ABERMED LIMITED
ABERDEEN ABERMED GROUP LIMITED ALSI LIMITED LEDGE 796 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB25 2ZP

Company number SC267667
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX, FORESTERHILL ROAD, ABERDEEN, UNITED KINGDOM, AB25 2ZP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 21 June 2016 GBP 17,475,000 ; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 11,175,000 . The most likely internet sites of ABERMED LIMITED are www.abermed.co.uk, and www.abermed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Dyce Rail Station is 4 miles; to Portlethen Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abermed Limited is a Private Limited Company. The company registration number is SC267667. Abermed Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of Abermed Limited is Forest Grove House Foresterhill Health Research Complex Foresterhill Road Aberdeen United Kingdom Ab25 2zp. . TANNER, Greg Ronald Anderson is a Secretary of the company. FOURIER, Laurent Jean-Marie Olivier is a Director of the company. NERI, Philip Myles, Dr is a Director of the company. NERWICH, Neil Graeme is a Director of the company. SABOURIN, Laurent is a Director of the company. VAISSIE, Arnaud Paul Alain is a Director of the company. Secretary DA ROZA, Andrew has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director CARROLL, Alison Lynne has been resigned. Director GIBSON, Richard Stanley has been resigned. Director HAWORTH, Ross Edward has been resigned. Director MACKENZIE, Donald Sween has been resigned. Director MERRITT, Allan James has been resigned. Director MILLER, James Iain has been resigned. Director SKEHEL, Andrew John Joseph has been resigned. Director SMITH, Graham has been resigned. Director THOMPSON, Euan James, Dr has been resigned. Director WRIGHT, Margaret Elizabeth has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
TANNER, Greg Ronald Anderson
Appointed Date: 30 November 2010

Director
FOURIER, Laurent Jean-Marie Olivier
Appointed Date: 17 April 2014
59 years old

Director
NERI, Philip Myles, Dr
Appointed Date: 01 May 2014
66 years old

Director
NERWICH, Neil Graeme
Appointed Date: 01 May 2014
59 years old

Director
SABOURIN, Laurent
Appointed Date: 04 November 2009
68 years old

Director
VAISSIE, Arnaud Paul Alain
Appointed Date: 04 November 2009
70 years old

Resigned Directors

Secretary
DA ROZA, Andrew
Resigned: 30 November 2010
Appointed Date: 04 November 2009

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 10 May 2004

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 04 November 2009
Appointed Date: 01 April 2006

Director
CARROLL, Alison Lynne
Resigned: 04 November 2009
Appointed Date: 13 July 2004
70 years old

Director
GIBSON, Richard Stanley
Resigned: 04 November 2009
Appointed Date: 09 May 2005
52 years old

Director
HAWORTH, Ross Edward
Resigned: 04 November 2009
Appointed Date: 03 March 2006
52 years old

Director
MACKENZIE, Donald Sween
Resigned: 04 November 2009
Appointed Date: 03 March 2006
69 years old

Director
MERRITT, Allan James
Resigned: 04 November 2009
Appointed Date: 25 January 2007
65 years old

Director
MILLER, James Iain
Resigned: 14 February 2013
Appointed Date: 05 July 2004
73 years old

Director
SKEHEL, Andrew John Joseph
Resigned: 17 April 2014
Appointed Date: 01 June 2012
64 years old

Director
SMITH, Graham
Resigned: 09 August 2006
Appointed Date: 05 September 2005
75 years old

Director
THOMPSON, Euan James, Dr
Resigned: 15 January 2009
Appointed Date: 13 July 2004
53 years old

Director
WRIGHT, Margaret Elizabeth
Resigned: 04 November 2009
Appointed Date: 13 July 2004
67 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 10 May 2004

ABERMED LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
24 Jun 2016
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 17,475,000

11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11,175,000

07 Apr 2016
Full accounts made up to 30 June 2015
17 Jun 2015
Statement of capital following an allotment of shares on 15 June 2015
  • GBP 11,175,000

...
... and 120 more events
15 Jul 2004
New director appointed
08 Jul 2004
New director appointed
08 Jul 2004
Director resigned
07 Jul 2004
Company name changed ledge 796 LIMITED\certificate issued on 07/07/04
10 May 2004
Incorporation

ABERMED LIMITED Charges

19 March 2009
Legal charge
Delivered: 20 March 2009
Status: Satisfied on 14 November 2009
Persons entitled: Nvm Private Equity Limited
Description: Legal mortgage over 3/3A lowestoft road, gorleston on sea…
26 February 2009
Floating charge
Delivered: 5 March 2009
Status: Satisfied on 22 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
24 February 2009
Legal charge
Delivered: 14 March 2009
Status: Satisfied on 14 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage 3/3A lowestoft road, gorleston, great…
23 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 4 December 2009
Persons entitled: Nvm Private Equity Limited
Description: Legal mortgage over freehold property 3/3A lowestoft road…
23 February 2009
Floating charge
Delivered: 25 February 2009
Status: Satisfied on 14 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 May 2005
Floating charge
Delivered: 27 May 2005
Status: Satisfied on 17 November 2009
Persons entitled: Northern Venture Managers Limited as Security Trustee
Description: Undertaking and all property and assets present and future…
9 May 2005
Floating charge
Delivered: 12 May 2005
Status: Satisfied on 3 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…