Advanced company searchLink opens in new window

SURVIVALCARD LIMITED

Company number SC323191

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)
13 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
06 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
12 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Feb 2010 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary
12 Feb 2010 AD01 Registered office address changed from 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 12 February 2010
12 Feb 2010 TM02 Termination of appointment of Skene Edwards Llp as a secretary
08 Jun 2009 363a Return made up to 08/05/09; full list of members
08 Jun 2009 288c Secretary's change of particulars / skene edwards LLP / 03/09/2008
10 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
29 May 2008 363s Return made up to 08/05/08; full list of members
28 Aug 2007 288b Director resigned
14 May 2007 288a New director appointed
08 May 2007 NEWINC Incorporation