About

Registered Number: SC428685
Date of Incorporation: 19/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 298-300 Maxwell Road, Glasgow, G41 1PJ

 

Based in Glasgow, Urology Specialists Ltd was setup in 2012, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Hilmy, Rafal, Hilmy, Mustafa, Hilmy, Rafal, Hilmy, Rafal, Hilmy, Rafal, Hilmy, Taiba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILMY, Mustafa 19 July 2012 - 1
HILMY, Rafal 30 March 2013 - 1
HILMY, Rafal 19 July 2012 07 August 2012 1
HILMY, Taiba 30 March 2013 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HILMY, Rafal 30 March 2013 - 1
HILMY, Rafal 19 July 2012 07 August 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 14 February 2020
DISS40 - Notice of striking-off action discontinued 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
CH01 - Change of particulars for director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AD01 - Change of registered office address 25 October 2013
AD01 - Change of registered office address 25 October 2013
AP03 - Appointment of secretary 30 March 2013
AP01 - Appointment of director 30 March 2013
AP01 - Appointment of director 30 March 2013
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
SH01 - Return of Allotment of shares 22 July 2012
NEWINC - New incorporation documents 19 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.