Ardoe
Aberdeen
AB12 5XT
Scotland
Secretary Name | Sarah Louise Pettigrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Mill Mains Of Hedderwick Montrose Angus DD10 9EF Scotland |
Director Name | Neil Combe Nivet |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2008) |
Role | Managing Director |
Correspondence Address | Blyth House, Main Road Marykirk Laurencekirk Aberdeenshire AB30 1UT Scotland |
Director Name | Mr Ronan Louis Petton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 34 Route De Poulpry Benodet 29950 France |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | intmedical.com |
---|---|
Telephone | 01224 256597 |
Telephone region | Aberdeen |
Registered Address | Alliance House 11 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Tarek K.y Mostafa 5.26% Ordinary |
---|---|
400 at £1 | Jean-francois Foucher 42.11% Ordinary |
399 at £1 | Auld Alliance LTD 42.00% Ordinary |
100 at £1 | Ronan Petton 10.53% Ordinary |
1 at £1 | Captain Stuart C. Macbride 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,169 |
Cash | £455,195 |
Current Liabilities | £211,546 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
28 August 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
29 September 2017 | Termination of appointment of Ronan Louis Petton as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Ronan Louis Petton as a director on 29 September 2017 (1 page) |
30 June 2017 | Notification of Stuart Crawford Macbride as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Stuart Crawford Macbride as a person with significant control on 6 April 2016 (2 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
10 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
27 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
30 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
22 April 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Secretary's details changed for Sarah Louise Pettigrew on 10 November 2009 (2 pages) |
4 July 2013 | Secretary's details changed for Sarah Louise Pettigrew on 10 November 2009 (2 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Ronan Louis Petton on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ronan Louis Petton on 15 June 2010 (2 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
27 January 2010 | Resignation of auditors (1 page) |
27 January 2010 | Resignation of auditors (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
30 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
20 January 2009 | Appointment terminated director neil nivet (1 page) |
20 January 2009 | Appointment terminated director neil nivet (1 page) |
8 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
19 March 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
19 March 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
24 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
6 June 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 2005 | Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
3 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
3 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 July 2004 | Company name changed ledge 797 LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed ledge 797 LIMITED\certificate issued on 20/07/04 (2 pages) |
15 June 2004 | Incorporation (25 pages) |
15 June 2004 | Incorporation (25 pages) |