delivered on: 18 May 2006
Persons entitled: Heliworld Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned and agreed absolutely to the assignee by way of security the assigned property. See the mortgage charge document for full details.
Outstanding
25 February 2006Delivered on: 9 March 2006
Persons entitled: Chc Helicopters International Inc

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property including all rights title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing including the right to sue for damages and any returned premiums. See the mortgage charge document for full details.
Outstanding
29 September 2004Delivered on: 15 October 2004
Persons entitled: Ge Capital Corporation (Leasing) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being the assigned sub-sale property. See the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircracft - sikorsky S76C serial number 760415. see the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft sikorsky S76C serial number 760417. see the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft - sikorsky S76C serial number 760408. see the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: Brintel Holdings Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: Brintel Holdings Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 23 February 2004
Persons entitled: Brintel Holdings Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 27 December 2003
Persons entitled: Brintel Holdings Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest whatsoever present and future in under to and in connection with the insurances in respect of eurocopter AS332L super puma mark ii helicopter s/no 2601. see the mortgage charge document for full details.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor)

Classification: Security assignment relating to one (1) eurocopter AS365N helicopter with UK registration mark g-bkxd and manufacturer's serial number 6088
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor)

Classification: Security assignment relating to one (1) eurocopter AS332L helicopter with UK registration mark g-bkzg and manufacturer's serial number 2106
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor)

Classification: Security assignment relating to one (1) eurocopter AS365N2 helicopter with UK registration mark g-btnc and manufacturer's serial number 6409
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor)

Classification: Security assignment relating to one (1) eurocopter AS365N2 helicopter with UK registration mark g-bteu and manufacturer's serial number 6392
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Brintel Holdings Limited ( the Sub-Lessor)

Classification: Security assignment relating to one (1) eurocopter AS332L super puma helicopter with UK registration mark g-bkze and manufacturer's serial number 2102
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aerospatiale helicopter s/n 2106 and UK reg mark g-bkzg.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aerospatiale helicopter s/n 6088 and UK reg mark g-bkxd.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aerospatiale helicopter s/n 6392 and UK reg mark g-bteu.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Aerospatiale helicopter s/n 6409 and UK reg mark g-btnc.
Outstanding
3 January 2001Delivered on: 13 January 2001
Persons entitled: General Electric Capital Equipment Finance Inc.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the security documents (as defined) and the aircraft mortgage.
Particulars: All the company's right title benefit and interest in and the charged assets being sikorsky S76A g-bhgk with serial no. 760049 and all parts thereto and thereon (as defined in form 395 relative to the charge compulsory acquisition earnings guarantees and insurances in relation thereof.. See the mortgage charge document for full details.
Outstanding
3 January 2001Delivered on: 13 January 2001
Persons entitled: General Electric Capital Equipment Finance Inc.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the security documents (as defined) and the aircraft mortgage.
Particulars: All the company's right title benefit and interest in and to the charged assets being the aircraft being sikorsky S76A with registration g-drnt serial n O. 760201 all parts thereon and thereof (as defined in form 395 relative to this charge) the insurances the warranties all claims and rights arising on breach of the same the proceeds earnings and leases (to the extent assignable under appicable law). See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Registration of charge 009365690266, created on 3 January 2024 (12 pages)
18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 October 2023Registration of charge 009365690264, created on 5 October 2023 (45 pages)
6 October 2023Registration of charge 009365690265, created on 5 October 2023 (54 pages)
21 September 2023Registration of charge 009365690263, created on 14 September 2023 (25 pages)
14 September 2023Memorandum and Articles of Association (9 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 September 2023Satisfaction of charge 009365690237 in full (1 page)
29 August 2023Satisfaction of charge 206 in full (1 page)
29 August 2023Satisfaction of charge 009365690243 in full (1 page)
29 August 2023Satisfaction of charge 180 in full (1 page)
29 August 2023Satisfaction of charge 181 in full (1 page)
29 August 2023Satisfaction of charge 009365690228 in full (1 page)
29 August 2023Satisfaction of charge 009365690236 in full (1 page)
29 August 2023Satisfaction of charge 182 in full (1 page)
29 August 2023Satisfaction of charge 163 in full (1 page)
29 August 2023Satisfaction of charge 009365690255 in full (1 page)
29 August 2023Satisfaction of charge 143 in full (1 page)
29 August 2023Satisfaction of charge 128 in full (1 page)
29 August 2023Satisfaction of charge 191 in full (1 page)
29 August 2023Satisfaction of charge 155 in full (1 page)
29 August 2023Satisfaction of charge 009365690257 in full (1 page)
29 August 2023Satisfaction of charge 166 in full (1 page)
29 August 2023Satisfaction of charge 009365690249 in full (1 page)
29 August 2023Satisfaction of charge 009365690253 in full (1 page)
29 August 2023Satisfaction of charge 134 in full (1 page)
29 August 2023Satisfaction of charge 170 in full (1 page)
29 August 2023Satisfaction of charge 009365690250 in full (1 page)
29 August 2023Satisfaction of charge 151 in full (1 page)
29 August 2023Satisfaction of charge 121 in full (1 page)
29 August 2023Satisfaction of charge 157 in full (1 page)
29 August 2023Satisfaction of charge 208 in full (1 page)
29 August 2023Satisfaction of charge 009365690230 in full (1 page)
29 August 2023Satisfaction of charge 153 in full (1 page)
29 August 2023Satisfaction of charge 135 in full (1 page)
29 August 2023Satisfaction of charge 210 in full (1 page)
29 August 2023Satisfaction of charge 204 in full (1 page)
29 August 2023Satisfaction of charge 009365690252 in full (1 page)
29 August 2023Satisfaction of charge 009365690238 in full (1 page)
29 August 2023Satisfaction of charge 193 in full (1 page)
29 August 2023Satisfaction of charge 126 in full (1 page)
29 August 2023Satisfaction of charge 144 in full (1 page)
29 August 2023Satisfaction of charge 123 in full (1 page)
29 August 2023Satisfaction of charge 192 in full (1 page)
29 August 2023Satisfaction of charge 124 in full (1 page)
29 August 2023Satisfaction of charge 174 in full (1 page)
29 August 2023Satisfaction of charge 009365690231 in full (1 page)
29 August 2023Satisfaction of charge 125 in full (1 page)
29 August 2023Satisfaction of charge 009365690239 in full (1 page)
29 August 2023Satisfaction of charge 158 in full (1 page)
29 August 2023Satisfaction of charge 194 in full (1 page)
29 August 2023Satisfaction of charge 009365690216 in full (1 page)
29 August 2023Satisfaction of charge 149 in full (1 page)
29 August 2023Satisfaction of charge 152 in full (1 page)
29 August 2023Satisfaction of charge 179 in full (1 page)
29 August 2023Satisfaction of charge 009365690262 in full (1 page)
29 August 2023Satisfaction of charge 122 in full (1 page)
29 August 2023Satisfaction of charge 009365690244 in full (1 page)
29 August 2023Satisfaction of charge 127 in full (1 page)
29 August 2023Satisfaction of charge 120 in full (1 page)
29 August 2023Satisfaction of charge 189 in full (1 page)
29 August 2023Satisfaction of charge 009365690229 in full (1 page)
29 August 2023Satisfaction of charge 209 in full (1 page)
29 August 2023Satisfaction of charge 141 in full (1 page)
29 August 2023Satisfaction of charge 139 in full (1 page)
29 August 2023Satisfaction of charge 118 in full (1 page)
29 August 2023Satisfaction of charge 138 in full (1 page)
29 August 2023Satisfaction of charge 133 in full (1 page)
29 August 2023Satisfaction of charge 178 in full (1 page)
29 August 2023Satisfaction of charge 140 in full (1 page)
29 August 2023Satisfaction of charge 146 in full (1 page)
29 August 2023Satisfaction of charge 203 in full (1 page)
29 August 2023Satisfaction of charge 165 in full (1 page)
29 August 2023Satisfaction of charge 009365690260 in full (1 page)
29 August 2023Satisfaction of charge 142 in full (1 page)
29 August 2023Satisfaction of charge 171 in full (1 page)
29 August 2023Satisfaction of charge 009365690242 in full (1 page)
29 August 2023Satisfaction of charge 164 in full (1 page)
29 August 2023Satisfaction of charge 168 in full (1 page)
29 August 2023Satisfaction of charge 009365690259 in full (1 page)
29 August 2023Satisfaction of charge 159 in full (1 page)
29 August 2023Satisfaction of charge 009365690261 in full (1 page)
29 August 2023Satisfaction of charge 009365690248 in full (1 page)
29 August 2023Satisfaction of charge 156 in full (1 page)
29 August 2023Satisfaction of charge 207 in full (1 page)
29 August 2023Satisfaction of charge 009365690245 in full (1 page)
29 August 2023Satisfaction of charge 009365690222 in full (1 page)
29 August 2023Satisfaction of charge 202 in full (1 page)
29 August 2023Satisfaction of charge 009365690214 in full (1 page)
29 August 2023Satisfaction of charge 176 in full (1 page)
29 August 2023Satisfaction of charge 205 in full (1 page)
29 August 2023Satisfaction of charge 186 in full (1 page)
29 August 2023Satisfaction of charge 145 in full (1 page)
29 August 2023Satisfaction of charge 009365690251 in full (1 page)
21 August 2023Satisfaction of charge 201 in full (1 page)
21 August 2023Satisfaction of charge 102 in full (1 page)
21 August 2023Satisfaction of charge 198 in full (1 page)
21 August 2023Satisfaction of charge 116 in full (1 page)
21 August 2023Satisfaction of charge 199 in full (1 page)
21 August 2023Satisfaction of charge 101 in full (1 page)
21 August 2023Satisfaction of charge 009365690258 in full (1 page)
21 August 2023Satisfaction of charge 009365690254 in full (1 page)
21 August 2023Satisfaction of charge 119 in full (1 page)
21 August 2023Satisfaction of charge 130 in full (1 page)
21 August 2023Satisfaction of charge 131 in full (1 page)
21 August 2023Satisfaction of charge 161 in full (1 page)
21 August 2023Satisfaction of charge 96 in full (1 page)
21 August 2023Satisfaction of charge 150 in full (1 page)
21 August 2023Satisfaction of charge 129 in full (1 page)
21 August 2023Satisfaction of charge 132 in full (1 page)
21 August 2023Satisfaction of charge 160 in full (1 page)
21 August 2023Satisfaction of charge 147 in full (1 page)
21 August 2023Satisfaction of charge 154 in full (1 page)
21 August 2023Satisfaction of charge 117 in full (1 page)
26 May 2023Notification of a person with significant control statement (2 pages)
26 May 2023Cessation of Ivan Clive Levy as a person with significant control on 15 December 2017 (1 page)
9 February 2023Full accounts made up to 30 April 2022 (33 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of David J Balevic as a director on 26 September 2022 (1 page)
3 October 2022Appointment of Jonathan Paul Hopkinson as a director on 26 September 2022 (2 pages)
21 September 2022Termination of appointment of Mark Antony Abbey as a director on 17 September 2022 (1 page)
21 September 2022Appointment of Miguel Angel Carrasco as a director on 17 September 2022 (2 pages)
21 September 2022Appointment of David J Balevic as a director on 17 September 2022 (2 pages)
21 September 2022Termination of appointment of Kate Ann Standring as a director on 17 September 2022 (1 page)
21 September 2022Appointment of Kevin Andrew Spengler as a director on 17 September 2022 (2 pages)
21 September 2022Termination of appointment of Roy Albert Middleton as a director on 17 September 2022 (1 page)
13 September 2022Full accounts made up to 30 April 2021 (33 pages)
1 June 2022Appointment of Mr Roy Albert Middleton as a director on 20 May 2022 (2 pages)
1 June 2022Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages)
1 June 2022Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 April 2020 (32 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Murray David Nicol as a director on 2 February 2020 (1 page)
12 March 2020Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page)
12 February 2020Satisfaction of charge 169 in full (4 pages)
12 February 2020Satisfaction of charge 009365690240 in full (4 pages)
12 February 2020Satisfaction of charge 183 in full (4 pages)
12 February 2020Satisfaction of charge 167 in full (4 pages)
16 January 2020Full accounts made up to 30 April 2019 (29 pages)
31 December 2019Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 November 2019Registration of charge 009365690262, created on 28 October 2019 (22 pages)
22 October 2019Withdrawal of a person with significant control statement on 22 October 2019 (2 pages)
4 January 2019Full accounts made up to 30 April 2018 (29 pages)
27 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
16 August 2018Notification of Ivan Clive Levy as a person with significant control on 15 December 2017 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
31 May 2018Notification of a person with significant control statement (2 pages)
31 May 2018Notification of a person with significant control statement (2 pages)
31 May 2018Notification of William Edward Macaulay as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Notification of a person with significant control statement (2 pages)
31 May 2018Cessation of William Edward Macaulay as a person with significant control on 24 March 2017 (1 page)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
10 May 2018Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page)
12 February 2018Full accounts made up to 30 April 2017 (29 pages)
7 December 2017Registration of charge 009365690260, created on 1 December 2017 (30 pages)
7 December 2017Registration of charge 009365690261, created on 1 December 2017 (31 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
25 September 2017Registration of charge 009365690259, created on 22 September 2017 (20 pages)
25 September 2017Registration of charge 009365690259, created on 22 September 2017 (20 pages)
3 July 2017Full accounts made up to 30 April 2016 (33 pages)
3 July 2017Full accounts made up to 30 April 2016 (33 pages)
6 April 2017Registration of charge 009365690258, created on 31 March 2017 (34 pages)
6 April 2017Registration of charge 009365690258, created on 31 March 2017 (34 pages)
9 March 2017Registration of charge 009365690257, created on 9 March 2017 (14 pages)
9 March 2017Registration of charge 009365690257, created on 9 March 2017 (14 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (14 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (14 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a director on 29 September 2016 (1 page)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a director on 29 September 2016 (1 page)
27 September 2016Registration of charge 009365690256, created on 26 September 2016 (16 pages)
27 September 2016Registration of charge 009365690256, created on 26 September 2016 (16 pages)
10 February 2016Full accounts made up to 30 April 2015 (28 pages)
10 February 2016Full accounts made up to 30 April 2015 (28 pages)
3 December 2015Satisfaction of charge 187 in full (2 pages)
3 December 2015Satisfaction of charge 187 in full (2 pages)
30 November 2015Satisfaction of charge 148 in full (1 page)
30 November 2015Satisfaction of charge 148 in full (1 page)
18 November 2015Satisfaction of charge 009365690241 in full (1 page)
18 November 2015Satisfaction of charge 009365690241 in full (1 page)
17 November 2015Registration of charge 009365690255, created on 16 November 2015 (17 pages)
17 November 2015Registration of charge 009365690255, created on 16 November 2015 (17 pages)
4 November 2015Registration of charge 009365690253, created on 29 October 2015 (18 pages)
4 November 2015Registration of charge 009365690253, created on 29 October 2015 (18 pages)
4 November 2015Registration of charge 009365690254, created on 26 October 2015 (32 pages)
4 November 2015Registration of charge 009365690254, created on 26 October 2015 (32 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4,929,780
(8 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4,929,780
(8 pages)
20 October 2015Termination of appointment of Aidan Joyce as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Peter Das as a director on 31 August 2015 (1 page)
20 October 2015Termination of appointment of Aidan Joyce as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Christopher Greig-Bonnier as a secretary on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Aidan Joyce as a secretary on 15 October 2015 (1 page)
20 October 2015Appointment of Christopher Greig-Bonnier as a director on 31 August 2015 (2 pages)
20 October 2015Termination of appointment of Aidan Joyce as a secretary on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Peter Das as a director on 31 August 2015 (1 page)
20 October 2015Appointment of Christopher Greig-Bonnier as a secretary on 15 October 2015 (2 pages)
20 October 2015Appointment of Christopher Greig-Bonnier as a director on 31 August 2015 (2 pages)
13 July 2015Registration of charge 009365690252, created on 29 June 2015 (17 pages)
13 July 2015Registration of charge 009365690252, created on 29 June 2015 (17 pages)
13 July 2015Satisfaction of charge 009365690226 in full (1 page)
13 July 2015Satisfaction of charge 009365690226 in full (1 page)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
6 May 2015Registration of charge 009365690251, created on 30 April 2015 (22 pages)
6 May 2015Registration of charge 009365690251, created on 30 April 2015 (22 pages)
29 April 2015Satisfaction of charge 195 in full (1 page)
29 April 2015Registration of charge 009365690248, created on 13 April 2015 (17 pages)
29 April 2015Satisfaction of charge 195 in full (1 page)
29 April 2015Satisfaction of charge 009365690233 in full (1 page)
29 April 2015Registration of charge 009365690249, created on 13 April 2015 (18 pages)
29 April 2015Registration of charge 009365690250, created on 13 April 2015 (18 pages)
29 April 2015Satisfaction of charge 009365690234 in full (1 page)
29 April 2015Registration of charge 009365690250, created on 13 April 2015 (18 pages)
29 April 2015Satisfaction of charge 009365690233 in full (1 page)
29 April 2015Satisfaction of charge 009365690234 in full (1 page)
29 April 2015Registration of charge 009365690248, created on 13 April 2015 (17 pages)
29 April 2015Registration of charge 009365690249, created on 13 April 2015 (18 pages)
25 March 2015Registration of charge 009365690247, created on 20 March 2015 (19 pages)
25 March 2015Registration of charge 009365690247, created on 20 March 2015 (19 pages)
17 March 2015Full accounts made up to 30 April 2014 (25 pages)
17 March 2015Full accounts made up to 30 April 2014 (25 pages)
16 March 2015Registration of charge 009365690246, created on 11 March 2015 (16 pages)
16 March 2015Registration of charge 009365690246, created on 11 March 2015 (16 pages)
17 February 2015Registration of charge 009365690245, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
17 February 2015Registration of charge 009365690245, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
3 February 2015Registration of charge 009365690244, created on 27 January 2015 (18 pages)
3 February 2015Satisfaction of charge 009365690232 in full (1 page)
3 February 2015Registration of charge 009365690242, created on 27 January 2015 (17 pages)
3 February 2015Registration of charge 009365690243, created on 27 January 2015 (18 pages)
3 February 2015Registration of charge 009365690244, created on 27 January 2015 (18 pages)
3 February 2015Satisfaction of charge 196 in full (1 page)
3 February 2015Satisfaction of charge 196 in full (1 page)
3 February 2015Satisfaction of charge 009365690235 in full (1 page)
3 February 2015Satisfaction of charge 009365690235 in full (1 page)
3 February 2015Satisfaction of charge 009365690232 in full (1 page)
3 February 2015Registration of charge 009365690242, created on 27 January 2015 (17 pages)
3 February 2015Registration of charge 009365690243, created on 27 January 2015 (18 pages)
27 November 2014Registration of charge 009365690241, created on 25 November 2014 (18 pages)
27 November 2014Registration of charge 009365690241, created on 25 November 2014 (18 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,929,780
(9 pages)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
12 November 2014Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,929,780
(9 pages)
30 October 2014Satisfaction of charge 009365690221 in full (1 page)
30 October 2014Registration of charge 009365690237, created on 21 October 2014 (17 pages)
30 October 2014Registration of charge 009365690229, created on 24 October 2014 (17 pages)
30 October 2014Satisfaction of charge 009365690217 in full (1 page)
30 October 2014Registration of charge 009365690234, created on 24 October 2014 (16 pages)
30 October 2014Registration of charge 009365690235, created on 24 October 2014 (16 pages)
30 October 2014Registration of charge 009365690236, created on 21 October 2014 (17 pages)
30 October 2014Registration of charge 009365690239, created on 21 October 2014 (17 pages)
30 October 2014Registration of charge 009365690237, created on 21 October 2014 (17 pages)
30 October 2014Satisfaction of charge 009365690224 in full (1 page)
30 October 2014Satisfaction of charge 177 in full (1 page)
30 October 2014Satisfaction of charge 197 in full (1 page)
30 October 2014Satisfaction of charge 009365690227 in full (1 page)
30 October 2014Registration of charge 009365690236, created on 21 October 2014 (17 pages)
30 October 2014Satisfaction of charge 009365690212 in full (1 page)
30 October 2014Registration of charge 009365690230, created on 24 October 2014 (17 pages)
30 October 2014Registration of charge 009365690233, created on 24 October 2014 (16 pages)
30 October 2014Satisfaction of charge 009365690213 in full (1 page)
30 October 2014Satisfaction of charge 009365690215 in full (1 page)
30 October 2014Satisfaction of charge 009365690217 in full (1 page)
30 October 2014Satisfaction of charge 009365690212 in full (1 page)
30 October 2014Registration of charge 009365690239, created on 21 October 2014 (17 pages)
30 October 2014Registration of charge 009365690228, created on 24 October 2014 (17 pages)
30 October 2014Registration of charge 009365690238, created on 21 October 2014 (17 pages)
30 October 2014Registration of charge 009365690231, created on 24 October 2014 (17 pages)
30 October 2014Registration of charge 009365690235, created on 24 October 2014 (16 pages)
30 October 2014Registration of charge 009365690233, created on 24 October 2014 (16 pages)
30 October 2014Satisfaction of charge 009365690224 in full (1 page)
30 October 2014Registration of charge 009365690238, created on 21 October 2014 (17 pages)
30 October 2014Satisfaction of charge 009365690221 in full (1 page)
30 October 2014Registration of charge 009365690232, created on 24 October 2014 (16 pages)
30 October 2014Satisfaction of charge 009365690223 in full (1 page)
30 October 2014Registration of charge 009365690234, created on 24 October 2014 (16 pages)
30 October 2014Satisfaction of charge 197 in full (1 page)
30 October 2014Satisfaction of charge 009365690227 in full (1 page)
30 October 2014Satisfaction of charge 009365690213 in full (1 page)
30 October 2014Satisfaction of charge 177 in full (1 page)
30 October 2014Registration of charge 009365690230, created on 24 October 2014 (17 pages)
30 October 2014Registration of charge 009365690228, created on 24 October 2014 (17 pages)
30 October 2014Registration of charge 009365690232, created on 24 October 2014 (16 pages)
30 October 2014Satisfaction of charge 009365690225 in full (1 page)
30 October 2014Registration of charge 009365690229, created on 24 October 2014 (17 pages)
30 October 2014Satisfaction of charge 009365690223 in full (1 page)
30 October 2014Registration of charge 009365690231, created on 24 October 2014 (17 pages)
30 October 2014Satisfaction of charge 173 in full (1 page)
30 October 2014Satisfaction of charge 173 in full (1 page)
30 October 2014Satisfaction of charge 009365690215 in full (1 page)
30 October 2014Satisfaction of charge 009365690225 in full (1 page)
28 October 2014Registration of charge 009365690240, created on 24 October 2014 (21 pages)
28 October 2014Registration of charge 009365690240, created on 24 October 2014 (21 pages)
14 July 2014Registration of charge 009365690227, created on 2 July 2014 (18 pages)
14 July 2014Registration of charge 009365690227, created on 2 July 2014 (18 pages)
14 July 2014Registration of charge 009365690227, created on 2 July 2014 (18 pages)
29 April 2014Registration of charge 009365690224 (17 pages)
29 April 2014Registration of charge 009365690225 (17 pages)
29 April 2014Satisfaction of charge 009365690219 in full (1 page)
29 April 2014Registration of charge 009365690226 (17 pages)
29 April 2014Satisfaction of charge 009365690220 in full (1 page)
29 April 2014Registration of charge 009365690225 (17 pages)
29 April 2014Registration of charge 009365690226 (17 pages)
29 April 2014Satisfaction of charge 009365690219 in full (1 page)
29 April 2014Registration of charge 009365690224 (17 pages)
29 April 2014Satisfaction of charge 009365690220 in full (1 page)
2 April 2014Registration of charge 009365690223 (17 pages)
2 April 2014Registration of charge 009365690223 (17 pages)
1 April 2014Satisfaction of charge 009365690211 in full (1 page)
1 April 2014Satisfaction of charge 009365690211 in full (1 page)
7 March 2014Satisfaction of charge 009365690218 in full (1 page)
7 March 2014Satisfaction of charge 009365690218 in full (1 page)
5 February 2014Registration of charge 009365690222 (23 pages)
5 February 2014Registration of charge 009365690222 (23 pages)
4 February 2014Full accounts made up to 30 April 2013 (24 pages)
4 February 2014Full accounts made up to 30 April 2013 (24 pages)
12 December 2013Registration of charge 009365690221 (20 pages)
12 December 2013Registration of charge 009365690221 (20 pages)
3 December 2013Registration of charge 009365690220 (20 pages)
3 December 2013Registration of charge 009365690220 (20 pages)
3 December 2013Registration of charge 009365690219 (20 pages)
3 December 2013Registration of charge 009365690219 (20 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4,929,780
(10 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4,929,780
(10 pages)
24 October 2013Registration of charge 009365690218 (20 pages)
24 October 2013Registration of charge 009365690218 (20 pages)
27 September 2013Registration of charge 009365690217 (20 pages)
27 September 2013Registration of charge 009365690217 (20 pages)
5 September 2013Registration of charge 009365690216 (24 pages)
5 September 2013Registration of charge 009365690216 (24 pages)
29 August 2013Appointment of Murray David Nicol as a director (2 pages)
29 August 2013Appointment of Murray David Nicol as a director (2 pages)
13 August 2013Satisfaction of charge 200 in full (4 pages)
13 August 2013Registration of charge 009365690215 (20 pages)
13 August 2013Satisfaction of charge 200 in full (4 pages)
13 August 2013Registration of charge 009365690215 (20 pages)
3 July 2013Registration of charge 009365690214 (20 pages)
3 July 2013Registration of charge 009365690214 (20 pages)
25 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
25 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
25 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
25 June 2013Termination of appointment of Alexia Henriksen as a director (1 page)
25 June 2013Appointment of Aidan Joyce as a director (2 pages)
25 June 2013Termination of appointment of Alexia Henriksen as a director (1 page)
25 June 2013Appointment of Aidan Joyce as a director (2 pages)
25 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
13 June 2013Registration of charge 009365690213
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
13 June 2013Registration of charge 009365690213
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
13 June 2013Registration of charge 009365690212
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
13 June 2013Registration of charge 009365690212
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
7 May 2013Registration of charge 009365690211 (20 pages)
7 May 2013Registration of charge 009365690211 (20 pages)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
5 February 2013Appointment of Mark Abbey as a director (2 pages)
5 February 2013Appointment of Mark Abbey as a director (2 pages)
4 February 2013Termination of appointment of Nicholas Mair as a director (1 page)
4 February 2013Termination of appointment of Nicholas Mair as a director (1 page)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
23 January 2013Full accounts made up to 30 April 2012 (26 pages)
23 January 2013Full accounts made up to 30 April 2012 (26 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 210 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 210 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 209 (13 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 209 (13 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 208 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 207 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 207 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 208 (7 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 206 (12 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 206 (12 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 205 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 205 (6 pages)
11 October 2012Termination of appointment of James Bowes as a director (1 page)
11 October 2012Termination of appointment of James Bowes as a director (1 page)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
4 October 2012Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages)
4 October 2012Director's details changed for David Andrew Stewart on 23 January 2012 (2 pages)
4 October 2012Termination of appointment of James Bowes as a director (1 page)
4 October 2012Termination of appointment of James Bowes as a director (1 page)
4 October 2012Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages)
4 October 2012Director's details changed for David Andrew Stewart on 23 January 2012 (2 pages)
4 October 2012Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 204 (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 204 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 203 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 203 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 202 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 202 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 201 (11 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 201 (11 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 200 (14 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 200 (14 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 199 (12 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 199 (12 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 198 (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 198 (7 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (13 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (13 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 197 (14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 195 (14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 196 (14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 197 (14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 195 (14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 196 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (26 pages)
1 February 2012Full accounts made up to 30 April 2011 (26 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 194 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 194 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 191 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 193 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 192 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 192 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 191 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 193 (7 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (4 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (4 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 190 (14 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 190 (14 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 189 (7 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 189 (7 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 188 (14 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 188 (14 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 187 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 187 (8 pages)
4 May 2011Termination of appointment of David Rae as a director (1 page)
4 May 2011Termination of appointment of Tilmann Gabriel as a director (1 page)
4 May 2011Appointment of Shaun Stewart as a director (2 pages)
4 May 2011Termination of appointment of David Rae as a director (1 page)
4 May 2011Appointment of Dennis Mcgillivray Corbett as a director (2 pages)
4 May 2011Appointment of Dennis Mcgillivray Corbett as a director (2 pages)
4 May 2011Termination of appointment of Tilmann Gabriel as a director (1 page)
4 May 2011Appointment of Shaun Stewart as a director (2 pages)
21 April 2011Termination of appointment of Angela Reid as a director (1 page)
21 April 2011Appointment of James Bowes as a director (2 pages)
21 April 2011Appointment of James Bowes as a director (2 pages)
21 April 2011Termination of appointment of Angela Reid as a director (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 186 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 186 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 185 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 185 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 184 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 184 (8 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 183 (7 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 183 (7 pages)
4 February 2011Appointment of Alexia Jena Henriksen as a director (2 pages)
4 February 2011Appointment of Alexia Jena Henriksen as a director (2 pages)
1 February 2011Full accounts made up to 30 April 2010 (26 pages)
1 February 2011Full accounts made up to 30 April 2010 (26 pages)
26 January 2011Termination of appointment of Sylvain Allard as a director (1 page)
26 January 2011Termination of appointment of Sylvain Allard as a director (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 182 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 182 (7 pages)
29 November 2010Duplicate mortgage certificatecharge no:181 (14 pages)
29 November 2010Duplicate mortgage certificatecharge no:181 (14 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 180 (14 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 181 (14 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 180 (14 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 181 (14 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 179 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 179 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 178 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 178 (7 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 177 (14 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 177 (14 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 176 (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 176 (7 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 175 (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 175 (6 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 174 (7 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 174 (7 pages)
5 May 2010Particulars of a mortgage or charge/co extend / charge no: 173 (14 pages)
5 May 2010Particulars of a mortgage or charge/co extend / charge no: 173 (14 pages)
16 March 2010Director's details changed for Tilmann Gabriel on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Tilmann Gabriel on 16 March 2010 (2 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 172 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 172 (5 pages)
16 February 2010Appointment of Tilmann Gabriel as a director (2 pages)
16 February 2010Termination of appointment of Scott Pinfield as a director (1 page)
16 February 2010Appointment of Tilmann Gabriel as a director (2 pages)
16 February 2010Termination of appointment of Scott Pinfield as a director (1 page)
27 January 2010Full accounts made up to 30 April 2009 (27 pages)
27 January 2010Full accounts made up to 30 April 2009 (27 pages)
17 November 2009Director's details changed for David Andrew Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Andrew Stewart on 17 November 2009 (2 pages)
7 November 2009Appointment of Scott Pinfield as a director (3 pages)
7 November 2009Appointment of Scott Pinfield as a director (3 pages)
4 November 2009Termination of appointment of Keith Mullett as a director (2 pages)
4 November 2009Termination of appointment of Peter Das as a secretary (2 pages)
4 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
4 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
4 November 2009Termination of appointment of Peter Das as a secretary (2 pages)
4 November 2009Termination of appointment of Keith Mullett as a director (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 170 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 170 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 171 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 171 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 169 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 169 (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 168 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 168 (4 pages)
5 June 2009Duplicate mortgage certificatecharge no:167 (4 pages)
5 June 2009Duplicate mortgage certificatecharge no:167 (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 167 (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 167 (4 pages)
5 May 2009Full accounts made up to 30 April 2008 (23 pages)
5 May 2009Full accounts made up to 30 April 2008 (23 pages)
4 April 2009Director appointed angela reid (2 pages)
4 April 2009Director appointed david charles rae (3 pages)
4 April 2009Director appointed david andrew stewart (3 pages)
4 April 2009Director appointed david andrew stewart (3 pages)
4 April 2009Director appointed david charles rae (3 pages)
4 April 2009Director appointed angela reid (2 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 166 (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 166 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 164 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 164 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 163 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 163 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 165 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 165 (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 161 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 161 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 160 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 160 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 156 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 159 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 156 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 158 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 157 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 157 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 159 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 158 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 155 (6 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 155 (6 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 152 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 151 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 151 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 154 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 153 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 152 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 153 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 154 (5 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 150 (5 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 150 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 149 (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 149 (8 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 148 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 148 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 147 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 147 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 146 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 146 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 144 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 145 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 144 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 145 (4 pages)
13 March 2008Appointment terminated director and secretary neil donald (1 page)
13 March 2008Director and secretary appointed peter das (2 pages)
13 March 2008Director and secretary appointed peter das (2 pages)
13 March 2008Appointment terminated director and secretary neil donald (1 page)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
29 November 2007Full accounts made up to 30 April 2007 (24 pages)
29 November 2007Full accounts made up to 30 April 2007 (24 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
19 October 2007Return made up to 30/09/07; full list of members (6 pages)
19 October 2007Return made up to 30/09/07; full list of members (6 pages)
4 May 2007Full accounts made up to 30 April 2006 (24 pages)
4 May 2007Full accounts made up to 30 April 2006 (24 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
28 September 2006Particulars of mortgage/charge (4 pages)
28 September 2006Particulars of mortgage/charge (4 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
19 January 2006Return made up to 30/09/05; full list of members (7 pages)
19 January 2006Return made up to 30/09/05; full list of members (7 pages)
5 January 2006ML28 (1 page)
5 January 2006ML28 (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
6 June 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
28 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
24 November 2004Return made up to 30/09/04; full list of members (7 pages)
24 November 2004Return made up to 30/09/04; full list of members (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
2 August 2004Group of companies' accounts made up to 30 April 2003 (27 pages)
2 August 2004Group of companies' accounts made up to 30 April 2003 (27 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
23 February 2004Particulars of mortgage/charge (8 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (7 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (8 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (7 pages)
23 February 2004Particulars of mortgage/charge (8 pages)
23 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (8 pages)
12 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
12 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Declaration of mortgage charge released/ceased (4 pages)
23 December 2003Declaration of mortgage charge released/ceased (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Declaration of mortgage charge released/ceased (3 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Declaration of mortgage charge released/ceased (3 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Declaration of mortgage charge released/ceased (3 pages)
23 December 2003Declaration of mortgage charge released/ceased (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
30 October 2003Return made up to 30/09/03; full list of members (9 pages)
30 October 2003Return made up to 30/09/03; full list of members (9 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
5 June 2003Group of companies' accounts made up to 30 April 2002 (25 pages)
5 June 2003Group of companies' accounts made up to 30 April 2002 (25 pages)
15 May 2003Declaration of mortgage charge released/ceased (3 pages)
15 May 2003Declaration of mortgage charge released/ceased (3 pages)
15 May 2003Declaration of mortgage charge released/ceased (4 pages)
15 May 2003Declaration of mortgage charge released/ceased (3 pages)
15 May 2003Declaration of mortgage charge released/ceased (3 pages)
15 May 2003Declaration of mortgage charge released/ceased (4 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (21 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
12 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
12 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
10 February 2003Particulars of mortgage/charge (5 pages)
10 February 2003Declaration of mortgage charge released/ceased (3 pages)
10 February 2003Declaration of mortgage charge released/ceased (4 pages)
10 February 2003Particulars of mortgage/charge (5 pages)
10 February 2003Declaration of mortgage charge released/ceased (4 pages)
10 February 2003Declaration of mortgage charge released/ceased (3 pages)
10 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
10 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Declaration of mortgage charge released/ceased (3 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
10 February 2003Declaration of mortgage charge released/ceased (3 pages)
11 November 2002Return made up to 30/09/02; full list of members (8 pages)
11 November 2002Return made up to 30/09/02; full list of members (8 pages)
22 July 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
22 July 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
1 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Group of companies' accounts made up to 30 June 2000 (20 pages)
2 November 2001Group of companies' accounts made up to 30 June 2000 (20 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 30/09/01; full list of members (8 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
6 March 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 February 2001Full group accounts made up to 30 June 1999 (24 pages)
15 February 2001Full group accounts made up to 30 June 1999 (24 pages)
13 January 2001Particulars of mortgage/charge (19 pages)
13 January 2001Particulars of mortgage/charge (19 pages)
13 January 2001Particulars of mortgage/charge (19 pages)
13 January 2001Particulars of mortgage/charge (19 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
31 October 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
31 October 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
17 October 2000Company name changed scotia helicopter services limit ed\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed scotia helicopter services limit ed\certificate issued on 18/10/00 (2 pages)
16 September 2000Particulars of mortgage/charge (7 pages)
16 September 2000Particulars of mortgage/charge (7 pages)
21 July 2000Declaration of mortgage charge released/ceased (11 pages)
21 July 2000Declaration of mortgage charge released/ceased (7 pages)
21 July 2000Declaration of mortgage charge released/ceased (3 pages)
21 July 2000Declaration of mortgage charge released/ceased (11 pages)
21 July 2000Declaration of mortgage charge released/ceased (3 pages)
21 July 2000Declaration of mortgage charge released/ceased (7 pages)
13 July 2000Declaration of assistance for shares acquisition (15 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (15 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (15 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
13 July 2000Declaration of assistance for shares acquisition (15 pages)
13 July 2000Declaration of assistance for shares acquisition (5 pages)
6 July 2000Company name changed bond helicopters LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed bond helicopters LIMITED\certificate issued on 06/07/00 (2 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
17 February 2000Declaration of assistance for shares acquisition (13 pages)
17 February 2000Declaration of assistance for shares acquisition (7 pages)
17 February 2000Declaration of assistance for shares acquisition (7 pages)
17 February 2000Declaration of assistance for shares acquisition (13 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (10 pages)
2 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999Particulars of mortgage/charge (10 pages)
27 October 1999Return made up to 30/09/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (24 pages)
27 October 1999Return made up to 30/09/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (24 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: the airfield, bourn, cambridge, CB3 7TQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: the airfield, bourn, cambridge, CB3 7TQ (1 page)
28 October 1998Return made up to 30/09/98; no change of members (13 pages)
28 October 1998Return made up to 30/09/98; no change of members (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
6 October 1997Return made up to 30/09/97; full list of members (8 pages)
6 October 1997Return made up to 30/09/97; full list of members (8 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (3 pages)
26 February 1997Declaration of assistance for shares acquisition (7 pages)
26 February 1997Declaration of assistance for shares acquisition (7 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1996Full accounts made up to 31 December 1995 (19 pages)
22 October 1996Full accounts made up to 31 December 1995 (19 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
3 July 1996Secretary's particulars changed;secretary resigned (1 page)
3 July 1996Secretary's particulars changed;secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
27 March 1996Declaration of assistance for shares acquisition (4 pages)
27 March 1996Declaration of assistance for shares acquisition (4 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (4 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (4 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
14 August 1995Auditor's resignation (2 pages)
14 August 1995Auditor's resignation (2 pages)
6 July 1995Return made up to 30/06/95; full list of members (8 pages)
6 July 1995Return made up to 30/06/95; full list of members (8 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1995Full accounts made up to 31 August 1994 (21 pages)
14 June 1995Full accounts made up to 31 August 1994 (21 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
22 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 November 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 November 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1986Memorandum and Articles of Association (34 pages)
12 March 1986Memorandum and Articles of Association (28 pages)
12 March 1986Memorandum and Articles of Association (28 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (2 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (2 pages)
22 August 1968Company name changed\certificate issued on 22/08/68 (3 pages)
22 August 1968Company name changed\certificate issued on 22/08/68 (3 pages)
2 August 1968Incorporation (15 pages)
2 August 1968Certificate of incorporation (1 page)
2 August 1968Certificate of incorporation (1 page)
2 August 1968Incorporation (15 pages)