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.
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 | : |
|
Registered Address | : | Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 31 March 2023 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 31 December 2022 | Active |
15 Park Drive, Stonehaven, AB39 2NW | Secretary | 06 April 2007 | Active |
19 Wyness Grove, Kintore, AB51 0TA | Secretary | 31 July 2006 | Active |
15403 33 A Avenue, Surrey, Bc, Canada, V3S 0K6 | Secretary | 17 August 2004 | Active |
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ | Secretary | 20 July 2012 | Active |
41 Cromwell Court, Forbesfield Road, Aberdeen, AB15 4WB | Secretary | 26 February 1999 | Active |
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET | Secretary | 01 May 2007 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 13 August 1998 | Active |
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ | Director | 16 February 2005 | Active |
Callivar, 65 Station Road, Ellon, AB41 9AR | Director | 17 August 2004 | Active |
Callivar, 65 Station Road, Ellon, AB41 9AR | Director | 29 September 1998 | Active |
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ | Director | 20 July 2012 | Active |
40 Howard Drive, Chelmer Village, Chelmsford, CM2 6PE | Director | 01 April 2009 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 13 July 2020 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 14 May 2019 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 17 December 2018 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 26 January 2022 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 13 August 1998 | Active |
43 Church Meadows, Dromore, BT25 1LZ | Director | 01 May 2007 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 15 September 2015 | Active |
Woodlea, Grandholm, Aberdeen, AB22 8AB | Director | 17 August 2004 | Active |
Woodlea, Grandholm, Aberdeen, AB22 8AB | Director | 29 September 1998 | Active |
Solvspenneveien 28, 4032 Stavanger, Norway, | Director | 31 July 2006 | Active |
15403 33 A Avenue, Surrey, Bc, Canada, V3S 0K6 | Director | 17 August 2004 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 28 January 2019 | Active |
Fernlea, Kirkton Of Maryculter, Aberdeen, AB12 5FS | Director | 17 August 2004 | Active |
3 Hampton Court, Carrickfergus, BT38 9DT | Director | 18 May 2007 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 03 April 2020 | Active |
76a Queens Road, Aberdeen, AB15 4YE | Director | 16 December 1998 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 14 May 2019 | Active |
Kirkstone, Station Road, Hatton Of Fintray, AB21 0YE | Director | 29 November 2006 | Active |
Findon Shore, Findon, Portlethen, Aberdeen, Scotland, AB12 3RL | Director | 09 September 2015 | Active |
1-5, Beaufort Road, Birkenhead, England, CH41 1HQ | Director | 01 April 2009 | Active |
Auglendsvein 31, 4019, Stavanger, Norway, FOREIGN | Director | 17 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.