UKBizDB.co.uk

SURGEONS HALL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surgeons Hall Trust. The company was founded 22 years ago and was given the registration number SC233409. The firm's registered office is in EDINBURGH. You can find them at The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SURGEONS HALL TRUST
Company Number:SC233409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Secretary31 March 2023Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Secretary29 November 2019Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director31 March 2023Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director31 March 2023Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director31 March 2023Active
The Boathouse, Moor Loch, Kincardine, FK10 4AY

Secretary01 May 2009Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary27 June 2002Active
32 Rothwell Drive, Solihull, B91 1HG

Director12 May 2006Active
Hillside 28 St Johns Road, Edinburgh, EH12 6NZ

Director12 May 2006Active
West Braeside, The Wynd, St Boswells, Melrose, TD6 0AP

Director12 May 2006Active
Lea Cottage, Borthwickhall Estate, Heriot, EH38 5YE

Director12 May 2006Active
47, Drummond Road, Inverness, IV2 4NU

Director01 May 2009Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director21 July 2016Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director09 November 2018Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director09 November 2018Active
Boat Cottage, Monymusk, Inverurie, AB51 7JA

Director12 May 2006Active
Cowiehillock Cottage, Echt, Westhill, AB32 6XD

Director12 May 2006Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director21 July 2016Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director01 August 2011Active
Finance Department, Royal College Of Surgeons Of Edinburgh, Nicolson Street, Edinburgh, Scotland, EH8 9DW

Director05 July 2013Active
The Darroch Little Cantray, Culloden Moor, Inverness, IV1 2EG

Director12 May 2006Active
20 Lygon Road, Edinburgh, EH16 5QB

Director12 May 2006Active
3 Minto Street, Edinburgh, EH9 1RG

Director12 May 2006Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director15 July 2021Active
19 Midmar Gardens, Edinburgh, EH10 6DY

Director27 June 2002Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director14 November 2014Active
6 Rattray Loan, Edinburgh, EH10 5TQ

Director12 May 2006Active
428 Lanark Road, Edinburgh, EH13 0LT

Director01 May 2009Active
The Royal College Of Surgeons, Of Edinburgh, Nicolson Street, Edinburgh, EH8 9DW

Director29 November 2019Active
Finance Department, Royal College Of Surgeons Of Edinburgh, Nicolson Street, Edinburgh, Scotland, EH8 9DW

Director05 July 2013Active
2 Hill Square, Edinburgh, EH8 9DR

Director12 May 2006Active
Loquhariot Farm, Gorebridge, EH23 4PB

Director12 May 2006Active
1 Moorside, Fullwood, Sheffield, S10 4LN

Director12 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint person secretary company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.