Advanced company searchLink opens in new window

EDINBURGH UROLOGICAL SPECIALISTS LIMITED

Company number SC522293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
09 Jul 2024 AD01 Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 9 July 2024
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 AP01 Appointment of Mr Feras Al Jaafari as a director on 19 April 2023
24 Apr 2023 MA Memorandum and Articles of Association
24 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 12.5
17 Mar 2023 AD01 Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Feb 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Laurence Herbert Stewart on 29 October 2018
17 Feb 2020 CH01 Director's details changed for Dr Stuart Alan Mcneill on 29 October 2018
17 Feb 2020 CH01 Director's details changed for Mr Simon Phipps on 29 October 2018
17 Feb 2020 CH01 Director's details changed for Mr Ammar Alhasso on 29 October 2018
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019