Advanced company searchLink opens in new window

SURVIVEX LTD

Company number SC357717

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)
28 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 760,367
31 Dec 2013 AA Accounts for a small company made up to 31 March 2013
29 Apr 2013 SH20 Statement by directors
29 Apr 2013 SH19 Statement of capital on 29 April 2013
  • GBP 1,028,117
29 Apr 2013 CAP-SS Solvency statement dated 25/04/13
29 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Jan 2013 MISC Section 519
11 Dec 2012 AA Accounts for a small company made up to 31 March 2012
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