Company NameEdinburgh Breast Surgeons Ltd
DirectorsAhmed Mustafa and Nuor Jamil
Company StatusActive
Company NumberSC569965
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAhmed Mustafa
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressHogg And Thorburn Gala Park
Galashiels
TD1 1EX
Scotland
Director NameMrs Nuor Jamil
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(1 year after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogg And Thorburn Gala Park
Galashiels
TD1 1EX
Scotland

Location

Registered AddressMeadowbank
Beaconhill Road
Milltimber
Aberdeen
AB13 0JR
Scotland
ConstituencyAberdeen South
WardLower Deeside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 March 2019Director's details changed for Ahmed Mustafa on 20 March 2019 (2 pages)
1 March 2019Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to Hogg and Thorburn Gala Park Galashiels TD1 1EX on 1 March 2019 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
27 July 2018Appointment of Mrs Nuor Jamil as a director on 26 July 2018 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
23 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 3 Coates Place Coates Place Edinburgh EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 23 November 2017 (1 page)
20 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Coates Place Edinburgh EH3 7AA on 20 November 2017 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)