Background WavePink WaveYellow Wave

SURGEONS QUARTER LIMITED (SC256751)

SURGEONS QUARTER LIMITED (SC256751) is an active UK company. incorporated on 29 September 2003. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SURGEONS QUARTER LIMITED has been registered for 22 years. Current directors include BORTHWICK, George Cooper, Professor, EGAN, Mark, MITCHELL, Scott and 3 others.

Company Number
SC256751
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
The Royal College Of Surgeons Of, Edinburgh, EH8 9DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BORTHWICK, George Cooper, Professor, EGAN, Mark, MITCHELL, Scott, SHERRY, Margaret, STORY, Anthony Neilson, YOUNG, Laurence Neal Mcpherson
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGEONS QUARTER LIMITED

SURGEONS QUARTER LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SURGEONS QUARTER LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

SC256751

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

SURGEONS LODGE LIMITED
From: 29 September 2003To: 22 September 2021
Contact
Address

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

Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Dec 15
Capital Update
Dec 15
Director Joined
Oct 16
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Loan Secured
Aug 20
Director Joined
May 21
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

JOHNSTON, Neil

Active
Kennedy Way, FalkirkFK2 8GG
Secretary
Appointed 22 May 2020

BORTHWICK, George Cooper, Professor

Active
28 St. Johns Road, EdinburghEH12 6NZ
Born August 1944
Director
Appointed 23 Oct 2009

EGAN, Mark

Active
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born April 1973
Director
Appointed 07 Jul 2023

MITCHELL, Scott

Active
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born April 1971
Director
Appointed 29 Sept 2018

SHERRY, Margaret

Active
Quality Court, EdinburghEH4 5BP
Born September 1963
Director
Appointed 23 Aug 2013

STORY, Anthony Neilson

Active
Ness Bank, InvernessIV2 4SF
Born April 1956
Director
Appointed 06 Jul 2015

YOUNG, Laurence Neal Mcpherson

Active
Roshinish House, BallachulishPH49 4JX
Born March 1957
Director
Appointed 22 Jun 2007

FOSTER, James

Resigned
17 Barnton Gardens, EdinburghEH4 6AF
Secretary
Appointed 14 Oct 2003
Resigned 24 Oct 2008

ROONEY, Alison

Resigned
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Secretary
Appointed 24 Oct 2008
Resigned 11 Nov 2019

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 14 Oct 2003

COLINGSWORTH, Ellen Cordell

Resigned
Montrave, LevenKY8 5NU
Born January 1944
Director
Appointed 23 Oct 2009
Resigned 27 Feb 2024

DAVIDSON, Blair

Resigned
7 Carlingnose View, North QueensferryKY11 1EZ
Born November 1967
Director
Appointed 14 Oct 2003
Resigned 30 Aug 2008

DUNCAN, John Laing, Professor

Resigned
Drummond Road, InvernessIV2 4NU
Born April 1953
Director
Appointed 20 Nov 2009
Resigned 14 Nov 2014

FOSTER, James

Resigned
17 Barnton Gardens, EdinburghEH4 6AF
Born November 1948
Director
Appointed 14 Oct 2003
Resigned 24 Oct 2008

GIBSON, John Nicolas Alastair

Resigned
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born October 1954
Director
Appointed 29 Jan 2016
Resigned 11 Nov 2022

GRAY, Ronald Walker

Resigned
The Garden House Spylaw Bank Road, EdinburghEH13 9JD
Born January 1937
Director
Appointed 24 Oct 2008
Resigned 01 Nov 2013

JEFFREY, Robert Rankine

Resigned
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born May 1954
Director
Appointed 12 Apr 2013
Resigned 07 Dec 2015

LIAU, Siong Seng, Dr

Resigned
Langham Road, CambridgeCB1 3SE
Born June 1976
Director
Appointed 14 Feb 2023
Resigned 23 May 2025

LOGIE, John Robert Cunningham

Resigned
The Darroch Little Cantray, InvernessIV1 2EG
Born September 1946
Director
Appointed 14 Oct 2003
Resigned 03 Nov 2006

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 29 Sept 2003
Resigned 14 Oct 2003

MONTGOMERY, Richard John

Resigned
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born May 1955
Director
Appointed 14 Nov 2014
Resigned 09 Nov 2018

OXFORD, Anthony James

Resigned
Nicolson Street, EdinburghEH8 9DW
Born October 1969
Director
Appointed 21 May 2021
Resigned 04 Jan 2023

PATON, Robin William, Professor

Resigned
The Royal College Of Surgeons Of, EdinburghEH8 9DW
Born February 1957
Director
Appointed 09 Nov 2018
Resigned 04 Jan 2023

ROONEY, Alison

Resigned
Moor Loch, KincardineFK10 4AY
Born April 1958
Director
Appointed 24 Oct 2008
Resigned 11 Nov 2019

TOLLEY, David Anthony

Resigned
Loquhariot Farm, GorebridgeEH23 4PB
Born November 1947
Director
Appointed 03 Nov 2006
Resigned 23 Oct 2009

TURNER, Philip Gartside

Resigned
North Road, GlossopSK13 7AX
Born September 1954
Director
Appointed 14 Feb 2023
Resigned 21 Nov 2024

WATSON, Angus, Professor

Resigned
Ness Bank, InvernessIV2 4SF
Born September 1966
Director
Appointed 20 Feb 2025
Resigned 23 May 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Legacy
23 December 2015
SH20SH20
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Legacy
6 December 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Legacy
17 November 2010
MG03sMG03s
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Auditors Resignation Company
16 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
30 August 2006
88(3)88(3)
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
9 January 2006
410(Scot)410(Scot)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
410(Scot)410(Scot)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
225Change of Accounting Reference Date
Incorporation Company
29 September 2003
NEWINCIncorporation