MEAD MEDICAL SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC103385
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
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-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital on 14 September 2016 GBP 1 ; Statement of capital on 14 September 2016 GBP 55,000 . The most likely internet sites of MEAD MEDICAL SERVICES LIMITED are www.meadmedicalservices.co.uk, and www.mead-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 Services Limited is a Private Limited Company. The company registration number is SC103385. Mead Medical Services Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Mead Medical Services Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . CLP SECRETARIES LIMITED is a 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. Secretary R & R URQUHART has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director MEAD, Elizabeth Chalwin has been resigned. Director OSWALD, James Walter has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
BEST, Michael Robert
Appointed Date: 21 March 2001
78 years old

Director
GARDNER, Aileen Elizabeth
Appointed Date: 12 July 2000
72 years old

Director
MEAD, David Edwin

79 years old

Resigned Directors

Secretary
R & R URQUHART
Resigned: 08 May 1997

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 08 May 1997

Director
MEAD, Elizabeth Chalwin
Resigned: 13 March 2003
72 years old

Director
OSWALD, James Walter
Resigned: 31 August 2007
Appointed Date: 25 October 1997
91 years old

MEAD MEDICAL SERVICES LIMITED Events

13 Jan 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Statement of capital on 14 September 2016
  • GBP 1

14 Sep 2016
Statement of capital on 14 September 2016
  • GBP 55,000

08 Sep 2016
Statement by Directors
08 Sep 2016
Solvency Statement dated 05/09/16
...
... and 127 more events
20 May 1987
G123 inc cap

20 May 1987
Resolutions
  • SRES13 ‐ Special resolution

20 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1987
Certificate of Incorporation

23 Feb 1987
Incorporation

MEAD MEDICAL SERVICES LIMITED Charges

25 April 2002
Standard security
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kingsmead nursing home, kingswood drive, kingswells…
17 April 2002
Bond & floating charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 March 2002
Bond & floating charge
Delivered: 15 March 2002
Status: Satisfied on 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 January 1998
Standard security
Delivered: 20 January 1998
Status: Satisfied on 22 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingswood drive,kingswells,aberdeen.
20 November 1997
Bond & floating charge
Delivered: 1 December 1997
Status: Satisfied on 10 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 November 1997
Standard security
Delivered: 4 December 1997
Status: Satisfied on 29 January 2008
Persons entitled: Scottish Homes
Description: Ground west of kingswood drive,kingswells,aberdeen.
14 November 1997
Standard security
Delivered: 1 December 1997
Status: Satisfied on 22 April 2002
Persons entitled: Stewart Milne Group Limited
Description: 0.598 ha of ground by kingswood drive,kingswells,aberdeen.
24 January 1989
Standard security
Delivered: 31 January 1989
Status: Satisfied on 15 January 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Meadow lark nursing home mannachy (or mannachie) road…
2 December 1987
Standard security
Delivered: 16 December 1987
Status: Satisfied on 15 February 1991
Persons entitled: Commercial Financial Services LTD
Description: 0.99 hectares on or towards the west side of mannachie…