SURVIVEX TMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURVIVEX TMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC242176
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURVIVEX TMS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SURVIVEX TMS LIMITED located?

    Registered Office Address
    Survivex Limited Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SURVIVEX TMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROFAC TRAINING HOLDINGS LIMITEDApr 08, 2004Apr 08, 2004
    RGIT MONTROSE HOLDINGS LIMITEDMay 30, 2003May 30, 2003
    LEDGE 697 LIMITEDJan 13, 2003Jan 13, 2003

    What are the latest accounts for SURVIVEX TMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURVIVEX TMS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for SURVIVEX TMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Nigel Franklin as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Frode Scott Nilsen as a director on Nov 01, 2025

    2 pagesAP01

    Appointment of Ms Patty Eid as a director on Nov 17, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Martin Brett Boden as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge SC2421760011 in full

    4 pagesMR04

    Satisfaction of charge SC2421760010 in full

    4 pagesMR04

    Appointment of Mr Martin Brett Boden as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Patrick Malcolm Mann Sinclair as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    legacy

    56 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    56 pagesPARENT_ACC

    Who are the officers of SURVIVEX TMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EID, Patty
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    United Arab EmiratesCanadian342689950001
    NILSEN, Frode Scott
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    DenmarkNorwegian342690300001
    BERNSAND, Sofia
    Wellington Circle
    Altens
    AB12 3JG Aberdeen
    Quattro House
    United Kingdom
    Secretary
    Wellington Circle
    Altens
    AB12 3JG Aberdeen
    Quattro House
    United Kingdom
    180616520001
    BROUGHTON, Alison
    117 Jermyn Street
    SW1Y 6HH London
    4th Floor
    United Kingdom
    Secretary
    117 Jermyn Street
    SW1Y 6HH London
    4th Floor
    United Kingdom
    188700230001
    LOMAX, David John
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    Secretary
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    British45154440002
    MARTIN, Scott
    17 Earlspark Drive
    AB15 9AH Bieldside
    Aberdeenshire
    Secretary
    17 Earlspark Drive
    AB15 9AH Bieldside
    Aberdeenshire
    British122900510001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BEARD, Martin Leslie
    Al Barsha 3
    Dudai
    United Arab Emirates
    Director
    Al Barsha 3
    Dudai
    United Arab Emirates
    British67162030002
    BODEN, Martin Brett
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    EnglandBritish316035650001
    BULLOCK, Stephen Paul
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    Director
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    United KingdomBritish192199700001
    EID, Patty
    Al Manareh Area, Jumeirah
    Dubai
    Villa 68b, Street 16b
    United Arab Emirates
    Director
    Al Manareh Area, Jumeirah
    Dubai
    Villa 68b, Street 16b
    United Arab Emirates
    United Arab EmiratesLebanese260442530001
    FERGUSON, Louise
    142 Hamilton Place
    AB15 5BB Aberdeen
    Director
    142 Hamilton Place
    AB15 5BB Aberdeen
    United KingdomBritish67815460002
    FRANKLIN, Kevin Nigel
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    United KingdomBritish39318340004
    GROVES, Paul
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    United Kingdom
    Director
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    United Kingdom
    EnglandBritish146494340009
    HOWARTH, Leigh James
    Ladyhill
    Bieldside
    AB15 9BR Aberdeen
    Director
    Ladyhill
    Bieldside
    AB15 9BR Aberdeen
    ScotlandBritish50401190003
    KEENAN, James Melvin
    Hillhead Of Auchreddie
    New Deer
    AB53 6YH Turriff
    Aberdeenshire
    Director
    Hillhead Of Auchreddie
    New Deer
    AB53 6YH Turriff
    Aberdeenshire
    ScotlandBritish47898930001
    KIRK, James Richard Enfield
    Wellington Circle
    Altens
    AB12 3JG Aberdeen
    Quattro House
    Director
    Wellington Circle
    Altens
    AB12 3JG Aberdeen
    Quattro House
    ScotlandEnglish199988620002
    LOMAX, David John
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    Director
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    United KingdomBritish45154440002
    MARTIN, Kevin Alexander
    Elmburn
    AB31 5AS Drumoak
    Kincardineshire
    Director
    Elmburn
    AB31 5AS Drumoak
    Kincardineshire
    British93005430002
    MARTIN, Scott
    17 Earlspark Drive
    AB15 9AH Bieldside
    Aberdeenshire
    Director
    17 Earlspark Drive
    AB15 9AH Bieldside
    Aberdeenshire
    British122900510001
    MCBRIDE, Maurice
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    Director
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    ScotlandBritish84209480001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritish39902920003
    MCKNIGHT, Robert Stephen
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    United KingdomBritish181999660001
    OSSEIRAN, Karim
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    Director
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    United Arab EmiratesLebanese241487140001
    PINCHBECK, Robin Hunter
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    United KingdomBritish80579260001
    REID, Alexander John
    6 Duncroft Manor
    Vicarage Road
    TW18 4XX Staines
    Middlesex
    Director
    6 Duncroft Manor
    Vicarage Road
    TW18 4XX Staines
    Middlesex
    British77337230002
    SINCLAIR, Patrick Malcolm Mann
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Limited
    Scotland
    EnglandBritish281603850001
    STEPHEN, Diane Elizabeth Macdonald
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Director
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    ScotlandBritish200847620001
    STRACHAN, Murray Alexander
    The Garden Flat
    9a Kings Gate
    AB15 4EL Aberdeen
    Director
    The Garden Flat
    9a Kings Gate
    AB15 4EL Aberdeen
    British121949720001
    THOMPSON, Carl William
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    Director
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    ScotlandBritish140481260001
    THOW, Darren
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    Director
    1 North Esplanade West
    AB11 5QF Aberdeen
    Bridge View
    Scotland
    Scotland
    ScotlandBritish174017880001
    WALKER, James Michael Ian
    112 Desswood Place
    AB15 4DQ Aberdeen
    Aberdeenshire
    Director
    112 Desswood Place
    AB15 4DQ Aberdeen
    Aberdeenshire
    British55984000003
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    Who are the persons with significant control of SURVIVEX TMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Survivex Ltd
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Ltd
    Scotland
    Apr 01, 2021
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Survivex Ltd
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc357717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    117 Jermyn Street
    SW1Y 6HH London
    4th Floor
    United Kingdom
    Apr 06, 2016
    117 Jermyn Street
    SW1Y 6HH London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4597286
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0