Background WavePink WaveYellow Wave

SURVIVEX GROUP LIMITED (SC467255)

SURVIVEX GROUP LIMITED (SC467255) is an active UK company. incorporated on 13 January 2014. with registered office in Aberdeen. The company operates in the Education sector, engaged in other education n.e.c.. SURVIVEX GROUP LIMITED has been registered for 12 years. Current directors include NILSEN, Frode Scott.

Company Number
SC467255
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
Kirkhill Commercial Park Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
NILSEN, Frode Scott
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVEX GROUP LIMITED

SURVIVEX GROUP LIMITED is an active company incorporated on 13 January 2014 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in other education n.e.c.. SURVIVEX GROUP LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

SC467255

LTD Company

Age

12 Years

Incorporated 13 January 2014

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 10 October 2025 (5 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 24
Director Joined
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NILSEN, Frode Scott

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1973
Director
Appointed 01 Nov 2025

HARDIE, Christopher John

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Secretary
Appointed 31 Oct 2018
Resigned 31 Oct 2018

HARDIE, Christopher John

Resigned
Goodhope Park, AberdeenAB21 9NE
Secretary
Appointed 12 Mar 2014
Resigned 31 Oct 2018

RICHENS, Sarah Lesley

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 31 Oct 2018
Resigned 30 Jan 2019

BODEN, Martin Brett

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born February 1959
Director
Appointed 01 Jun 2024
Resigned 30 Jun 2025

EID, Patty

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born February 1978
Director
Appointed 17 Nov 2025
Resigned 02 Feb 2026

FRANKLIN, Kevin Nigel

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born February 1962
Director
Appointed 31 Oct 2018
Resigned 31 Oct 2025

GREEN, Andrew George

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born November 1983
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2018

GREEN, George

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born May 1955
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2018

GREEN, Margaret Bruce

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born May 1959
Director
Appointed 13 Jan 2014
Resigned 31 Oct 2018

SINCLAIR, Patrick Malcolm Mann

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born April 1975
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2024

SOMERVILLE, Martin

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born February 1977
Director
Appointed 31 Oct 2018
Resigned 17 Dec 2018

STONEBANKS, Paul Malcolm

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born March 1976
Director
Appointed 31 Oct 2018
Resigned 22 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
5 Aviation Park West, HurnBH23 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr George Green

Ceased
Dyce Avenue, AberdeenAB21 0LQ
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mrs Margaret Bruce Green

Ceased
Dyce Avenue, AberdeenAB21 0LQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
27 January 2022
MAMA
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Resolution
17 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Auditors Resignation Company
15 March 2019
AUDAUD
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Resolution
16 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Incorporation Company
13 January 2014
NEWINCIncorporation