EDINBURGH UROLOGICAL SPECIALISTS LIMITED
Company number SC522293
- Company Overview for EDINBURGH UROLOGICAL SPECIALISTS LIMITED (SC522293)
- Filing history for EDINBURGH UROLOGICAL SPECIALISTS LIMITED (SC522293)
- People for EDINBURGH UROLOGICAL SPECIALISTS LIMITED (SC522293)
- More for EDINBURGH UROLOGICAL SPECIALISTS LIMITED (SC522293)
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
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 19 April 2023
|
|
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 |