Advanced company searchLink opens in new window

SURVIVEX LTD

Company number SC357717

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)
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a small company made up to 31 March 2011
17 Feb 2012 466(Scot) Alterations to floating charge 1
17 Feb 2012 466(Scot) Alterations to floating charge 3
10 Feb 2012 466(Scot) Alterations to floating charge 4
07 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 4
09 Aug 2011 TM01 Termination of appointment of Stephen Carter as a director
25 Jun 2011 466(Scot) Alterations to floating charge 3
04 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 3
27 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 2
19 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
03 Mar 2011 TM02 Termination of appointment of Andrew Green as a secretary
18 Feb 2011 AP03 Appointment of Andrew George Green as a secretary
18 Feb 2011 AP03 Appointment of Mr Andrew George Green as a secretary
17 Feb 2011 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 17 February 2011
17 Feb 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
28 Jan 2011 AP01 Appointment of Carole Jane Mclennan as a director
28 Jan 2011 AP01 Appointment of Andrew George Green as a director
20 Dec 2010 AA Accounts for a small company made up to 31 March 2010
16 Nov 2010 AP01 Appointment of Mr Stephen John Carter as a director
19 Aug 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mrs Margaret Bruce Green on 3 April 2010
14 Apr 2010 CH01 Director's details changed for Mr George Green on 3 April 2010