About

Registered Number: SC529362
Date of Incorporation: 11/03/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: 42 Miller Street, Glasgow, G1 1DT,

 

Founded in 2016, Thriving Survivors Ltd has its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Brockett, Deborah, Rooney, Paul, Sinclair, David, Layden, Cecilia, Lucas, Martin, Scotland, Ashley, Sinclair, David, Tagg, Mairead.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKETT, Deborah 23 April 2019 - 1
ROONEY, Paul 21 July 2017 - 1
SINCLAIR, David 17 April 2016 - 1
LAYDEN, Cecilia 23 September 2016 11 March 2017 1
LUCAS, Martin 22 June 2016 12 February 2018 1
SCOTLAND, Ashley 11 March 2016 23 October 2019 1
SINCLAIR, David 22 June 2016 22 June 2016 1
TAGG, Mairead 11 March 2016 03 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 13 January 2020
AD01 - Change of registered office address 12 November 2019
TM01 - Termination of appointment of director 24 October 2019
PSC08 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
PSC07 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AD01 - Change of registered office address 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
RESOLUTIONS - N/A 26 January 2017
CC04 - Statement of companies objects 26 January 2017
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AD01 - Change of registered office address 17 October 2016
AD01 - Change of registered office address 14 October 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AD01 - Change of registered office address 15 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 03 May 2016
NEWINC - New incorporation documents 11 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.