Company NameInternational Medical Management Inc. Limited
DirectorStuart Crawford Macbride
Company StatusActive
Company NumberSC269354
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Previous NameLedge 797 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCapt Stuart Crawford Macbride
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleChairman And Ceo
Country of ResidenceScotland
Correspondence AddressPegasus
Ardoe
Aberdeen
AB12 5XT
Scotland
Secretary NameSarah Louise Pettigrew
NationalityBritish
StatusCurrent
Appointed16 July 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Mill Mains Of Hedderwick
Montrose
Angus
DD10 9EF
Scotland
Director NameNeil Combe Nivet
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2008)
RoleManaging Director
Correspondence AddressBlyth House, Main Road
Marykirk
Laurencekirk
Aberdeenshire
AB30 1UT
Scotland
Director NameMr Ronan Louis Petton
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Route De Poulpry
Benodet
29950
France
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteintmedical.com
Telephone01224 256597
Telephone regionAberdeen

Location

Registered AddressAlliance House
11 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Tarek K.y Mostafa
5.26%
Ordinary
400 at £1Jean-francois Foucher
42.11%
Ordinary
399 at £1Auld Alliance LTD
42.00%
Ordinary
100 at £1Ronan Petton
10.53%
Ordinary
1 at £1Captain Stuart C. Macbride
0.11%
Ordinary

Financials

Year2014
Net Worth£420,169
Cash£455,195
Current Liabilities£211,546

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

28 August 2020Accounts for a small company made up to 31 August 2019 (7 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (7 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
29 September 2017Termination of appointment of Ronan Louis Petton as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Ronan Louis Petton as a director on 29 September 2017 (1 page)
30 June 2017Notification of Stuart Crawford Macbride as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Notification of Stuart Crawford Macbride as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
10 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 950
(6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 950
(6 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 950
(6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 950
(6 pages)
30 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 950
(6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 950
(6 pages)
22 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
22 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 July 2013Secretary's details changed for Sarah Louise Pettigrew on 10 November 2009 (2 pages)
4 July 2013Secretary's details changed for Sarah Louise Pettigrew on 10 November 2009 (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Ronan Louis Petton on 15 June 2010 (2 pages)
6 July 2010Director's details changed for Ronan Louis Petton on 15 June 2010 (2 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
27 January 2010Resignation of auditors (1 page)
27 January 2010Resignation of auditors (1 page)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
30 June 2009Return made up to 15/06/09; full list of members (5 pages)
30 June 2009Return made up to 15/06/09; full list of members (5 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
20 January 2009Appointment terminated director neil nivet (1 page)
20 January 2009Appointment terminated director neil nivet (1 page)
8 July 2008Return made up to 15/06/08; full list of members (5 pages)
8 July 2008Return made up to 15/06/08; full list of members (5 pages)
19 March 2008Accounts for a small company made up to 31 August 2007 (4 pages)
19 March 2008Accounts for a small company made up to 31 August 2007 (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
24 July 2007Return made up to 15/06/07; no change of members (7 pages)
24 July 2007Return made up to 15/06/07; no change of members (7 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
6 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Return made up to 15/06/06; full list of members (8 pages)
22 June 2006Return made up to 15/06/06; full list of members (8 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2005Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2005Return made up to 15/06/05; full list of members (7 pages)
11 July 2005Return made up to 15/06/05; full list of members (7 pages)
3 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
3 April 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 July 2004Company name changed ledge 797 LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed ledge 797 LIMITED\certificate issued on 20/07/04 (2 pages)
15 June 2004Incorporation (25 pages)
15 June 2004Incorporation (25 pages)