UKBizDB.co.uk

ABERMED MEDICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, PO BOX 118500

Director30 June 2017Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary04 November 2008Active
4, Abercrombie Court, Arnhall Business Park, Westhill, AB32 6FE

Director17 April 2014Active
24, Epple Road, Fulham, London, United Kingdom, SW6 4DH

Director26 January 2016Active
Forest Grove House, Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom, AB25 2ZP

Director17 April 2014Active
56 Broadstraik Drive, Elrick, Westhill, AB32 6JG

Director21 November 2008Active
Chiswick Park (Building 4), 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director23 September 2013Active
11, Moir Avenue, Northfield, Aberdeen, AB16 7AB

Director04 November 2008Active
4, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 September 2010Active
6, Moorhead Court, Channel Way, Southampton, United Kingdom, SO14 3GQ

Director21 November 2008Active
Al Thuraya 1, 1904-1908 Al Falak Street, PO BOX 502033, Dubai, United Arab Emirates,

Director11 February 2018Active
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

Director07 July 2019Active
4, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 May 2012Active
Apartment 2119, The Address Hotel, Dubai Marina, United Arab Emirates, PO BOX 32923

Director30 June 2017Active
The Old Barn, Greenhowe, Banchory-Devenick, Aberdeen, Scotland, AB12 5YJ

Director21 November 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Accounts with accounts type small.

Download
2019-02-21Accounts

Change account reference date company current shortened.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-03-30Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-30Mortgage

Mortgage charge whole release with charge number.

Download
2018-02-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.