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)
07 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2013
07 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2012
07 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2011
07 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2010
21 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,554,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2014.
05 Aug 2014 CH01 Director's details changed for Greg Russell Allanach on 5 August 2014
04 Aug 2014 CH03 Secretary's details changed for Ms Sally Lewis on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Simon Benedict Withey on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Brian Mark Stringer on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mr Christopher Ralph Bates on 4 August 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 MR01 Registration of charge 1885000012
28 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,554,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2014.
20 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2014.
27 Jul 2012 AP03 Appointment of Ms Sally Lewis as a secretary
27 Jul 2012 TM01 Termination of appointment of David Wilman as a director
27 Jul 2012 TM02 Termination of appointment of David Wilman as a secretary
27 Jul 2012 AP01 Appointment of Mr Christopher Ralph Bates as a director
11 Jul 2012 AA Full accounts made up to 31 March 2012
22 May 2012 AP01 Appointment of Mr Christopher Gregory Taylor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s Date of Birth has been amended as this information was factually inaccurate.
27 Feb 2012 TM01 Termination of appointment of Douglas Baxter as a director
21 Feb 2012 AP01 Appointment of Mr Simon Benedict Withey as a director
05 Dec 2011 CH01 Director's details changed for Greg Russell Allanach on 5 December 2011
16 Nov 2011 AD01 Registered office address changed from Howemoss Drive Dyce Aberdeen AB21 0GL on 16 November 2011