Survivability Consulting Limited DUNFERMLINE


Founded in 2010, Survivability Consulting, classified under reg no. SC383323 is an active company. Currently registered at Unit 4 Thomson House KY11 8UU, Dunfermline the company has been in the business for fourteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Paul H., James S.. Of them, Paul H., James S. have been with the company the longest, being appointed on 9 August 2010. As of 18 April 2024, there was 1 ex director - Phillip T.. There were no ex secretaries.

Survivability Consulting Limited Address / Contact

Office Address Unit 4 Thomson House
Office Address2 Pitreavie Court
Town Dunfermline
Post code KY11 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC383323
Date of Incorporation Mon, 9th Aug 2010
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Paul H.

Position: Director

Appointed: 09 August 2010

James S.

Position: Director

Appointed: 09 August 2010

Phillip T.

Position: Director

Appointed: 08 March 2016

Resigned: 21 December 2020

Thornton Tomasetti Defence Limited

Position: Corporate Director

Appointed: 13 May 2011

Resigned: 08 March 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand134 283187 795288 094185 446337 986263 567
Current Assets346 226460 087602 460440 628518 370533 813
Debtors211 943272 292314 366255 182180 384270 246
Net Assets Liabilities286 834329 465493 018377 244435 867407 539
Other Debtors112 94778 287223 20921 598121 732167 050
Property Plant Equipment8 86915 78448 51237 78553 77044 030
Other
Accumulated Depreciation Impairment Property Plant Equipment40 94345 64751 20162 99281 67399 246
Average Number Employees During Period 57777
Corporation Tax Payable 5 96927 4093 03025 50022 179
Creditors74 044143 407148 73793 990126 05770 203
Dividends Paid On Shares Final    60 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 96080 96055 96031 2506 540 
Increase From Depreciation Charge For Year Property Plant Equipment 4 7045 55411 79118 68117 573
Net Current Assets Liabilities272 182316 680453 723346 638392 313444 720
Nominal Value Allotted Share Capital   1515 
Number Shares Issued Fully Paid   1 5001 500 
Other Creditors37 92917 87912 99415 81719 47070 203
Other Taxation Social Security Payable31 275105 78492 91269 21974 65150 638
Par Value Share    1 
Profit Loss  183 5534 226118 62371 672
Property Plant Equipment Gross Cost49 81261 43199 713100 777135 443143 276
Provisions For Liabilities Balance Sheet Subtotal-5 7832 9999 2177 17910 21611 008
Total Additions Including From Business Combinations Property Plant Equipment 11 61938 2821 06434 6667 833
Total Assets Less Current Liabilities281 051332 464502 235384 423446 083488 750
Trade Creditors Trade Payables4 84013 77515 4225 9246 4367 938
Trade Debtors Trade Receivables98 996194 00591 157233 58458 652103 196
Transfers To From Retained Earnings Increase Decrease In Equity   -120 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements