MEAD MEDICAL HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC265910
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 15,295 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of MEAD MEDICAL HOLDINGS LIMITED are www.meadmedicalholdings.co.uk, and www.mead-medical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mead Medical Holdings Limited is a Private Limited Company. The company registration number is SC265910. Mead Medical Holdings Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Mead Medical Holdings Limited is Commercial House 2 Rubislaw Terrace Aberdeen Ab10 1xe. . CLP SECRETARIES LIMITED is a Nominee Secretary of the company. BEST, Michael Robert is a Director of the company. GARDNER, Aileen Elizabeth is a Director of the company. MEAD, David Edwin is a Director of the company. Nominee Director MMA NOMINEES LIMITED has been resigned. Director OSWALD, James Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 April 2004

Director
BEST, Michael Robert
Appointed Date: 01 April 2004
78 years old

Director
GARDNER, Aileen Elizabeth
Appointed Date: 01 April 2004
72 years old

Director
MEAD, David Edwin
Appointed Date: 01 April 2004
79 years old

Resigned Directors

Nominee Director
MMA NOMINEES LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
OSWALD, James Walter
Resigned: 31 August 2007
Appointed Date: 01 April 2004
91 years old

MEAD MEDICAL HOLDINGS LIMITED Events

13 Jan 2017
Group of companies' accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 15,295

12 Jan 2016
Group of companies' accounts made up to 31 March 2015
13 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,295

08 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 56 more events
16 Apr 2004
New director appointed
16 Apr 2004
New director appointed
16 Apr 2004
Director resigned
16 Apr 2004
Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000
01 Apr 2004
Incorporation

MEAD MEDICAL HOLDINGS LIMITED Charges

8 July 2008
Standard security
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Kingsmead nursing home, kingswood drive, kingswells…
28 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South lodge, burnfoot, ecclefechan.
28 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burnfoot hall nursing home, burnfoot, ecclefechan.
28 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: North lodge bungalow, burnfoot, ecclefechan.
27 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westfield care home, dumfries road, lockerbie DMF3422.
27 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lydiafield nursing home, standalane, annan DMF15001.
27 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tulloch house, tulloch road, perth PTH17104.
16 June 2006
Standard security
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at cargill road, maybole AYR72042.
31 August 2004
Bond & floating charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…