SURVIVAL-ONE LIMITED
ABERDEEN HELI-ONE SURVIVAL LIMITED MULTIFABS SURVIVAL LIMITED MULTIFABS HOLDINGS LIMITED LEDGE 412 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 3RL

Company number SC188500
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address FINDON SHORE, FINDON, PORTLETHEN, ABERDEEN, SCOTLAND, AB12 3RL
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of Greg Russell Allanach as a director on 25 January 2017; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SURVIVAL-ONE LIMITED are www.survivalone.co.uk, and www.survival-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Aberdeen Rail Station is 5.2 miles; to Stonehaven Rail Station is 8.4 miles; to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Survival One Limited is a Private Limited Company. The company registration number is SC188500. Survival One Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of Survival One Limited is Findon Shore Findon Portlethen Aberdeen Scotland Ab12 3rl. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. ELSE, Susan Catherine is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Secretary CORBETT, Dennis Mcgillivray has been resigned. Secretary JOHNSON, Vikki has been resigned. Secretary LANDSNES, Lars Andreas has been resigned. Secretary MACLENNAN, Pauline Alison has been resigned. Secretary WILMAN, David John has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ALLANACH, Greg Russell has been resigned. Director ALLANACH, Neil Ian has been resigned. Director ALLANACH, Neil Ian has been resigned. Director BAXTER, Douglas James has been resigned. Nominee Director DURANO LIMITED has been resigned. Director EARP, John has been resigned. Director HUTCHEON, George Taylor has been resigned. Director HUTCHEON, George Taylor has been resigned. Director KORTE, Jens Fokko has been resigned. Director LANDSNES, Lars Andreas has been resigned. Director MACKENZIE, Alistair Young has been resigned. Director MCCHESNEY, William Samuel has been resigned. Director MCLELLAN, Gordon Mccrum has been resigned. Director RUSSELL, Dennis has been resigned. Director STROMME, Atle has been resigned. Director TAGGART, Robert William has been resigned. Director TAYLOR, Christopher Gregory has been resigned. Director VEENSTRA, Rune has been resigned. Director WALTON, John Keith has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 20 July 2012

Director
BATES, Christopher Ralph
Appointed Date: 20 July 2012
61 years old

Director
ELSE, Susan Catherine
Appointed Date: 15 September 2015
57 years old

Director
STOCKER, John Cyril George
Appointed Date: 09 September 2015
57 years old

Director
STRINGER, Brian Mark
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
CORBETT, Dennis Mcgillivray
Resigned: 01 May 2007
Appointed Date: 06 April 2007

Secretary
JOHNSON, Vikki
Resigned: 06 April 2007
Appointed Date: 31 July 2006

Secretary
LANDSNES, Lars Andreas
Resigned: 31 July 2006
Appointed Date: 17 August 2004

Secretary
MACLENNAN, Pauline Alison
Resigned: 26 March 2004
Appointed Date: 26 February 1999

Secretary
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 01 May 2007

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 17 August 2004
Appointed Date: 13 August 1998

Director
ALLANACH, Greg Russell
Resigned: 25 January 2017
Appointed Date: 16 February 2005
51 years old

Director
ALLANACH, Neil Ian
Resigned: 16 February 2005
Appointed Date: 17 August 2004
80 years old

Director
ALLANACH, Neil Ian
Resigned: 17 August 2004
Appointed Date: 29 September 1998
80 years old

Director
BAXTER, Douglas James
Resigned: 15 February 2012
Appointed Date: 01 April 2009
63 years old

Nominee Director
DURANO LIMITED
Resigned: 29 September 1998
Appointed Date: 13 August 1998

Director
EARP, John
Resigned: 18 October 2007
Appointed Date: 01 May 2007
78 years old

Director
HUTCHEON, George Taylor
Resigned: 30 September 2004
Appointed Date: 17 August 2004
81 years old

Director
HUTCHEON, George Taylor
Resigned: 17 August 2004
Appointed Date: 29 September 1998
81 years old

Director
KORTE, Jens Fokko
Resigned: 01 May 2007
Appointed Date: 31 July 2006
69 years old

Director
LANDSNES, Lars Andreas
Resigned: 01 May 2007
Appointed Date: 17 August 2004
58 years old

Director
MACKENZIE, Alistair Young
Resigned: 08 October 2004
Appointed Date: 17 August 2004
73 years old

Director
MCCHESNEY, William Samuel
Resigned: 23 February 2010
Appointed Date: 18 May 2007
75 years old

Director
MCLELLAN, Gordon Mccrum
Resigned: 17 August 2004
Appointed Date: 16 December 1998
81 years old

Director
RUSSELL, Dennis
Resigned: 01 May 2007
Appointed Date: 29 November 2006
78 years old

Director
STROMME, Atle
Resigned: 15 May 2005
Appointed Date: 17 August 2004
68 years old

Director
TAGGART, Robert William
Resigned: 16 February 2005
Appointed Date: 17 August 2004
70 years old

Director
TAYLOR, Christopher Gregory
Resigned: 09 September 2015
Appointed Date: 21 May 2012
49 years old

Director
VEENSTRA, Rune
Resigned: 31 July 2006
Appointed Date: 15 May 2005
62 years old

Director
WALTON, John Keith
Resigned: 03 April 2003
Appointed Date: 09 July 2002
67 years old

Director
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 01 May 2007
69 years old

Director
WITHEY, Simon Benedict
Resigned: 30 March 2015
Appointed Date: 01 February 2012
66 years old

Persons With Significant Control

Survitec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SURVIVAL-ONE LIMITED Events

25 Jan 2017
Termination of appointment of Greg Russell Allanach as a director on 25 January 2017
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 May 2016
Full accounts made up to 31 December 2015
09 May 2016
Registration of charge SC1885000014, created on 6 May 2016
21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 168 more events
11 Nov 1998
Partic of mort/charge *
30 Sep 1998
New director appointed
30 Sep 1998
New director appointed
30 Sep 1998
Director resigned
13 Aug 1998
Incorporation

SURVIVAL-ONE LIMITED Charges

6 May 2016
Charge code SC18 8500 0014
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code SC18 8500 0013
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains floating charge…
23 September 2013
Charge code SC18 8500 0012
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2011
Confirmatory security agreement
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2010
Deed of accession
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2010
Floating charge
Delivered: 23 March 2010
Status: Satisfied on 28 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
25 October 2007
Deed of accession
Delivered: 7 November 2007
Status: Satisfied on 23 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Floating charge
Delivered: 7 November 2007
Status: Satisfied on 23 July 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
1 May 2007
Floating charge
Delivered: 15 May 2007
Status: Satisfied on 27 November 2007
Persons entitled: Montagu Private Equity LLP
Description: Undertaking and all property and assets present and future…
1 May 2007
Bond & floating charge
Delivered: 14 May 2007
Status: Satisfied on 27 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
30 September 2004
Floating charge
Delivered: 9 October 2004
Status: Satisfied on 3 May 2007
Persons entitled: The Bank of Nova Scotia as Agent and Trustee
Description: Undertaking and all property and assets present and future…
25 April 2003
Floating charge
Delivered: 28 April 2003
Status: Satisfied on 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 November 1998
Floating charge
Delivered: 11 November 1998
Status: Satisfied on 23 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…