SURVITEC SURVIVAL CRAFT 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

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

13/12/2413 December 2024 Cessation of Comptonia Nominees Limited as a person with significant control on 2021-06-29

View Document

29/11/2429 November 2024 Change of details for Survitec Group Limited as a person with significant control on 2023-07-24

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

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

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

14/06/2314 June 2023 Appointment of Ronald Vettese as a director on 2023-05-26

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 Appointment of Robert Steen Kledal as a director on 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Registration of charge SC1313970009, created on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge SC1313970008, created on 2022-09-27

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

16/09/2216 September 2022 Notification of Survitec Group Limited as a person with significant control on 2021-06-29

View Document

27/01/2227 January 2022 Appointment of Mr Claude Husain Sada as a director on 2022-01-26

View Document

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

View Document

29/06/2129 June 2021 Satisfaction of charge SC1313970004 in full

View Document

29/06/2129 June 2021 Satisfaction of charge SC1313970007 in full

View Document

29/06/2129 June 2021 Satisfaction of charge SC1313970006 in full

View Document

29/06/2129 June 2021 Satisfaction of charge SC1313970003 in full

View Document

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

View Document

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

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1313970007

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1313970006

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

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPTONIA NOMINEES LIMITED

View Document

16/07/1916 July 2019 CESSATION OF SURVITEC GROUP LIMITED AS A PSC

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

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

View Document

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

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, 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 SC1313970005

View Document

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

View Document

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

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

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 SC1313970005

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1313970003

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1313970004

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED SURVIVAL CRAFT INSPECTORATE 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

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER

View Document

05/10/155 October 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES

View Document

05/10/155 October 2015 SECRETARY APPOINTED MS SALLY LEWIS

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE CAMPBELL

View Document

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

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/07/1411 July 2014 SECOND FILING WITH MUD 01/05/14 FOR FORM AR01

View Document

01/07/141 July 2014 SAIL ADDRESS CREATED

View Document

01/07/141 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 SECOND FILING WITH MUD 01/05/13 FOR FORM AR01

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HUNT / 01/05/2010

View Document

22/02/1122 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH HUNT / 01/05/2010

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/05/042 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/01/033 January 2003 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 ADOPT ARTICLES 31/05/00

View Document

09/06/009 June 2000 SHARE ALLOTTMENT 31/05/00

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 PARTIC OF MORT/CHARGE 13833

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 32 URQUHART ROAD, ABERDEEN, AB2 1LL

View Document

04/10/914 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

22/04/9122 April 1991 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