Company NameSurviveall Limited
Company StatusActive - Proposal to Strike off
Company NumberSC247297
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Brian McCaughran
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Scott McCaughran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr William James Alexander Nicol
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameNeil David Scott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Scott McCaughran
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Mr Brian Mccaughran
25.00%
Ordinary
25 at £1Mr Neil David Scott
25.00%
Ordinary
25 at £1Mr Scott Mccaughran
25.00%
Ordinary
25 at £1Mr William James Alexander Nicol
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,014
Current Liabilities£3,014

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
3 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 April 2011Director's details changed for Brian Mccaughran on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Brian Mccaughran on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Neil David Scott on 4 April 2011 (2 pages)
10 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 April 2011Director's details changed for William James Alexander Nicol on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Mr Scott Mccaughran on 4 April 2011 (2 pages)
10 April 2011Secretary's details changed for Mr Scott Mccaughran on 4 April 2011 (1 page)
10 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 April 2011Director's details changed for Mr Scott Mccaughran on 4 April 2011 (2 pages)
10 April 2011Secretary's details changed for Mr Scott Mccaughran on 4 April 2011 (1 page)
10 April 2011Director's details changed for Neil David Scott on 4 April 2011 (2 pages)
10 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 April 2011Director's details changed for William James Alexander Nicol on 4 April 2011 (2 pages)
10 April 2011Director's details changed for William James Alexander Nicol on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Mr Scott Mccaughran on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Neil David Scott on 4 April 2011 (2 pages)
10 April 2011Director's details changed for Brian Mccaughran on 4 April 2011 (2 pages)
10 April 2011Secretary's details changed for Mr Scott Mccaughran on 4 April 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for William James Alexander Nicol on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Scott Mccaughran on 4 April 2010 (2 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for William James Alexander Nicol on 4 April 2010 (2 pages)
26 April 2010Director's details changed for William James Alexander Nicol on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Scott Mccaughran on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Brian Mccaughran on 4 April 2010 (2 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Neil David Scott on 4 April 2010 (2 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Neil David Scott on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Brian Mccaughran on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Brian Mccaughran on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Neil David Scott on 4 April 2010 (2 pages)
26 April 2010Director's details changed for Scott Mccaughran on 4 April 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 04/04/09; full list of members (5 pages)
6 April 2009Return made up to 04/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 April 2008Director's change of particulars / neil scott / 18/01/2008 (1 page)
9 April 2008Director's change of particulars / neil scott / 18/01/2008 (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 April 2007Return made up to 04/04/07; full list of members (3 pages)
4 April 2007Return made up to 04/04/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 04/04/06; full list of members (3 pages)
13 April 2006Return made up to 04/04/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 April 2005Return made up to 04/04/05; full list of members (3 pages)
14 April 2005Return made up to 04/04/05; full list of members (3 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Ad 04/04/03--------- £ si 99@1 (2 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Ad 04/04/03--------- £ si 99@1 (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)