Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERMED MEDICS LIMITED
Company Information for

ABERMED MEDICS LIMITED

FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX, FORESTERHILL ROAD, ABERDEEN, AB25 2ZP,
Company Registration Number
SC350802
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abermed Medics Ltd
ABERMED MEDICS LIMITED was founded on 2008-11-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Abermed Medics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABERMED MEDICS LIMITED
 
Legal Registered Office
FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX
FORESTERHILL ROAD
ABERDEEN
AB25 2ZP
Other companies in AB32
 
Previous Names
LEDGE 1058 LIMITED26/11/2008
Filing Information
Company Number SC350802
Company ID Number SC350802
Date formed 2008-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2021-08-07 09:58:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERMED MEDICS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HOLMAN MITCHELL
Director 2017-06-30
OLE PUGHOLM
Director 2018-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STUART BERTRAM SOAL
Director 2017-06-30 2018-02-11
THIERRY JEAN ROBERT DARDARE
Director 2016-01-26 2017-06-30
LAURENT JEAN-MARIE OLIVIER FOURIER
Director 2014-04-17 2017-06-30
STEPHANE ALEXANDRE BACCETTI
Director 2014-04-17 2016-01-26
LC SECRETARIES LIMITED
Company Secretary 2008-11-04 2014-07-11
SAMIR LAHLOU
Director 2013-09-23 2014-05-07
ANDREW JOHN JOSEPH SKEHEL
Director 2012-05-01 2014-04-17
ROSS EDWARD HAWORTH
Director 2008-11-21 2013-09-23
JAMES IAIN MILLER
Director 2008-11-21 2013-02-14
DONALD SWEEN MACKENZIE
Director 2010-09-01 2012-03-26
AILEEN ELIZABETH UWINS
Director 2008-11-21 2010-08-31
PAMELA SUMMERS LEIPER
Director 2008-11-04 2008-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HOLMAN MITCHELL IQARUS JV LIMITED Director 2018-01-12 CURRENT 2017-05-30 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS EBT TRUSTEES LIMITED Director 2017-05-17 CURRENT 2017-04-08 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS MEDICAL SERVICES LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
TIMOTHY HOLMAN MITCHELL R S OCCUPATIONAL HEALTH LTD. Director 2016-08-31 CURRENT 1999-06-16 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS INTERNATIONAL LIMITED Director 2016-04-16 CURRENT 2004-03-22 Active
TIMOTHY HOLMAN MITCHELL IQARUS ENVIRONMENTAL SCIENCES LIMITED Director 2016-02-05 CURRENT 2002-02-20 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2015-06-11 Active - Proposal to Strike off
TIMOTHY HOLMAN MITCHELL IQARUS UK LIMITED Director 2015-07-10 CURRENT 2015-06-11 Active - Proposal to Strike off
OLE PUGHOLM R S OCCUPATIONAL HEALTH LTD. Director 2018-02-25 CURRENT 1999-06-16 Active - Proposal to Strike off
OLE PUGHOLM IQARUS ENVIRONMENTAL SCIENCES LIMITED Director 2018-02-11 CURRENT 2002-02-20 Active - Proposal to Strike off
OLE PUGHOLM IQARUS UK LIMITED Director 2018-02-10 CURRENT 2015-06-11 Active - Proposal to Strike off
OLE PUGHOLM IQARUS INTERNATIONAL LIMITED Director 2018-02-10 CURRENT 2004-03-22 Active
OLE PUGHOLM EM SOURCING UK LTD Director 2018-02-10 CURRENT 2016-04-04 Active - Proposal to Strike off
OLE PUGHOLM IQARUS MEDICAL SERVICES LIMITED Director 2018-02-10 CURRENT 2016-10-28 Active
OLE PUGHOLM IQARUS HOLDINGS LIMITED Director 2018-02-09 CURRENT 2015-06-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-02DS01Application to strike the company off the register
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3508020002
2020-03-19AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-05AA01Current accounting period extended from 31/12/20 TO 30/06/21
2019-12-23AP01DIRECTOR APPOINTED MR MICHAEL RICHARDSON GARDNER
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUDD
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OLE PUGHOLM
2019-07-31AP01DIRECTOR APPOINTED MARTIN RUDD
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-02-21AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-30CH01Director's details changed for Ole Pugholm on 2018-04-30
2018-04-19CH01Director's details changed for Timothy Holman Mitchell on 2018-04-03
2018-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC3508020001
2018-03-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC3508020002
2018-02-15MEM/ARTSARTICLES OF ASSOCIATION
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STUART BERTRAM SOAL
2018-02-12AP01DIRECTOR APPOINTED OLE PUGHOLM
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1500001
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1500001
2017-08-18SH0130/06/17 STATEMENT OF CAPITAL GBP 1500001
2017-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-25RES13Resolutions passed:
  • Memorandum deleted and authorised capital removed 30/06/2017
  • ADOPT ARTICLES
2017-07-25RES01ADOPT ARTICLES 30/06/2017
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT FOURIER
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DARDARE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT FOURIER
2017-07-14AP01DIRECTOR APPOINTED JEFFREY STUART BERTRAM SOAL
2017-07-14AP01DIRECTOR APPOINTED TIMOTHY HOLMAN MITCHELL
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3508020002
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3508020001
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 4 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BACCETTI
2016-02-16AP01DIRECTOR APPOINTED THIERRY JEAN ROBERT DARDARE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0104/11/15 FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0104/11/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALEXANDRE BACCETTI / 07/10/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALEXANDRE BACCETTI / 07/10/2014
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 24/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 23/06/2014
2014-06-12AP01DIRECTOR APPOINTED STEPHANE ALEXANDRE BACCETTI
2014-06-09AP01DIRECTOR APPOINTED LAURENT JEAN-MARIE OLIVIER FOURIER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR LAHLOU
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEHEL
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0104/11/13 FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HAWORTH
2013-10-18AP01DIRECTOR APPOINTED MR SAMIR LAHLOU
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2012-11-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07AR0104/11/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-18AP01DIRECTOR APPOINTED MR ANDREW JOHN JOSEPH SKEHEL
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKENZIE
2011-11-10AR0104/11/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN MILLER / 30/03/2011
2011-03-29AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-11-10AR0104/11/10 FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MR DONALD SWEEN MACKENZIE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN ELIZABETH UWINS
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2009-11-11AR0104/11/09 FULL LIST
2009-01-22288aDIRECTOR APPOINTED AILEEN ELIZABETH UWINS
2009-01-16225CURREXT FROM 30/11/2009 TO 31/03/2010
2008-12-10288aDIRECTOR APPOINTED JAMES IAIN MILLER
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PAMELA SUMMERS LEIPER
2008-12-05288aDIRECTOR APPOINTED ROSS EDWARD HAWORTH
2008-11-22CERTNMCOMPANY NAME CHANGED LEDGE 1058 LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ABERMED MEDICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERMED MEDICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ABERMED MEDICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERMED MEDICS LIMITED

Intangible Assets
Patents
We have not found any records of ABERMED MEDICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERMED MEDICS LIMITED
Trademarks
We have not found any records of ABERMED MEDICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERMED MEDICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ABERMED MEDICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ABERMED MEDICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERMED MEDICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERMED MEDICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.