Company NameAberdeen Cancer Care Limited
Company StatusActive
Company NumberSC507966
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Mahalakshmi Gurumurthy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleGyn Oncology Consultant
Country of ResidenceScotland
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMr Adarsh Vaidya
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(8 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr Vaidyanathan Narayanan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence Address20/2 Eldams Road
Alwarpet
Chennai
Tamil Nadu
600018
Director NameMrs Rajam Vaidyanathan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence Address20/2 Eldams Road
Alwarpet
Chennai
Tamil Nadu
600018

Location

Registered Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
23 January 2020Director's details changed for Mr Sriram Narayanan Vaidyanathan on 7 January 2020 (2 pages)
23 January 2020Change of details for Dr Mahalakshmi Gurumurthy as a person with significant control on 7 January 2020 (2 pages)
23 January 2020Director's details changed for Dr Mahalakshmi Gurumurthy on 7 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Registered office address changed from 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL Scotland to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Appointment of Mr Sriram Narayanan Vaidyanathan as a director on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Appointment of Mr Sriram Narayanan Vaidyanathan as a director on 1 June 2016 (2 pages)
6 April 2016Registered office address changed from C/O Dr M.Gurumurthy 200 Westburn Road Westburn Road Aberdeen Aberdeenshire AB25 2LT United Kingdom to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Dr M.Gurumurthy 200 Westburn Road Westburn Road Aberdeen Aberdeenshire AB25 2LT United Kingdom to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 6 April 2016 (1 page)
19 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Rajam Vaidyanathan as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Vaidyanathan Narayanan as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Vaidyanathan Narayanan as a director on 18 September 2015 (1 page)
22 September 2015Termination of appointment of Rajam Vaidyanathan as a director on 18 September 2015 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)