SURVIVEX TMS LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type full. 2022-10-17 View Report
Incorporation. Memorandum articles. 2022-01-27 View Report
Confirmation statement. Statement with updates. 2022-01-27 View Report
Resolution. Description: Resolutions. 2021-12-17 View Report
Mortgage. Charge creation date: 2021-12-13. Charge number: SC2421760011. 2021-12-17 View Report
Mortgage. Charge creation date: 2021-12-13. Charge number: SC2421760010. 2021-12-14 View Report
Persons with significant control. Psc name: Survivex Ltd. Notification date: 2021-04-01. 2021-04-07 View Report
Persons with significant control. Psc name: Petrofac Uk Holdings Limited. Cessation date: 2021-04-01. 2021-04-07 View Report
Resolution. Description: Resolutions. 2021-04-06 View Report
Officers. Officer name: Patty Eid. Termination date: 2021-04-01. 2021-04-01 View Report
Officers. Termination date: 2021-04-01. Officer name: Robert Stephen Mcknight. 2021-04-01 View Report
Officers. Officer name: Alison Broughton. Termination date: 2021-04-01. 2021-04-01 View Report
Address. New address: Survivex Limited Dyce Avenue Dyce Aberdeen AB21 0LQ. Old address: Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF. Change date: 2021-04-01. 2021-04-01 View Report
Officers. Officer name: Mr Patrick Malcolm Mann Sinclair. Appointment date: 2021-04-01. 2021-04-01 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mr Kevin Nigel Franklin. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Officers. Officer name: Carl William Thompson. Termination date: 2021-02-05. 2021-02-05 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type full. 2019-07-25 View Report
Officers. Appointment date: 2019-07-17. Officer name: Ms Patty Eid. 2019-07-19 View Report
Officers. Officer name: Karim Osseiran. Termination date: 2019-05-26. 2019-07-19 View Report
Officers. Termination date: 2019-03-08. Officer name: Diane Stephen. 2019-03-11 View Report
Officers. Officer name: Robert Stephen Mcknight. Appointment date: 2019-02-22. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type full. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Officers. Appointment date: 2017-12-21. Officer name: Karim Osseiran. 2017-12-27 View Report
Officers. Termination date: 2017-12-21. Officer name: James Kirk. 2017-12-22 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Officers. Officer name: Mr Carl William Thompson. Change date: 2017-01-24. 2017-01-24 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Change date: 2016-05-17. Officer name: Mr James Kirk. 2016-07-14 View Report
Officers. Termination date: 2016-04-08. Officer name: Darren Thow. 2016-04-13 View Report
Officers. Appointment date: 2016-03-31. Officer name: Ms Diane Stephen. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Officers. Termination date: 2015-12-31. Officer name: Stephen Paul Bullock. 2015-12-31 View Report
Officers. Officer name: Mr James Kirk. Appointment date: 2015-12-21. 2015-12-21 View Report
Address. Old address: Quattro House Wellington Circle Altens Aberdeen AB12 3JG. New address: Bridge View 1 North Esplanade West Aberdeen Scotland AB11 5QF. Change date: 2015-12-21. 2015-12-21 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Officers. Appointment date: 2015-01-21. Officer name: Mr Stephen Paul Bullock. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Officers. Officer name: Paul Groves. Termination date: 2014-12-01. 2014-12-09 View Report
Accounts. Accounts type full. 2014-10-06 View Report