Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SURVIVAL-ONE LIMITED
Company Information for

SURVIVAL-ONE LIMITED

FINDON SHORE, FINDON, PORTLETHEN, ABERDEEN, AB12 3RL,
Company Registration Number
SC188500
Private Limited Company
Active

Company Overview

About Survival-one Ltd
SURVIVAL-ONE LIMITED was founded on 1998-08-13 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Survival-one Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SURVIVAL-ONE LIMITED
 
Legal Registered Office
FINDON SHORE
FINDON, PORTLETHEN
ABERDEEN
AB12 3RL
Other companies in AB21
 
Previous Names
HELI-ONE SURVIVAL LIMITED04/11/2005
MULTIFABS SURVIVAL LIMITED19/08/2005
Filing Information
Company Number SC188500
Company ID Number SC188500
Date formed 1998-08-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURVIVAL-ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURVIVAL-ONE LIMITED

Current Directors
Officer Role Date Appointed
SALLY LEWIS
Company Secretary 2012-07-20
CHRISTOPHER RALPH BATES
Director 2012-07-20
JOHN CYRIL GEORGE STOCKER
Director 2015-09-09
BRIAN MARK STRINGER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CATHERINE ELSE
Director 2015-09-15 2018-04-06
GREG RUSSELL ALLANACH
Director 2005-02-16 2017-01-25
CHRISTOPHER GREGORY TAYLOR
Director 2012-05-21 2015-09-09
SIMON BENEDICT WITHEY
Director 2012-02-01 2015-03-30
DAVID JOHN WILMAN
Company Secretary 2007-05-01 2012-07-20
DAVID JOHN WILMAN
Director 2007-05-01 2012-07-20
DOUGLAS JAMES BAXTER
Director 2009-04-01 2012-02-15
WILLIAM SAMUEL MCCHESNEY
Director 2007-05-18 2010-02-23
JOHN EARP
Director 2007-05-01 2007-10-18
DENNIS MCGILLIVRAY CORBETT
Company Secretary 2007-04-06 2007-05-01
JENS FOKKO KORTE
Director 2006-07-31 2007-05-01
LARS ANDREAS LANDSNES
Director 2004-08-17 2007-05-01
DENNIS RUSSELL
Director 2006-11-29 2007-05-01
VIKKI JOHNSON
Company Secretary 2006-07-31 2007-04-06
LARS ANDREAS LANDSNES
Company Secretary 2004-08-17 2006-07-31
RUNE VEENSTRA
Director 2005-05-15 2006-07-31
ATLE STROMME
Director 2004-08-17 2005-05-15
NEIL IAN ALLANACH
Director 2004-08-17 2005-02-16
ROBERT WILLIAM TAGGART
Director 2004-08-17 2005-02-16
ALISTAIR YOUNG MACKENZIE
Director 2004-08-17 2004-10-08
GEORGE TAYLOR HUTCHEON
Director 2004-08-17 2004-09-30
LEDINGHAM CHALMERS
Nominated Secretary 1998-08-13 2004-08-17
NEIL IAN ALLANACH
Director 1998-09-29 2004-08-17
GEORGE TAYLOR HUTCHEON
Director 1998-09-29 2004-08-17
GORDON MCCRUM MCLELLAN
Director 1998-12-16 2004-08-17
PAULINE ALISON MACLENNAN
Company Secretary 1999-02-26 2004-03-26
JOHN KEITH WALTON
Director 2002-07-09 2003-04-03
DURANO LIMITED
Nominated Director 1998-08-13 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RALPH BATES SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
CHRISTOPHER RALPH BATES SURVITEC AUD NEWCO LIMITED Director 2016-03-23 CURRENT 2015-03-16 Active
CHRISTOPHER RALPH BATES SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
CHRISTOPHER RALPH BATES SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
CHRISTOPHER RALPH BATES SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
CHRISTOPHER RALPH BATES SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHRISTOPHER RALPH BATES SGL (HOLDINGS) LIMITED Director 2012-07-24 CURRENT 2004-07-07 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SURVITEC GROUP (FINANCE 1) LIMITED Director 2012-07-24 CURRENT 2009-11-09 Active
CHRISTOPHER RALPH BATES SURVITEC GROUP (HOLDINGS) LIMITED Director 2012-07-24 CURRENT 2009-11-23 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SURVITEC GROUP (FINANCE 3) LIMITED Director 2012-07-24 CURRENT 2009-12-01 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2012-07-24 CURRENT 1952-07-08 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES HAMSARD 3067 LIMITED Director 2012-07-20 CURRENT 2007-03-19 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES HAMSARD 3066 LIMITED Director 2012-07-20 CURRENT 2007-03-19 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SEAWEATHER AVIATION SERVICES LIMITED Director 2012-07-20 CURRENT 1986-01-22 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES RFD BEAUFORT LIMITED Director 2012-07-20 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
JOHN CYRIL GEORGE STOCKER HAMSARD 3067 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HAMSARD 3066 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER AVIATION SERVICES LIMITED Director 2015-12-15 CURRENT 1986-01-22 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD BEAUFORT LIMITED Director 2015-12-15 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SGL (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 1) LIMITED Director 2015-12-15 CURRENT 2009-11-09 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 3) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-12-15 CURRENT 2014-11-28 Active
JOHN CYRIL GEORGE STOCKER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1952-07-08 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER R.F.D. (NORTHERN IRELAND) LIMITED Director 2015-12-15 CURRENT 1955-07-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SHARK SPORTS LIMITED Director 2015-12-15 CURRENT 1974-04-10 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD LIMITED Director 2015-12-15 CURRENT 1950-11-10 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP LIMITED Director 2015-12-15 CURRENT 1967-05-03 Active
JOHN CYRIL GEORGE STOCKER SEAWEATHER MARINE SERVICES LIMITED Director 2015-12-15 CURRENT 1977-01-21 Active
JOHN CYRIL GEORGE STOCKER NAUTICAIR COMPONENTS LIMITED Director 2015-12-15 CURRENT 1975-08-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER LIFEGUARD EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1966-12-05 Active
JOHN CYRIL GEORGE STOCKER KIRKHILL (DORMANT) LIMITED Director 2015-12-15 CURRENT 1973-01-15 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER HOLDINGS LIMITED Director 2015-12-15 CURRENT 1985-02-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL LIMITED Director 2015-12-15 CURRENT 2004-05-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL (FINANCE) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2005-09-05 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 2) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HOLDIO TOPCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO INTERCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO MIDCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO HOLDCO LIMITED Director 2015-12-15 CURRENT 2014-12-15 Liquidation
JOHN CYRIL GEORGE STOCKER SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
JOHN CYRIL GEORGE STOCKER SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2009-11-23 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2015-09-09 CURRENT 1955-08-27 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2013-01-24 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC AUD NEWCO LIMITED Director 2018-04-13 CURRENT 2015-03-16 Active
BRIAN MARK STRINGER SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2015-10-01 CURRENT 1966-07-08 Active
BRIAN MARK STRINGER INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. Director 2015-08-27 CURRENT 1973-09-13 Active
BRIAN MARK STRINGER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
BRIAN MARK STRINGER HOLDIO TOPCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO INTERCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO MIDCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO HOLDCO LIMITED Director 2015-03-12 CURRENT 2014-12-15 Liquidation
BRIAN MARK STRINGER SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
BRIAN MARK STRINGER SGL TRUSTEE COMPANY LIMITED Director 2011-10-21 CURRENT 2005-09-05 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2011-08-26 CURRENT 1955-08-27 Active
BRIAN MARK STRINGER SEAWEATHER AVIATION SERVICES LIMITED Director 2010-09-01 CURRENT 1986-01-22 Active - Proposal to Strike off
BRIAN MARK STRINGER SEAWEATHER MARINE SERVICES LIMITED Director 2010-09-01 CURRENT 1977-01-21 Active
BRIAN MARK STRINGER SEAWEATHER HOLDINGS LIMITED Director 2010-09-01 CURRENT 1985-02-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (HOLDINGS) LIMITED Director 2010-02-24 CURRENT 2009-11-23 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 3) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 2) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 1) LIMITED Director 2010-01-24 CURRENT 2009-11-09 Active
BRIAN MARK STRINGER HAMSARD 3067 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER HAMSARD 3066 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD BEAUFORT LIMITED Director 2009-04-01 CURRENT 2003-02-17 Active
BRIAN MARK STRINGER SGL (HOLDINGS) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1952-07-08 Active - Proposal to Strike off
BRIAN MARK STRINGER R.F.D. (NORTHERN IRELAND) LIMITED Director 2009-04-01 CURRENT 1955-07-06 Active - Proposal to Strike off
BRIAN MARK STRINGER SHARK SPORTS LIMITED Director 2009-04-01 CURRENT 1974-04-10 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD LIMITED Director 2009-04-01 CURRENT 1950-11-10 Active
BRIAN MARK STRINGER NAUTICAIR COMPONENTS LIMITED Director 2009-04-01 CURRENT 1975-08-06 Active - Proposal to Strike off
BRIAN MARK STRINGER LIFEGUARD EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1966-12-05 Active
BRIAN MARK STRINGER KIRKHILL (DORMANT) LIMITED Director 2009-04-01 CURRENT 1973-01-15 Active - Proposal to Strike off
BRIAN MARK STRINGER SGL (FINANCE) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP LIMITED Director 2008-11-27 CURRENT 1967-05-03 Active
BRIAN MARK STRINGER SGL LIMITED Director 2008-06-30 CURRENT 2004-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLEN MCCLELLAND
2023-03-31DIRECTOR APPOINTED ROBERT STEEN KLEDAL
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID STUART DUFFIN
2023-01-11DIRECTOR APPOINTED DAN LUND
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC1885000017
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC1885000018
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000018
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-02Change of details for Survitec Group Limited as a person with significant control on 2020-08-26
2022-09-02PSC05Change of details for Survitec Group Limited as a person with significant control on 2020-08-26
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR SUKETU KISHOR DEVANI
2022-01-27DIRECTOR APPOINTED DAVID STUART DUFFIN
2022-01-27AP01DIRECTOR APPOINTED DAVID STUART DUFFIN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUKETU KISHOR DEVANI
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1885000015
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE CAMPBELL
2021-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-12RES13Resolutions passed:
  • S479 aud exemption agreed 01/02/2021
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-30AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE CAMPBELL
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILKINSON
2020-05-01AP01DIRECTOR APPOINTED MRS LOUISE ELLEN MCCLELLAND
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET MILLAR
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000016
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000015
2019-11-20TM02Termination of appointment of Sally Lewis on 2019-10-04
2019-10-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR ROSS WILKINSON
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-05-22AP01DIRECTOR APPOINTED MR SUKETU KISHOR DEVANI
2019-05-21AP01DIRECTOR APPOINTED MS LEANNE MARGARET MILLAR
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL GEORGE STOCKER
2019-02-13AP01DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-01-11AP01DIRECTOR APPOINTED MR JAMES DRUMMOND
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK STRINGER
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1885000014
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE ELSE
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1554000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Survitec House Kirkton Drive Dyce Aberdeen AB21 0BG
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GREG RUSSELL ALLANACH
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1554000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000014
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-13
2015-10-21ANNOTATIONClarification
2015-09-15AP01DIRECTOR APPOINTED MISS SUSAN CATHERINE ELSE
2015-09-09AP01DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY TAYLOR
2015-09-08AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-08-17LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1554000
2015-08-17AR0113/08/15 FULL LIST
2015-08-17AR0113/08/15 FULL LIST
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000013
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT WITHEY
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07RP04SECOND FILING WITH MUD 13/08/14 FOR FORM AR01
2014-11-07RP04SECOND FILING WITH MUD 13/08/13 FOR FORM AR01
2014-11-07RP04SECOND FILING WITH MUD 13/08/12 FOR FORM AR01
2014-11-07RP04SECOND FILING WITH MUD 13/08/11 FOR FORM AR01
2014-11-07RP04SECOND FILING WITH MUD 13/08/10 FOR FORM AR01
2014-11-07ANNOTATIONClarification
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1554000
2014-08-21AR0113/08/14 FULL LIST
2014-08-21AR0113/08/14 FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG RUSSELL ALLANACH / 05/08/2014
2014-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SALLY LEWIS / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREGORY TAYLOR / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK STRINGER / 04/08/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH BATES / 04/08/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1885000012
2013-08-28AR0113/08/13 FULL LIST
2013-08-28AR0113/08/13 FULL LIST
2012-08-20AR0113/08/12 FULL LIST
2012-08-20AR0113/08/12 FULL LIST
2012-07-27AP03SECRETARY APPOINTED MS SALLY LEWIS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMAN
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILMAN
2012-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24ANNOTATIONRectified
2012-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GREGORY TAYLOR
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2012-02-21AP01DIRECTOR APPOINTED MR SIMON BENEDICT WITHEY
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG RUSSELL ALLANACH / 05/12/2011
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HOWEMOSS DRIVE DYCE ABERDEEN AB21 0GL
2011-09-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-19AR0113/08/11 FULL LIST
2011-08-19AR0113/08/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-09-23AR0113/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG RUSSELL ALLANACH / 01/08/2010
2010-09-23AR0113/08/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCHESNEY
2010-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-20363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15288aDIRECTOR APPOINTED DOUGLAS JAMES BAXTER
2009-04-15288aDIRECTOR APPOINTED BRIAN MARK STRINGER
2008-08-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM HOWEMOSS DRIVE DYCE ABERDEEN AB21 0DL
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-27419a(Scot)DEC MORT/CHARGE *****
2007-11-27419a(Scot)DEC MORT/CHARGE *****
2007-11-12225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-07225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-10-31288bDIRECTOR RESIGNED
2007-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/07
2007-09-11363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: CHC HOUSE, HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GL
2007-08-28225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25RES04£ NC 1404000/1554000 29/0
2007-05-25123NC INC ALREADY ADJUSTED 29/04/07
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to SURVIVAL-ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURVIVAL-ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding LLOYDS BANK PLC
2015-05-08 Outstanding BNP PARIBAS, LONDON BRANCH
2013-10-01 Outstanding LLOYDS TSB BANK PLC
CONFIRMATORY SECURITY AGREEMENT 2011-09-09 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2010-03-23 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION 2010-03-23 Outstanding LLOYDS TSB BANK PLC
DEED OF ACCESSION 2007-10-25 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2007-10-24 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2007-05-01 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2007-05-01 Satisfied MONTAGU PRIVATE EQUITY LLP
FLOATING CHARGE 2004-09-30 Satisfied THE BANK OF NOVA SCOTIA AS AGENT AND TRUSTEE
FLOATING CHARGE 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-11-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SURVIVAL-ONE LIMITED registering or being granted any patents
Domain Names

SURVIVAL-ONE LIMITED owns 1 domain names.

multifabs-survival.co.uk  

Trademarks

Trademark applications by SURVIVAL-ONE LIMITED

SURVIVAL-ONE LIMITED is the Original Applicant for the trademark MULTIFABS SURVIVAL ™ (86641590) through the USPTO on the 2015-05-26
The mark consists of the wording "MULTIFABS SURVIVAL" within a rectangular figure with rounded corners and with a design to the left of the wording consisting of four contiguous trapezoidal figures arranged in a semicircular figure which is titled slightly to the right so that one of the trapezoidal figures is above the letter "M" in "MULTIFABS".
SURVIVAL-ONE LIMITED is the for the trademark MULTIFABS SURVIVAL ™ (76438822) through the USPTO on the 2002-08-07
In the statement, Column 2, line 13, "OR" should be deleted, and, OF should be inserted.
Income
Government Income
We have not found government income sources for SURVIVAL-ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77351 - Renting and leasing of air passenger transport equipment) as SURVIVAL-ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURVIVAL-ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVIVAL-ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURVIVAL-ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.