Background WavePink WaveYellow Wave

THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA (SC142054)

THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA (SC142054) is an active UK company. incorporated on 13 January 1993. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA has been registered for 33 years. Current directors include CLEMENT, Nicholas David, DUCKWORTH, Andrew David, JENKINS, Paul John and 3 others.

Company Number
SC142054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 1993
Age
33 years
Address
Royal Infirmary Of Edinburgh Opd 6, Room G3219a, Edinburgh, EH16 4SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CLEMENT, Nicholas David, DUCKWORTH, Andrew David, JENKINS, Paul John, KEATING, John, RALSTON, Stuart Hamilton, Professor, WHITE, Timothy Oliver
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA

THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA is an active company incorporated on 13 January 1993 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. THE SCOTTISH ORTHOPAEDIC RESEARCH TRUST INTO TRAUMA was registered 33 years ago.(SIC: 86101)

Status

active

Active since 33 years ago

Company No

SC142054

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 13 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

THE EDINBURGH ORTHOPAEDIC TRAUMA RESEARCH TRUST
From: 13 January 1993To: 12 July 1993
Contact
Address

Royal Infirmary Of Edinburgh Opd 6, Room G3219a Old Dalkeith Road Edinburgh, EH16 4SU,

Previous Addresses

198 Craigcrook Road Edinburgh EH4 7BQ
From: 13 January 1993To: 22 November 2019
Timeline

14 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jan 93
Director Left
May 11
Director Left
Jan 14
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CLEMENT, Nicholas David

Active
Jenny Moores Road, MelroseTD6 0AN
Born June 1978
Director
Appointed 27 Dec 2018

DUCKWORTH, Andrew David

Active
Cluny Drive, EdinburghEH10 6DW
Born January 1982
Director
Appointed 30 Dec 2018

JENKINS, Paul John

Active
Bridgegait, GlasgowG62 6NT
Born September 1980
Director
Appointed 31 Dec 2018

KEATING, John

Active
Grange Road, EdinburghEH9 1UL
Born August 1959
Director
Appointed 27 Dec 2018

RALSTON, Stuart Hamilton, Professor

Active
Wardie Road, EdinburghEH5 3LH
Born October 1955
Director
Appointed 27 Dec 2018

WHITE, Timothy Oliver

Active
Hatton Place, EdinburghEH9 1UD
Born November 1970
Director
Appointed 27 Dec 2018

MACDONALD, William Stewart

Resigned
198 Craigcrook Road, EdinburghEH4 7BQ
Secretary
Appointed 14 Nov 1995
Resigned 27 Mar 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Jan 1993
Resigned 13 Jan 1993

KETCHEN & STEVENS WS

Resigned
55/56 Queen Street, EdinburghEH2 3PA
Corporate secretary
Appointed 13 Jan 1993
Resigned 14 Nov 1995

BALFOUR, BARON KINROSS, Christopher Patrick, The Right Honourable

Resigned
16 (2f) Great Stuart Street, EdinburghEH3 7TN
Born October 1949
Director
Appointed 24 Feb 1993
Resigned 03 Jan 2014

BUCHANAN-SMITH, Robin Dunlop, Rev

Resigned
Isle Of Eriska, ConnelPA37 1SD
Born February 1936
Director
Appointed 24 Feb 1993
Resigned 02 Apr 2005

CHALMERS, John

Resigned
15 Eden Lane, EdinburghEH10 4SD
Born September 1927
Director
Appointed 24 Feb 1993
Resigned 23 Jun 1993

CHRISTIE, James

Resigned
Ferniehaugh, West LintonEH46 7HJ
Born May 1940
Director
Appointed 13 Jan 1993
Resigned 01 Apr 2009

COURT-BROWN, Charles Michael

Resigned
Craigesk House, DalkeithEH22 4TP
Born February 1948
Director
Appointed 13 Jan 1993
Resigned 27 Mar 2019

FERGUSSON, Margaret Murray

Resigned
7 Easter Belmont Road, EdinburghEH12 6EX
Born October 1953
Director
Appointed 13 Jan 1993
Resigned 27 Mar 2019

GUILD, Ivor Reginald

Resigned
The New Club, EdinburghEH2 2BB
Born April 1924
Director
Appointed 07 Dec 1994
Resigned 02 Jan 2015

LOUDON, James Robert

Resigned
14 Seyton Avenue, GlasgowG46 6QA
Born September 1942
Director
Appointed 23 Jun 1993
Resigned 11 Mar 2003

MACDONALD, William Stewart

Resigned
198 Craigcrook Road, EdinburghEH4 7BQ
Born April 1952
Director
Appointed 05 May 1993
Resigned 27 Mar 2019

MACLEOD, Donald Angus David, Professor

Resigned
18 Oswald Court, EdinburghEH9 2HY
Born March 1941
Director
Appointed 24 Feb 1993
Resigned 31 Mar 2004

MOFFAT, Ian Alexander Grant

Resigned
21 Inverleith Gardens, EdinburghEH3 5PS
Born March 1949
Director
Appointed 05 May 1993
Resigned 22 Jul 1995

MURRAY, David Edward, Sir

Resigned
8a Easter Belmont Road, EdinburghEH12 6EX
Born October 1951
Director
Appointed 24 Feb 1993
Resigned 31 Dec 1999

THURSTON-SMITH, Gisela Charlotte

Resigned
29 Abbeyhill Crescent, EdinburghEH8 8DZ
Born July 1954
Director
Appointed 24 Feb 1993
Resigned 29 Dec 2015

WEIR, Michael Eckford Lind

Resigned
34 Swanston Terrace, EdinburghEH10 7DN
Born May 1938
Director
Appointed 13 Jan 1993
Resigned 10 Mar 1998
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Memorandum Articles
23 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
287Change of Registered Office
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
29 December 1994
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
224224
Legacy
5 August 1993
288288
Certificate Change Of Name Company
9 July 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 July 1993
MISCMISC
Legacy
29 June 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
23 April 1993
288288
Legacy
6 April 1993
288288
Legacy
26 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
12 March 1993
288288
Legacy
13 January 1993
288288
Incorporation Company
13 January 1993
NEWINCIncorporation