SURVITEC SURVIVAL CRAFT LTD

SC131397
FINDON SHORE FINDON ABERDEEN AB12 3RL

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2024 accounts Annual Accounts 37 Buy now
28 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 130 Buy now
28 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
28 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 38 Buy now
02 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 159 Buy now
02 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
02 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 159 Buy now
19 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
14 Jun 2023 officers Appointment of director (Ronald Vettese) 2 Buy now
31 Mar 2023 officers Appointment of director (Robert Steen Kledal) 2 Buy now
31 Mar 2023 officers Termination of appointment of director (Louise Ellen Mcclelland) 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 incorporation Memorandum Articles 6 Buy now
07 Oct 2022 resolution Resolution 1 Buy now
06 Oct 2022 resolution Resolution 1 Buy now
04 Oct 2022 mortgage Registration of a charge 20 Buy now
04 Oct 2022 mortgage Registration of a charge 19 Buy now
29 Sep 2022 accounts Annual Accounts 41 Buy now
29 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 163 Buy now
29 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 5 Buy now
29 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 officers Appointment of director (Mr Claude Husain Sada) 2 Buy now
27 Jan 2022 officers Termination of appointment of director (Suketu Kishor Devani) 1 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2021 officers Termination of appointment of director (Alexander George Campbell) 1 Buy now
13 May 2021 accounts Annual Accounts 46 Buy now
13 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 123 Buy now
12 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 6 Buy now
12 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 52 Buy now
14 Aug 2020 officers Termination of appointment of director (Raymond Keith Hunt) 1 Buy now
30 Jul 2020 officers Appointment of director (Mr Alexander George Campbell) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Ross Wilkinson) 1 Buy now
01 May 2020 officers Appointment of director (Mrs Louise Ellen Mcclelland) 2 Buy now
01 May 2020 officers Termination of appointment of director (Leanne Margaret Millar) 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 mortgage Registration of a charge 74 Buy now
17 Feb 2020 mortgage Registration of a charge 14 Buy now
20 Nov 2019 officers Termination of appointment of secretary (Sally Lewis) 1 Buy now
26 Oct 2019 accounts Annual Accounts 44 Buy now
16 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 officers Appointment of director (Mr Ross Wilkinson) 2 Buy now
24 May 2019 officers Appointment of director (Ms Leanne Margaret Millar) 2 Buy now
24 May 2019 officers Appointment of director (Mr Suketu Kishor Devani) 2 Buy now
09 May 2019 officers Termination of appointment of director (John Cyril George Stocker) 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 35 Buy now
16 Aug 2018 officers Termination of appointment of director (Christopher Ralph Bates) 1 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 37 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 officers Termination of appointment of director (Angus John Campbell) 1 Buy now
18 May 2016 annual-return Annual Return 8 Buy now
17 May 2016 accounts Annual Accounts 39 Buy now
09 May 2016 mortgage Registration of a charge 36 Buy now
13 Jan 2016 accounts Annual Accounts 28 Buy now
30 Dec 2015 mortgage Registration of a charge 15 Buy now
30 Dec 2015 mortgage Registration of a charge 17 Buy now
26 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2015 auditors Auditors Resignation Company 1 Buy now
22 Oct 2015 auditors Auditors Resignation Company 1 Buy now
16 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2015 officers Appointment of director (Mr John Cyril George Stocker) 2 Buy now
05 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2015 officers Appointment of secretary (Ms Sally Lewis) 2 Buy now
05 Oct 2015 officers Appointment of director (Mr Christopher Ralph Bates) 2 Buy now
05 Oct 2015 officers Termination of appointment of secretary (Catherine Ann Campbell) 1 Buy now
02 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
02 Mar 2015 accounts Annual Accounts 29 Buy now
11 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Jul 2014 annual-return Annual Return 7 Buy now
01 Jul 2014 address Change Sail Address Company 1 Buy now
19 Feb 2014 accounts Annual Accounts 31 Buy now
02 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 May 2013 annual-return Annual Return 7 Buy now
12 Feb 2013 accounts Annual Accounts 30 Buy now
23 Jul 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 30 Buy now
04 Nov 2011 officers Change of particulars for director (Mr Raymond Keith Hunt) 2 Buy now
22 Feb 2011 accounts Annual Accounts 28 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Raymond Keith Hunt) 2 Buy now
26 Jan 2010 accounts Annual Accounts 24 Buy now
27 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now