SURVITEC VISCOM LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

26/03/2426 March 2024 Director's details changed for Jean-Francois Bayard Vingre on 2024-03-18

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/11/232 November 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

31/03/2331 March 2023 Appointment of Finn Lende-Harung as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Claire Tobijanski as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Jean-Francois Bayard Vingre as a director on 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

18/10/2218 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

26/04/2226 April 2022 Change of details for Survitec Survival Craft Limited as a person with significant control on 2022-04-26

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Suketu Kishor Devani as a director on 2022-01-26

View Document

27/01/2227 January 2022 Appointment of Mrs Claire Tobijanski as a director on 2022-01-26

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE MILLAR

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS LOUISE ELLEN MCCLELLAND

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY SALLY LEWIS

View Document

26/10/1926 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS LEANNE MARGARET MILLAR

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR SUKETU KISHOR DEVANI

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ROSS WILKINSON

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STOCKER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1369550002

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMPBELL

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1369550002

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 430 CLIFTON ROAD ABERDEEN GRAMPIAN AB24 4EJ

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED VISCOM (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 26/10/15

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

07/10/157 October 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER

View Document

07/10/157 October 2015 SECRETARY APPOINTED MS SALLY LEWIS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/03/1319 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

29/03/1129 March 2011 CURRSHO FROM 31/07/2011 TO 31/05/2011

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ANGUS JOHN CAMPBELL

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR RAYMOND KEITH HUNT

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCREATH

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR LARS LANDSES

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOGGIE

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

11/06/1011 June 2010 FORM AA03 - NOTICE OF RESOLUTION REMOVING AUDITORS FROM OFFICE

View Document

06/04/106 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR LARS LANDSES

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JENS KORTE

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM SCHOOLHILL ABERDEEN AB10 1FR

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 APPOINT AUDITORS 19/03/03

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/03/0324 March 2003 PRICEWATERHOUSE COOPERS 19/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/05/936 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 14 ALBYN PLACE ABERDEEN AB9 1RP

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/05/9214 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED DEPTHGRADE LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/92

View Document

07/05/927 May 1992 NC INC ALREADY ADJUSTED 09/04/92

View Document

07/05/927 May 1992 ADOPT MEM AND ARTS 09/04/92

View Document

07/05/927 May 1992 ALTER MEM AND ARTS 09/04/92

View Document

07/05/927 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/92

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company