Company NameUrology Specialist Services Ltd
Company StatusDissolved
Company NumberSC607860
CategoryPrivate Limited Company
Incorporation Date11 September 2018(5 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Omar Mousa Mohamed Aboumarzouk
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(same day as company formation)
RoleSurgeon
Country of ResidenceWales
Correspondence Address40 Hollybush Road
Cardiff
CF23 6TA
Wales
Director NameMrs Isra Munir Ashi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Hollybush Road
Cardiff
CF23 6TA
Wales

Location

Registered Address45 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2020Change of details for Mr Omar Mousa Mohamed Aboumarzouk as a person with significant control on 31 March 2020 (2 pages)
2 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
2 October 2020Change of details for Mrs Isra Munir Ashi as a person with significant control on 31 March 2020 (2 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 September 2019Director's details changed for Mr Omar Mousa Mohamed Aboumarzouk on 23 September 2019 (2 pages)
23 September 2019Change of details for Mr Omar Aboumarzouk as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
1 April 2019Change of details for Mr Omar Aboumarzouk as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Omar Aboumarzouk on 1 April 2019 (2 pages)
22 February 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 45 Dunellan Road Milngavie Glasgow G62 7RE on 22 February 2019 (1 page)
22 February 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
22 February 2019Notification of Isra Munir Ashi as a person with significant control on 1 October 2018 (2 pages)
22 February 2019Appointment of Mrs Isra Munir Ashi as a director on 11 September 2018 (2 pages)
22 February 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 150
(3 pages)
11 September 2018Incorporation
Statement of capital on 2018-09-11
  • GBP 1
(29 pages)