SURGEONS QUARTER LIMITED

The Royal College Of Surgeons Of The Royal College Of Surgeons Of, Edinburgh, EH8 9DW, Lothian
StatusACTIVE
Company No.SC256751
CategoryPrivate Limited Company
Incorporated29 Sep 2003
Age20 years, 8 months, 12 days
JurisdictionScotland

SUMMARY

SURGEONS QUARTER LIMITED is an active private limited company with number SC256751. It was incorporated 20 years, 8 months, 12 days ago, on 29 September 2003. The company address is The Royal College Of Surgeons Of The Royal College Of Surgeons Of, Edinburgh, EH8 9DW, Lothian.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Ellen Cordell Colingsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Egan

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Dr Siong Seng Liau

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gartside Turner

Appointment date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Robin William Paton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Anthony James Oxford

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicolas Alastair Gibson

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr Anthony James Oxford

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 26 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2567510003

Charge creation date: 2020-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-22

Officer name: Mr Neil Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rooney

Termination date: 2019-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Rooney

Termination date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Professor Robin William Paton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Richard John Montgomery

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mitchell

Appointment date: 2018-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicolas Alastair Gibson

Appointment date: 2016-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2015-12-23

Documents

View document PDF

Legacy

Date: 23 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/15

Documents

View document PDF

Legacy

Date: 23 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rankine Jeffrey

Termination date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neilson Story

Appointment date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mr Richard John Montgomery

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: John Laing Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-01

Officer name: Ronald Walker Gray

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Skinner

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Rankine Jeffrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Alison Rooney

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Rooney

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Walker Gray

Change date: 2010-09-29

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Laing Duncan

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Cordell Colingsworth

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor George Cooper Borthwick

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tolley

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ronald gray

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alison rooney

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary james foster

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director blair davidson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 17/10/03 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 29 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90 SLOANE STREET LIMITED

90 SLOANE STREET,LONDON,SW1X 9PQ

Number:06631522
Status:ACTIVE
Category:Private Limited Company

ARCADIA COMPUTER SERVICES EUROPE LIMITED

288 PINEWOOD PARK,FARNBOROUGH,GU14 9LH

Number:03684337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRITTELSTAND INVESTMENTS LIMITED

2 VICTORY COTTAGES THE COMMON,GODALMING,GU8 4LE

Number:00150671
Status:ACTIVE
Category:Private Limited Company

FRED WINTER FARMS LIMITED

3 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:08410349
Status:ACTIVE
Category:Private Limited Company

HARTHAM PARK ESTATES LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:03746087
Status:ACTIVE
Category:Private Limited Company

SINGLE SIKHS LIMITED

SINGLE SIKHS SUITE 12,LONDON,E4 7ES

Number:07314611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source