Advanced company searchLink opens in new window

SURVIVEX TMS LIMITED

Company number SC242176

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)
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 386,274
31 Dec 2015 TM01 Termination of appointment of Stephen Paul Bullock as a director on 31 December 2015
21 Dec 2015 AP01 Appointment of Mr James Kirk as a director on 21 December 2015
21 Dec 2015 AD01 Registered office address changed from Quattro House Wellington Circle Altens Aberdeen AB12 3JG to Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF on 21 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jan 2015 AP01 Appointment of Mr Stephen Paul Bullock as a director on 21 January 2015
21 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 386,274
09 Dec 2014 TM01 Termination of appointment of Paul Groves as a director on 1 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 TM02 Termination of appointment of Sofia Bernsand as a secretary
19 Jun 2014 AP03 Appointment of Mrs Alison Broughton as a secretary
20 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 386,274
01 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 CH01 Director's details changed for Mr Carl William Thompson on 5 September 2013
13 Sep 2013 CH01 Director's details changed for Mr Paul Groves on 5 September 2013
13 Sep 2013 AD01 Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF United Kingdom on 13 September 2013
13 Sep 2013 AP01 Appointment of Darren Thow as a director
15 Aug 2013 AP03 Appointment of Sofia Bernsand as a secretary
15 Aug 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 August 2013
15 Aug 2013 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
07 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Mr Paul Groves on 22 July 2011
04 Aug 2011 AA Full accounts made up to 31 December 2010