Background WavePink WaveYellow Wave

CHIRURGUS LIMITED (SC467722)

CHIRURGUS LIMITED (SC467722) is an active UK company. incorporated on 17 January 2014. with registered office in Cupar. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CHIRURGUS LIMITED has been registered for 12 years. Current directors include DRISCOLL, Angus Piers Leonard, DRISCOLL, Karen Elizabeth, DRISCOLL, Lilian Charlotte and 1 others.

Company Number
SC467722
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
59 Bonnygate, Cupar, KY15 4BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DRISCOLL, Angus Piers Leonard, DRISCOLL, Karen Elizabeth, DRISCOLL, Lilian Charlotte, DRISCOLL, Peter James, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIRURGUS LIMITED

CHIRURGUS LIMITED is an active company incorporated on 17 January 2014 with the registered office located in Cupar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CHIRURGUS LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

SC467722

LTD Company

Age

12 Years

Incorporated 17 January 2014

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 September 2025 (6 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LISTER SQUARE (NO 203) LIMITED
From: 17 January 2014To: 6 March 2014
Contact
Address

59 Bonnygate Cupar, KY15 4BY,

Previous Addresses

6 st. Colme Street Edinburgh EH3 6AD
From: 7 April 2014To: 15 September 2021
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Great Britain
From: 17 January 2014To: 7 April 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DRISCOLL, Angus Piers Leonard

Active
Bonnygate, CuparKY15 4BY
Born September 2002
Director
Appointed 01 Jan 2025

DRISCOLL, Karen Elizabeth

Active
Bonnygate, CuparKY15 4BY
Born May 1968
Director
Appointed 04 Apr 2014

DRISCOLL, Lilian Charlotte

Active
Bonnygate, CuparKY15 4BY
Born May 2005
Director
Appointed 01 Jan 2025

DRISCOLL, Peter James, Dr

Active
Bonnygate, CuparKY15 4BY
Born July 1968
Director
Appointed 04 Apr 2014

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 17 Jan 2014
Resigned 04 Apr 2014

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 17 Jan 2014
Resigned 04 Apr 2014

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 17 Jan 2014
Resigned 04 Apr 2014

Persons with significant control

2

Mrs Karen Elizabeth Driscoll

Active
Bonnygate, CuparKY15 4BY
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Peter James Drsicoll

Active
Bonnygate, CuparKY15 4BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Resolution
3 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Incorporation Company
17 January 2014
NEWINCIncorporation