Background WavePink WaveYellow Wave

SURVITEC SURVIVAL CRAFT LTD (SC131397)

SURVITEC SURVIVAL CRAFT LTD (SC131397) is an active UK company. incorporated on 22 April 1991. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. SURVITEC SURVIVAL CRAFT LTD has been registered for 34 years. Current directors include HERMAN, Eric Cornelis Maria, KLEDAL, Robert Steen, VETTESE, Ronald.

Company Number
SC131397
Status
active
Type
ltd
Incorporated
22 April 1991
Age
34 years
Address
Findon Shore, Aberdeen, AB12 3RL
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
HERMAN, Eric Cornelis Maria, KLEDAL, Robert Steen, VETTESE, Ronald
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVITEC SURVIVAL CRAFT LTD

SURVITEC SURVIVAL CRAFT LTD is an active company incorporated on 22 April 1991 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. SURVITEC SURVIVAL CRAFT LTD was registered 34 years ago.(SIC: 30110)

Status

active

Active since 34 years ago

Company No

SC131397

LTD Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

SURVIVAL CRAFT INSPECTORATE LIMITED
From: 22 April 1991To: 26 October 2015
Contact
Address

Findon Shore Findon Aberdeen, AB12 3RL,

Timeline

38 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
May 16
Director Left
Aug 16
Loan Cleared
May 18
Director Left
Aug 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Owner Exit
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HERMAN, Eric Cornelis Maria

Active
Findon Shore, AberdeenAB12 3RL
Born March 1966
Director
Appointed 16 Dec 2025

KLEDAL, Robert Steen

Active
Findon Shore, AberdeenAB12 3RL
Born February 1969
Director
Appointed 31 Mar 2023

VETTESE, Ronald

Active
Findon Shore, AberdeenAB12 3RL
Born April 1969
Director
Appointed 26 May 2023

CAMPBELL, Catherine Ann

Resigned
Bridgend Farmhouse, AlfordAB33 8PL
Secretary
Appointed 16 Sept 1991
Resigned 29 Sept 2015

LEWIS, Sally

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Secretary
Appointed 29 Sept 2015
Resigned 04 Oct 2019

MCGRATH, David John

Resigned
30 Urquhart Road, AberdeenAB2 1LL
Secretary
Appointed 22 Apr 1991
Resigned 16 Sept 1991

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Apr 1991
Resigned 22 Apr 1991

BATES, Christopher Ralph

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born November 1963
Director
Appointed 29 Sept 2015
Resigned 16 Aug 2018

CAMPBELL, Alexander George

Resigned
Findon Shore, AberdeenAB12 3RL
Born October 1960
Director
Appointed 13 Jul 2020
Resigned 25 May 2021

CAMPBELL, Angus John

Resigned
Bridgend Farmhouse, AlfordAB33 8PL
Born September 1956
Director
Appointed 22 Apr 1991
Resigned 01 Jul 2016

DEVANI, Suketu Kishor

Resigned
Findon Shore, AberdeenAB12 3RL
Born July 1969
Director
Appointed 14 May 2019
Resigned 26 Jan 2022

HUNT, Raymond Keith

Resigned
7 Bridge Of Cowie, StonehavenAB3 2AN
Born April 1966
Director
Appointed 22 Apr 1991
Resigned 20 Jul 2020

MCCLELLAND, Louise Ellen

Resigned
Findon Shore, AberdeenAB12 3RL
Born June 1978
Director
Appointed 03 Apr 2020
Resigned 31 Mar 2023

MCGRATH, David John

Resigned
30 Urquhart Road, AberdeenAB2 1LL
Born February 1957
Director
Appointed 22 Apr 1991
Resigned 16 Sept 1991

MILLAR, Leanne Margaret

Resigned
Findon Shore, AberdeenAB12 3RL
Born August 1974
Director
Appointed 14 May 2019
Resigned 30 Apr 2020

SADA, Claude Husain

Resigned
Findon Shore, AberdeenAB12 3RL
Born September 1971
Director
Appointed 26 Jan 2022
Resigned 16 Dec 2025

STOCKER, John Cyril George

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born October 1967
Director
Appointed 29 Sept 2015
Resigned 30 Apr 2019

WILKINSON, Ross Philip

Resigned
Findon Shore, AberdeenAB12 3RL
Born July 1977
Director
Appointed 14 May 2019
Resigned 30 Jun 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 22 Apr 1991
Resigned 22 Apr 1991

Persons with significant control

3

1 Active
2 Ceased
Twelve Quays, Morpeth WharfCH41 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Harewood Avenue, LondonNW1 6AA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2021
Beaufort Road, BirkenheadCH41 1HQ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Memorandum Articles
11 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
6 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 October 2015
AUDAUD
Auditors Resignation Company
22 October 2015
AUDAUD
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Sail Address Company
1 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
2 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
3 January 2003
410(Scot)410(Scot)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
88(3)88(3)
Legacy
19 June 2000
88(2)R88(2)R
Memorandum Articles
9 June 2000
MEM/ARTSMEM/ARTS
Legacy
9 June 2000
123Notice of Increase in Nominal Capital
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
410(Scot)410(Scot)
Legacy
4 October 1991
287Change of Registered Office
Legacy
4 October 1991
288288
Legacy
4 October 1991
224224
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 April 1991
288288
Incorporation Company
22 April 1991
NEWINCIncorporation