SURVIVEX TMS LIMITED
Overview
| Company Name | SURVIVEX TMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC242176 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SURVIVEX TMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETROFAC TRAINING HOLDINGS LIMITED | Apr 08, 2004 | Apr 08, 2004 |
| RGIT MONTROSE HOLDINGS LIMITED | May 30, 2003 | May 30, 2003 |
| LEDGE 697 LIMITED | Jan 13, 2003 | Jan 13, 2003 |
What are the latest accounts for SURVIVEX TMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURVIVEX TMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for SURVIVEX TMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Nigel Franklin as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Frode Scott Nilsen as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Patty Eid as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Martin Brett Boden as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge SC2421760011 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2421760010 in full | 4 pages | MR04 | ||
Appointment of Mr Martin Brett Boden as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Malcolm Mann Sinclair as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
legacy | 56 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 56 pages | PARENT_ACC | ||
Who are the officers of SURVIVEX TMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EID, Patty | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | United Arab Emirates | Canadian | 342689950001 | |||||
| NILSEN, Frode Scott | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | Denmark | Norwegian | 342690300001 | |||||
| BERNSAND, Sofia | Secretary | Wellington Circle Altens AB12 3JG Aberdeen Quattro House United Kingdom | 180616520001 | |||||||
| BROUGHTON, Alison | Secretary | 117 Jermyn Street SW1Y 6HH London 4th Floor United Kingdom | 188700230001 | |||||||
| LOMAX, David John | Secretary | 39 Westfield Park AB39 2EF Stonehaven Aberdeen | British | 45154440002 | ||||||
| MARTIN, Scott | Secretary | 17 Earlspark Drive AB15 9AH Bieldside Aberdeenshire | British | 122900510001 | ||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| BEARD, Martin Leslie | Director | Al Barsha 3 Dudai United Arab Emirates | British | 67162030002 | ||||||
| BODEN, Martin Brett | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | England | British | 316035650001 | |||||
| BULLOCK, Stephen Paul | Director | 1 North Esplanade West AB11 5QF Aberdeen Bridge View Scotland Scotland | United Kingdom | British | 192199700001 | |||||
| EID, Patty | Director | Al Manareh Area, Jumeirah Dubai Villa 68b, Street 16b United Arab Emirates | United Arab Emirates | Lebanese | 260442530001 | |||||
| FERGUSON, Louise | Director | 142 Hamilton Place AB15 5BB Aberdeen | United Kingdom | British | 67815460002 | |||||
| FRANKLIN, Kevin Nigel | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | United Kingdom | British | 39318340004 | |||||
| GROVES, Paul | Director | 1 North Esplanade West AB11 5QF Aberdeen Bridge View United Kingdom | England | British | 146494340009 | |||||
| HOWARTH, Leigh James | Director | Ladyhill Bieldside AB15 9BR Aberdeen | Scotland | British | 50401190003 | |||||
| KEENAN, James Melvin | Director | Hillhead Of Auchreddie New Deer AB53 6YH Turriff Aberdeenshire | Scotland | British | 47898930001 | |||||
| KIRK, James Richard Enfield | Director | Wellington Circle Altens AB12 3JG Aberdeen Quattro House | Scotland | English | 199988620002 | |||||
| LOMAX, David John | Director | 39 Westfield Park AB39 2EF Stonehaven Aberdeen | United Kingdom | British | 45154440002 | |||||
| MARTIN, Kevin Alexander | Director | Elmburn AB31 5AS Drumoak Kincardineshire | British | 93005430002 | ||||||
| MARTIN, Scott | Director | 17 Earlspark Drive AB15 9AH Bieldside Aberdeenshire | British | 122900510001 | ||||||
| MCBRIDE, Maurice | Director | Am Bruach Fore Road FK8 3DT Kippen | Scotland | British | 84209480001 | |||||
| MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | 39902920003 | |||||
| MCKNIGHT, Robert Stephen | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | United Kingdom | British | 181999660001 | |||||
| OSSEIRAN, Karim | Director | Al Khan Road PO BOX 23467 Sharjah Petrofac House United Arab Emirates | United Arab Emirates | Lebanese | 241487140001 | |||||
| PINCHBECK, Robin Hunter | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | 80579260001 | |||||
| REID, Alexander John | Director | 6 Duncroft Manor Vicarage Road TW18 4XX Staines Middlesex | British | 77337230002 | ||||||
| SINCLAIR, Patrick Malcolm Mann | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Limited Scotland | England | British | 281603850001 | |||||
| STEPHEN, Diane Elizabeth Macdonald | Director | 1 North Esplanade West AB11 5QF Aberdeen Bridge View Scotland | Scotland | British | 200847620001 | |||||
| STRACHAN, Murray Alexander | Director | The Garden Flat 9a Kings Gate AB15 4EL Aberdeen | British | 121949720001 | ||||||
| THOMPSON, Carl William | Director | 1 North Esplanade West AB11 5QF Aberdeen Bridge View Scotland Scotland | Scotland | British | 140481260001 | |||||
| THOW, Darren | Director | 1 North Esplanade West AB11 5QF Aberdeen Bridge View Scotland Scotland | Scotland | British | 174017880001 | |||||
| WALKER, James Michael Ian | Director | 112 Desswood Place AB15 4DQ Aberdeen Aberdeenshire | British | 55984000003 | ||||||
| LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of SURVIVEX TMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Survivex Ltd | Apr 01, 2021 | Dyce Avenue Dyce AB21 0LQ Aberdeen Survivex Ltd Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Petrofac Uk Holdings Limited | Apr 06, 2016 | 117 Jermyn Street SW1Y 6HH London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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