Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CHC Financing (UK) Limited
CHC Financing (UK) Limited is an active company incorporated on 20 December 2022 with the registered office located in Edinburgh, City of Edinburgh. CHC Financing (UK) Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC753502
Private limited company
Scottish Company
Age
3 years
Incorporated
20 December 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
19 December 2024
(1 year ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(4 days remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
20 Dec
⟶
30 Apr 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about CHC Financing (UK) Limited
Contact
Update Details
Address
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom
Address changed on
28 Nov 2025
(1 month ago)
Previous address was
50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
Companies in EH1 2EN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Neil Porteous Gilchrist
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1967
Carolyn Sonia Forsyth
Director • General Manager • British • Lives in Scotland • Born in Dec 1970
Robert Dew Albergotti
PSC • American • Lives in UK • Born in Dec 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Management Aviation Limited
Carolyn Sonia Forsyth is a mutual person.
Active
Heliworld Leasing Limited
Carolyn Sonia Forsyth is a mutual person.
Active
Heli-One Holdings (UK) Limited
Carolyn Sonia Forsyth is a mutual person.
Active
Heli-One (UK) Limited
Carolyn Sonia Forsyth is a mutual person.
Active
Brintel Helicopters Limited
Carolyn Sonia Forsyth is a mutual person.
Active
CHC Holding (UK) Limited
Carolyn Sonia Forsyth is a mutual person.
Active
Lloyd Helicopter Services Limited
Carolyn Sonia Forsyth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Dec
⟶
30 Apr 2024
Traded for
16 months
Cash in Bank
£46.35K
Turnover
Unreported
Employees
Unreported
Total Assets
£3.27M
Total Liabilities
-£3.31M
Net Assets
-£45.55K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 28 Nov 2025
Burness Paull Llp Resigned
1 Month Ago on 24 Nov 2025
Robert Dew Albergotti Resigned
3 Months Ago on 25 Sep 2025
Neil Porteous Gilchrist Appointed
3 Months Ago on 25 Sep 2025
Confirmation Submitted
12 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year Ago on 9 Dec 2024
Robert Dew Albergotti Details Changed
1 Year 1 Month Ago on 21 Nov 2024
Robert Dew Albergotti (PSC) Appointed
1 Year 11 Months Ago on 18 Jan 2024
Miguel Angel Carrasco (PSC) Resigned
1 Year 11 Months Ago on 18 Jan 2024
Miguel Angel Carrasco Resigned
1 Year 11 Months Ago on 18 Jan 2024
Get Alerts
Get Credit Report
Discover CHC Financing (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Burness Paull Llp as a secretary on 24 November 2025
Submitted on 9 Dec 2025
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 28 November 2025
Submitted on 28 Nov 2025
Appointment of Neil Porteous Gilchrist as a director on 25 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Robert Dew Albergotti as a director on 25 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 31 Dec 2024
Director's details changed for Robert Dew Albergotti on 21 November 2024
Submitted on 19 Dec 2024
Cessation of Miguel Angel Carrasco as a person with significant control on 18 January 2024
Submitted on 19 Dec 2024
Notification of Robert Dew Albergotti as a person with significant control on 18 January 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Dec 2024
Appointment of Robert Dew Albergotti as a director on 18 January 2024
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs