Survitec Viscom Ltd

DataGardener
survitec viscom ltd
live
Micro

Survitec Viscom Ltd

sc136955Private Limited With Share Capital

Findon Shore Findon, Portlethen, Aberdeen, AB123RL
Incorporated

04/03/1992

Company Age

34 years

Directors

3

Employees

7

SIC Code

59112

Risk

very low risk

Company Overview

Registration, classification & business activity

Survitec Viscom Ltd (sc136955) is a private limited with share capital incorporated on 04/03/1992 (34 years old) and registered in aberdeen, AB123RL. The company operates under SIC code 59112 and is classified as Micro.

Survitec viscom ltd is a media production company based out of united kingdom.

Private Limited With Share Capital
SIC: 59112
Micro
Incorporated 04/03/1992
AB123RL
7 employees

Financial Overview

Total Assets

£3.89M

Liabilities

£56.2K

Net Assets

£3.83M

Turnover

£877.4K

Cash

£79.2K

Key Metrics

7

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-07-2025
Legacy
Category:Accounts
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Legacy
Category:Other
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-08-2024
Legacy
Category:Accounts
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2023
Legacy
Category:Accounts
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Other
Date:02-11-2023
Legacy
Category:Accounts
Date:19-09-2023
Legacy
Category:Other
Date:19-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2022
Legacy
Category:Other
Date:30-09-2022
Legacy
Category:Accounts
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-05-2021
Legacy
Category:Other
Date:14-05-2021
Legacy
Category:Other
Date:14-05-2021
Legacy
Category:Accounts
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2015
Auditors Resignation Company
Category:Auditors
Date:23-10-2015
Auditors Resignation Company
Category:Auditors
Date:22-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Legacy
Category:Mortgage
Date:16-06-2010
Auditors Resignation Company
Category:Auditors
Date:14-06-2010
Miscellaneous
Category:Miscellaneous
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2009
Termination Director Company With Name
Category:Officers
Date:13-11-2009
Legacy
Category:Address
Date:29-07-2009
Legacy
Category:Annual Return
Date:23-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

430 Clifton Road, Aberdeen, Aberdeenshire, AB244EJ
Findon, Portlethen, Aberdeen, Aberdeenshire, AB123RLRegistered
Findon, Portlethen, Aberdeen, Aberdeenshire, AB123RLRegistered
1St Floor, Whitemyres Business Centre, Whitemyres Avenue, Aberdeen, Aberdeenshire, AB166HQ
430 Clifton Road, Aberdeen, Aberdeenshire, AB244EJ

Contact

01224663500
survitecviscom.com
Findon Shore Findon, Portlethen, Aberdeen, AB123RL