ABERMED MEDICS LIMITED

SC350802
FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX FORESTERHILL ROAD ABERDEEN AB25 2ZP

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2019 officers Appointment of director (Mr Lawrie Gordon Campbell) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Martin Rudd) 1 Buy now
23 Dec 2019 officers Appointment of director (Mr Michael Richardson Gardner) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 16 Buy now
31 Jul 2019 officers Termination of appointment of director (Ole Pugholm) 1 Buy now
31 Jul 2019 officers Appointment of director (Martin Rudd) 2 Buy now
25 Feb 2019 accounts Annual Accounts 19 Buy now
21 Feb 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Annual Accounts 16 Buy now
30 Apr 2018 officers Change of particulars for director (Ole Pugholm) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Timothy Holman Mitchell) 2 Buy now
30 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
30 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
15 Feb 2018 incorporation Memorandum Articles 43 Buy now
15 Feb 2018 resolution Resolution 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Jeffrey Stuart Bertram Soal) 1 Buy now
12 Feb 2018 officers Appointment of director (Ole Pugholm) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2017 capital Return of Allotment of shares 3 Buy now
18 Aug 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2017 resolution Resolution 29 Buy now
14 Jul 2017 officers Termination of appointment of director (Laurent Jean-Marie Olivier Fourier) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Thierry Jean Robert Dardare) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Laurent Jean-Marie Olivier Fourier) 1 Buy now
14 Jul 2017 officers Appointment of director (Jeffrey Stuart Bertram Soal) 2 Buy now
14 Jul 2017 officers Appointment of director (Timothy Holman Mitchell) 2 Buy now
06 Jul 2017 mortgage Registration of a charge 8 Buy now
06 Jul 2017 mortgage Registration of a charge 18 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 accounts Annual Accounts 17 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 accounts Annual Accounts 14 Buy now
16 Feb 2016 officers Termination of appointment of director (Stephane Alexandre Baccetti) 1 Buy now
16 Feb 2016 officers Appointment of director (Thierry Jean Robert Dardare) 2 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 13 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Change of particulars for director (Stephane Alexandre Baccetti) 2 Buy now
08 Oct 2014 officers Change of particulars for director (Stephane Alexandre Baccetti) 2 Buy now
11 Jul 2014 officers Termination of appointment of secretary (Lc Secretaries Limited) 1 Buy now
24 Jun 2014 officers Change of particulars for director (Laurent Jean-Marie Olivier Fourier) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Laurent Jean-Marie Olivier Fourier) 2 Buy now
12 Jun 2014 officers Appointment of director (Stephane Alexandre Baccetti) 3 Buy now
09 Jun 2014 officers Appointment of director (Laurent Jean-Marie Olivier Fourier) 3 Buy now
09 Jun 2014 officers Termination of appointment of director (Samir Lahlou) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Andrew Skehel) 2 Buy now
03 Apr 2014 accounts Annual Accounts 13 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 officers Appointment of director (Mr Samir Lahlou) 2 Buy now
18 Oct 2013 officers Termination of appointment of director (Ross Haworth) 1 Buy now
01 Oct 2013 officers Termination of appointment of director (James Miller) 1 Buy now
27 Nov 2012 accounts Annual Accounts 13 Buy now
07 Nov 2012 annual-return Annual Return 6 Buy now
23 Aug 2012 accounts Annual Accounts 12 Buy now
18 May 2012 officers Appointment of director (Mr Andrew John Joseph Skehel) 2 Buy now
26 Apr 2012 officers Termination of appointment of director (Donald Mackenzie) 1 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 accounts Annual Accounts 12 Buy now
11 Apr 2011 officers Change of particulars for director (Mr James Iain Miller) 2 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Nov 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Appointment of director (Mr Donald Sween Mackenzie) 2 Buy now
02 Sep 2010 officers Termination of appointment of director (Aileen Elizabeth Uwins) 1 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
22 Jan 2009 officers Director appointed aileen elizabeth uwins 1 Buy now
16 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
10 Dec 2008 officers Director appointed james iain miller 3 Buy now
05 Dec 2008 officers Appointment terminated director pamela summers leiper 1 Buy now
05 Dec 2008 officers Director appointed ross edward haworth 3 Buy now
22 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2008 incorporation Incorporation Company 21 Buy now