SURVIVEX LTD
ABERDEEN GREEN FLETT LTD

Hellopages » Aberdeen City » Aberdeen City » AB21 0LQ

Company number SC357717
Status Active
Incorporation Date 3 April 2009
Company Type Private Limited Company
Address SURVIVEX LTD KIRKHILL COMMERCIAL PARK, DYCE AVENUE, DYCE, ABERDEEN, AB21 0LQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Carole Jane Mclennan as a director on 1 September 2016. The most likely internet sites of SURVIVEX LTD are www.survivex.co.uk, and www.survivex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Aberdeen Rail Station is 5.8 miles; to Portlethen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Survivex Ltd is a Private Limited Company. The company registration number is SC357717. Survivex Ltd has been working since 03 April 2009. The present status of the company is Active. The registered address of Survivex Ltd is Survivex Ltd Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen Ab21 0lq. . HARDIE, Christopher John is a Secretary of the company. FLINT, Lisa Dorothy is a Director of the company. GREEN, Andrew George is a Director of the company. GREEN, George is a Director of the company. GREEN, Margaret Bruce is a Director of the company. HARDIE, Christopher John is a Director of the company. Secretary GREEN, Andrew George has been resigned. Secretary GREEN, Andrew George has been resigned. Secretary GRANT SMITH LAW PRACTICE has been resigned. Director CARTER, Stephen John has been resigned. Director MCLENNAN, Carole Jane has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HARDIE, Christopher John
Appointed Date: 01 June 2014

Director
FLINT, Lisa Dorothy
Appointed Date: 01 July 2014
52 years old

Director
GREEN, Andrew George
Appointed Date: 27 January 2011
41 years old

Director
GREEN, George
Appointed Date: 03 April 2009
70 years old

Director
GREEN, Margaret Bruce
Appointed Date: 03 April 2009
66 years old

Director
HARDIE, Christopher John
Appointed Date: 22 September 2014
38 years old

Resigned Directors

Secretary
GREEN, Andrew George
Resigned: 01 June 2014
Appointed Date: 17 February 2011

Secretary
GREEN, Andrew George
Resigned: 03 March 2011
Appointed Date: 17 February 2011

Secretary
GRANT SMITH LAW PRACTICE
Resigned: 17 February 2011
Appointed Date: 03 April 2009

Director
CARTER, Stephen John
Resigned: 06 August 2011
Appointed Date: 01 June 2010
74 years old

Director
MCLENNAN, Carole Jane
Resigned: 01 September 2016
Appointed Date: 27 January 2011
46 years old

Persons With Significant Control

Survivex Group Limited
Notified on: 3 April 2017
Nature of control: Ownership of shares – 75% or more

SURVIVEX LTD Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
12 Sep 2016
Termination of appointment of Carole Jane Mclennan as a director on 1 September 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 760,367

05 Apr 2016
Director's details changed for Mr Andrew George Green on 1 January 2016
...
... and 50 more events
04 Mar 2010
Statement of company's objects
04 Mar 2010
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2010
Statement of capital following an allotment of shares on 11 February 2010
  • GBP 2,000,000

19 Nov 2009
Current accounting period extended from 30 April 2010 to 30 September 2010
03 Apr 2009
Incorporation

SURVIVEX LTD Charges

24 January 2012
Floating charge
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Undertaking & all property & assets present & future…
20 May 2011
Bond & floating charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
19 April 2011
Floating charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 2010
Bond & floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…