Background WavePink WaveYellow Wave

SURVIVAL-ONE LIMITED (SC188500)

SURVIVAL-ONE LIMITED (SC188500) is an active UK company. incorporated on 13 August 1998. with registered office in Peterhead. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. SURVIVAL-ONE LIMITED has been registered for 27 years. Current directors include JONES, Peter Charles, KLEDAL, Robert Steen, LINKENHEIL, Thomas.

Company Number
SC188500
Status
active
Type
ltd
Incorporated
13 August 1998
Age
27 years
Address
Survival-One Limited Balmoor Industrial Estate, Peterhead, AB42 1QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
JONES, Peter Charles, KLEDAL, Robert Steen, LINKENHEIL, Thomas
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVAL-ONE LIMITED

SURVIVAL-ONE LIMITED is an active company incorporated on 13 August 1998 with the registered office located in Peterhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. SURVIVAL-ONE LIMITED was registered 27 years ago.(SIC: 77351)

Status

active

Active since 27 years ago

Company No

SC188500

LTD Company

Age

27 Years

Incorporated 13 August 1998

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

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HELI-ONE SURVIVAL LIMITED
From: 19 August 2005To: 4 November 2005
MULTIFABS SURVIVAL LIMITED
From: 26 February 1999To: 19 August 2005
MULTIFABS HOLDINGS LIMITED
From: 21 December 1998To: 26 February 1999
LEDGE 412 LIMITED
From: 13 August 1998To: 21 December 1998
Contact
Address

Survival-One Limited Balmoor Industrial Estate Grange Road Peterhead, AB42 1QG,

Previous Addresses

Findon Shore Findon, Portlethen Aberdeen AB12 3RL Scotland
From: 23 May 2017To: 16 July 2025
Survitec House Kirkton Drive Dyce Aberdeen AB21 0BG
From: 16 November 2011To: 23 May 2017
Howemoss Drive Dyce Aberdeen AB21 0GL
From: 13 August 1998To: 16 November 2011
Timeline

52 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Sept 13
Director Left
Mar 15
Loan Secured
May 15
Loan Cleared
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
May 16
Director Left
Jan 17
Director Left
Apr 18
Loan Cleared
May 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 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
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 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
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, Peter Charles

Active
Balmoor Industrial Estate, PeterheadAB42 1QG
Born June 1973
Director
Appointed 15 Jul 2025

KLEDAL, Robert Steen

Active
Balmoor Industrial Estate, PeterheadAB42 1QG
Born February 1969
Director
Appointed 31 Mar 2023

LINKENHEIL, Thomas

Active
Balmoor Industrial Estate, PeterheadAB42 1QG
Born November 1967
Director
Appointed 06 Jun 2025

CORBETT, Dennis Mcgillivray

Resigned
15 Park Drive, StonehavenAB39 2NW
Secretary
Appointed 06 Apr 2007
Resigned 01 May 2007

JOHNSON, Vikki

Resigned
19 Wyness Grove, KintoreAB51 0TA
Secretary
Appointed 31 Jul 2006
Resigned 06 Apr 2007

LANDSNES, Lars Andreas

Resigned
15403 33 A Avenue, Surrey, BcV3S 0K6
Secretary
Appointed 17 Aug 2004
Resigned 31 Jul 2006

LEWIS, Sally

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Secretary
Appointed 20 Jul 2012
Resigned 04 Oct 2019

MACLENNAN, Pauline Alison

Resigned
41 Cromwell Court, AberdeenAB15 4WB
Secretary
Appointed 26 Feb 1999
Resigned 26 Mar 2004

WILMAN, David John

Resigned
Kylemore 4 The Cranagh, DonaghadeeBT21 0ET
Secretary
Appointed 01 May 2007
Resigned 20 Jul 2012

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 13 Aug 1998
Resigned 17 Aug 2004

ALLANACH, Greg Russell

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born January 1974
Director
Appointed 16 Feb 2005
Resigned 25 Jan 2017

ALLANACH, Neil Ian

Resigned
Callivar, EllonAB41 9AR
Born July 1945
Director
Appointed 17 Aug 2004
Resigned 16 Feb 2005

ALLANACH, Neil Ian

Resigned
Callivar, EllonAB41 9AR
Born July 1945
Director
Appointed 29 Sept 1998
Resigned 17 Aug 2004

BATES, Christopher Ralph

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born November 1963
Director
Appointed 20 Jul 2012
Resigned 16 Aug 2018

BAXTER, Douglas James

Resigned
40 Howard Drive, ChelmsfordCM2 6PE
Born January 1962
Director
Appointed 01 Apr 2009
Resigned 15 Feb 2012

CAMPBELL, Alexander George

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

DEVANI, Suketu Kishor

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

DRUMMOND, James Edward Macgregor

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born March 1962
Director
Appointed 17 Dec 2018
Resigned 14 May 2019

DUFFIN, David Stuart

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born May 1971
Director
Appointed 26 Jan 2022
Resigned 31 Dec 2022

EARP, John

Resigned
43 Church Meadows, DromoreBT25 1LZ
Born June 1947
Director
Appointed 01 May 2007
Resigned 18 Oct 2007

ELSE, Susan Catherine

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born November 1967
Director
Appointed 15 Sept 2015
Resigned 06 Apr 2018

HUTCHEON, George Taylor

Resigned
Woodlea, AberdeenAB22 8AB
Born December 1943
Director
Appointed 17 Aug 2004
Resigned 30 Sept 2004

HUTCHEON, George Taylor

Resigned
Woodlea, AberdeenAB22 8AB
Born December 1943
Director
Appointed 29 Sept 1998
Resigned 17 Aug 2004

KORTE, Jens Fokko

Resigned
Solvspenneveien 28, 4032 Stavanger
Born July 1956
Director
Appointed 31 Jul 2006
Resigned 01 May 2007

LANDSNES, Lars Andreas

Resigned
15403 33 A Avenue, Surrey, BcV3S 0K6
Born May 1967
Director
Appointed 17 Aug 2004
Resigned 01 May 2007

LECLERCQ, Raymond Charles Alexandre

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born March 1968
Director
Appointed 28 Jan 2019
Resigned 14 May 2019

LUND, Dan

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born January 1986
Director
Appointed 31 Dec 2022
Resigned 06 Jun 2025

MACKENZIE, Alistair Young

Resigned
Fernlea, AberdeenAB12 5FS
Born September 1952
Director
Appointed 17 Aug 2004
Resigned 08 Oct 2004

MCCHESNEY, William Samuel

Resigned
3 Hampton Court, CarrickfergusBT38 9DT
Born October 1949
Director
Appointed 18 May 2007
Resigned 23 Feb 2010

MCCLELLAND, Louise Ellen

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

MCLELLAN, Gordon Mccrum

Resigned
76a Queens Road, AberdeenAB15 4YE
Born May 1944
Director
Appointed 16 Dec 1998
Resigned 17 Aug 2004

MILLAR, Leanne Margaret

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

RUSSELL, Dennis

Resigned
Kirkstone, Hatton Of FintrayAB21 0YE
Born May 1947
Director
Appointed 29 Nov 2006
Resigned 01 May 2007

STOCKER, John Cyril George

Resigned
Findon, Portlethen, AberdeenAB12 3RL
Born October 1967
Director
Appointed 09 Sept 2015
Resigned 30 Apr 2019

STRINGER, Brian Mark

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born August 1963
Director
Appointed 01 Apr 2009
Resigned 17 Dec 2018

Persons with significant control

1

Twelve Quays, Morpeth WharfCH41 1LF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

254

Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
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
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 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
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
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
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
14 May 2021
AAAnnual Accounts
Legacy
14 May 2021
AGREEMENT2AGREEMENT2
Legacy
14 May 2021
GUARANTEE2GUARANTEE2
Legacy
14 May 2021
PARENT_ACCPARENT_ACC
Resolution
12 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 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
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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 Full
21 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 October 2015
RP04RP04
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Legacy
9 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Legacy
26 July 2011
MG03sMG03s
Legacy
26 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
23 March 2010
MG01sMG01s
Legacy
23 March 2010
MG01sMG01s
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
353353
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
27 November 2007
419a(Scot)419a(Scot)
Legacy
27 November 2007
419a(Scot)419a(Scot)
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
410(Scot)410(Scot)
Legacy
7 November 2007
410(Scot)410(Scot)
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
155(6)a155(6)a
Legacy
30 October 2007
155(6)a155(6)a
Legacy
30 October 2007
155(6)a155(6)a
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
288aAppointment of Director or Secretary
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
123Notice of Increase in Nominal Capital
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Resolution
25 May 2007
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
15 May 2007
466(Scot)466(Scot)
Legacy
15 May 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
14 May 2007
466(Scot)466(Scot)
Legacy
14 May 2007
410(Scot)410(Scot)
Legacy
8 May 2007
155(6)a155(6)a
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
419a(Scot)419a(Scot)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
419a(Scot)419a(Scot)
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2005
363aAnnual Return
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
4 December 2004
466(Scot)466(Scot)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
9 October 2004
410(Scot)410(Scot)
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
225Change of Accounting Reference Date
Resolution
31 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
23 August 2004
122122
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
363aAnnual Return
Legacy
3 June 2004
363aAnnual Return
Legacy
3 June 2004
288cChange of Particulars
Legacy
3 June 2004
122122
Legacy
3 June 2004
122122
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
28 April 2003
410(Scot)410(Scot)
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
20 August 1999
363aAnnual Return
Legacy
3 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 November 1998
MEM/ARTSMEM/ARTS
Legacy
12 November 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
123Notice of Increase in Nominal Capital
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
11 November 1998
410(Scot)410(Scot)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Incorporation Company
13 August 1998
NEWINCIncorporation