Advanced company searchLink opens in new window

SURVIVAL-ONE LIMITED

Company number SC188500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 TM01 Termination of appointment of Brian Mark Stringer as a director on 17 December 2018
08 Jan 2019 AA Full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018
16 May 2018 MR04 Satisfaction of charge SC1885000014 in full
09 Apr 2018 TM01 Termination of appointment of Susan Catherine Else as a director on 6 April 2018
11 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
23 May 2017 AD01 Registered office address changed from Survitec House Kirkton Drive Dyce Aberdeen AB21 0BG to Findon Shore Findon, Portlethen Aberdeen AB12 3RL on 23 May 2017
25 Jan 2017 TM01 Termination of appointment of Greg Russell Allanach as a director on 25 January 2017
17 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 May 2016 AA Full accounts made up to 31 December 2015
09 May 2016 MR01 Registration of charge SC1885000014, created on 6 May 2016
21 Dec 2015 AA Full accounts made up to 31 March 2015
21 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2015
15 Sep 2015 AP01 Appointment of Miss Susan Catherine Else as a director on 15 September 2015
09 Sep 2015 AP01 Appointment of Mr John Cyril George Stocker as a director on 9 September 2015
09 Sep 2015 TM01 Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015
08 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,554,000

Statement of capital on 2015-10-21
  • GBP 1,554,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015.
28 May 2015 MR04 Satisfaction of charge 9 in full
19 May 2015 MR01 Registration of charge SC1885000013, created on 8 May 2015
30 Mar 2015 TM01 Termination of appointment of Simon Benedict Withey as a director on 30 March 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
07 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2014