This company is commonly known as Abermed Medics Limited. The company was founded 15 years ago and was given the registration number SC350802. The firm's registered office is in ABERDEEN. You can find them at Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | ABERMED MEDICS LIMITED |
---|---|---|
Company Number | : | SC350802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom, AB25 2ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, PO BOX 118500 | Director | 30 June 2017 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 04 November 2008 | Active |
4, Abercrombie Court, Arnhall Business Park, Westhill, AB32 6FE | Director | 17 April 2014 | Active |
24, Epple Road, Fulham, London, United Kingdom, SW6 4DH | Director | 26 January 2016 | Active |
Forest Grove House, Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom, AB25 2ZP | Director | 17 April 2014 | Active |
56 Broadstraik Drive, Elrick, Westhill, AB32 6JG | Director | 21 November 2008 | Active |
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 23 September 2013 | Active |
11, Moir Avenue, Northfield, Aberdeen, AB16 7AB | Director | 04 November 2008 | Active |
4, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE | Director | 01 September 2010 | Active |
6, Moorhead Court, Channel Way, Southampton, United Kingdom, SO14 3GQ | Director | 21 November 2008 | Active |
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates, | Director | 11 February 2018 | Active |
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA | Director | 07 July 2019 | Active |
4, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE | Director | 01 May 2012 | Active |
Apartment 2119, The Address Hotel, Dubai Marina, United Arab Emirates, PO BOX 32923 | Director | 30 June 2017 | Active |
The Old Barn, Greenhowe, Banchory-Devenick, Aberdeen, Scotland, AB12 5YJ | Director | 21 November 2008 | Active |
Abermed Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Abercrombie Court, Westhill, United Kingdom, AB32 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-05 | Accounts | Change account reference date company current extended. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Accounts | Accounts with accounts type small. | Download |
2019-02-21 | Accounts | Change account reference date company current shortened. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-03-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-03-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-02-15 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.