Company NameFirstmedicine-Aberdeen Limited
DirectorRoderick James MacDonald
Company StatusActive
Company NumberSC705203
CategoryPrivate Limited Company
Incorporation Date28 July 2021(2 years, 8 months ago)
Previous NameSLLP 339 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick James MacDonald
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(1 month after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed28 July 2021(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Cessation of Roderick James Macdonald as a person with significant control on 4 April 2022 (1 page)
5 April 2022Notification of Scottish Medicine Limited as a person with significant control on 4 April 2022 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
2 September 2021Termination of appointment of Ross Scott Gardner as a director on 2 September 2021 (1 page)
2 September 2021Notification of Roderick James Macdonald as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Termination of appointment of Neil David Forbes as a director on 2 September 2021 (1 page)
2 September 2021Appointment of Mr Roderick James Macdonald as a director on 2 September 2021 (2 pages)
2 September 2021Cessation of Stronachs Nominees Limited as a person with significant control on 2 September 2021 (1 page)
26 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
(3 pages)
28 July 2021Incorporation
Statement of capital on 2021-07-28
  • GBP 1
(23 pages)