UKBizDB.co.uk

SURVIVAL-ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Survival-one Limited. The company was founded 25 years ago and was given the registration number SC188500. The firm's registered office is in ABERDEEN. You can find them at Findon Shore, Findon, Portlethen, Aberdeen, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:SURVIVAL-ONE LIMITED
Company Number:SC188500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director31 March 2023Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director31 December 2022Active
15 Park Drive, Stonehaven, AB39 2NW

Secretary06 April 2007Active
19 Wyness Grove, Kintore, AB51 0TA

Secretary31 July 2006Active
15403 33 A Avenue, Surrey, Bc, Canada, V3S 0K6

Secretary17 August 2004Active
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ

Secretary20 July 2012Active
41 Cromwell Court, Forbesfield Road, Aberdeen, AB15 4WB

Secretary26 February 1999Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Secretary01 May 2007Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary13 August 1998Active
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ

Director16 February 2005Active
Callivar, 65 Station Road, Ellon, AB41 9AR

Director17 August 2004Active
Callivar, 65 Station Road, Ellon, AB41 9AR

Director29 September 1998Active
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ

Director20 July 2012Active
40 Howard Drive, Chelmer Village, Chelmsford, CM2 6PE

Director01 April 2009Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director13 July 2020Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director14 May 2019Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director17 December 2018Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director26 January 2022Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director13 August 1998Active
43 Church Meadows, Dromore, BT25 1LZ

Director01 May 2007Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director15 September 2015Active
Woodlea, Grandholm, Aberdeen, AB22 8AB

Director17 August 2004Active
Woodlea, Grandholm, Aberdeen, AB22 8AB

Director29 September 1998Active
Solvspenneveien 28, 4032 Stavanger, Norway,

Director31 July 2006Active
15403 33 A Avenue, Surrey, Bc, Canada, V3S 0K6

Director17 August 2004Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director28 January 2019Active
Fernlea, Kirkton Of Maryculter, Aberdeen, AB12 5FS

Director17 August 2004Active
3 Hampton Court, Carrickfergus, BT38 9DT

Director18 May 2007Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director03 April 2020Active
76a Queens Road, Aberdeen, AB15 4YE

Director16 December 1998Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director14 May 2019Active
Kirkstone, Station Road, Hatton Of Fintray, AB21 0YE

Director29 November 2006Active
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL

Director09 September 2015Active
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ

Director01 April 2009Active
Auglendsvein 31, 4019, Stavanger, Norway, FOREIGN

Director17 August 2004Active

People with Significant Control

Survitec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.