Survitec Viscom Ltd ABERDEEN


Founded in 1992, Survitec Viscom, classified under reg no. SC136955 is an active company. Currently registered at Findon Shore Findon AB12 3RL, Aberdeen the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 26th Oct 2015 Survitec Viscom Ltd is no longer carrying the name Viscom (aberdeen).

The firm has 2 directors, namely Jean-Francois V., Finn L.. Of them, Jean-Francois V., Finn L. have been with the company the longest, being appointed on 31 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Survitec Viscom Ltd Address / Contact

Office Address Findon Shore Findon
Office Address2 Portlethen
Town Aberdeen
Post code AB12 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136955
Date of Incorporation Wed, 4th Mar 1992
Industry Video production activities
Industry Artistic creation
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jean-Francois V.

Position: Director

Appointed: 31 March 2023

Finn L.

Position: Director

Appointed: 31 March 2023

Claire T.

Position: Director

Appointed: 26 January 2022

Resigned: 31 March 2023

Alexander C.

Position: Director

Appointed: 13 July 2020

Resigned: 25 May 2021

Louise M.

Position: Director

Appointed: 03 April 2020

Resigned: 31 March 2023

Leanne M.

Position: Director

Appointed: 14 May 2019

Resigned: 30 April 2020

Suketu D.

Position: Director

Appointed: 14 May 2019

Resigned: 26 January 2022

Ross W.

Position: Director

Appointed: 14 May 2019

Resigned: 30 June 2020

Christopher B.

Position: Director

Appointed: 29 September 2015

Resigned: 16 August 2018

Sally L.

Position: Secretary

Appointed: 29 September 2015

Resigned: 04 October 2019

John S.

Position: Director

Appointed: 29 September 2015

Resigned: 30 April 2019

Raymond H.

Position: Director

Appointed: 22 June 2010

Resigned: 20 July 2020

Angus C.

Position: Director

Appointed: 22 June 2010

Resigned: 01 July 2016

Lars L.

Position: Director

Appointed: 30 October 2009

Resigned: 09 June 2010

Jens K.

Position: Director

Appointed: 19 April 2007

Resigned: 16 October 2009

John C.

Position: Director

Appointed: 12 September 2006

Resigned: 09 June 2010

Andrew M.

Position: Director

Appointed: 05 July 2006

Resigned: 09 June 2010

Nicholas M.

Position: Director

Appointed: 22 March 2006

Resigned: 19 April 2007

Keith M.

Position: Director

Appointed: 20 January 2004

Resigned: 15 March 2006

James B.

Position: Director

Appointed: 01 May 2002

Resigned: 19 December 2003

Adrian G.

Position: Director

Appointed: 29 January 2002

Resigned: 11 June 2006

Julie V.

Position: Secretary

Appointed: 08 February 2001

Resigned: 29 September 2015

William T.

Position: Director

Appointed: 03 October 2000

Resigned: 16 August 2006

Stuart H.

Position: Secretary

Appointed: 08 October 1999

Resigned: 08 February 2001

David S.

Position: Director

Appointed: 19 May 1999

Resigned: 01 August 2000

Katharine T.

Position: Secretary

Appointed: 15 March 1999

Resigned: 13 August 1999

Neil C.

Position: Director

Appointed: 25 June 1998

Resigned: 01 May 2002

Keith G.

Position: Director

Appointed: 23 October 1997

Resigned: 19 May 1999

Peter B.

Position: Director

Appointed: 23 October 1997

Resigned: 16 July 1999

Richard M.

Position: Secretary

Appointed: 24 March 1997

Resigned: 14 March 1999

Francis M.

Position: Director

Appointed: 18 March 1997

Resigned: 24 November 2001

Trevor L.

Position: Director

Appointed: 16 October 1996

Resigned: 23 October 1997

Paul C.

Position: Director

Appointed: 24 October 1994

Resigned: 25 June 1998

Hayden B.

Position: Director

Appointed: 29 June 1994

Resigned: 24 October 1994

Anthony J.

Position: Director

Appointed: 18 January 1994

Resigned: 23 October 1997

Stewart B.

Position: Director

Appointed: 21 September 1992

Resigned: 29 June 1994

David C.

Position: Director

Appointed: 21 September 1992

Resigned: 18 March 1997

David C.

Position: Secretary

Appointed: 21 September 1992

Resigned: 18 March 1997

Alan M.

Position: Director

Appointed: 21 September 1992

Resigned: 06 January 1994

Johnstone B.

Position: Director

Appointed: 09 April 1992

Resigned: 16 October 1996

Clark & Wallace Solicitors

Position: Corporate Secretary

Appointed: 09 April 1992

Resigned: 21 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Survitec Survival Craft Limited from Aberdeen, Scotland. This PSC is classified as "a limited liability company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Survitec Survival Craft Limited

Findon Shore Findon, Portlethen, Aberdeen, AB12 3RL, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number Sc131397
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Viscom (aberdeen) October 26, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, November 2023
Free Download (159 pages)

Company search

Advertisements