Background WavePink WaveYellow Wave

EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED (SC500201)

EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED (SC500201) is an active UK company. incorporated on 11 March 2015. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED has been registered for 11 years. Current directors include COWIE, Jonathan, Dr, GASTON, Paul, Dr, LAWSON, Graham Mark and 8 others.

Company Number
SC500201
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
COWIE, Jonathan, Dr, GASTON, Paul, Dr, LAWSON, Graham Mark, MACPHERSON, Gavin John, MCKINLEY, John Charles, PATTON, James Terence, REID, Jeffrey, Dr, ROBINSON, Christopher Michael, Dr, SHALABY, Hisham, SIMPSON, Philip Michael Sinclair, WADE, Frazer Alan, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED

EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

SC500201

LTD Company

Age

11 Years

Incorporated 11 March 2015

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 11 March 2015To: 15 October 2024
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 20
Director Left
Feb 20
Capital Reduction
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Share Buyback
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

COWIE, Jonathan, Dr

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1978
Director
Appointed 07 Jun 2023

GASTON, Paul, Dr

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1970
Director
Appointed 20 Mar 2015

LAWSON, Graham Mark

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1963
Director
Appointed 20 Mar 2015

MACPHERSON, Gavin John

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1981
Director
Appointed 27 Jan 2020

MCKINLEY, John Charles

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1970
Director
Appointed 01 Apr 2016

PATTON, James Terence

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1967
Director
Appointed 20 Mar 2015

REID, Jeffrey, Dr

Active
9 Haymarket Square, EdinburghEH3 8RY
Born October 1968
Director
Appointed 30 Mar 2015

ROBINSON, Christopher Michael, Dr

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1962
Director
Appointed 01 Apr 2016

SHALABY, Hisham

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1975
Director
Appointed 30 Mar 2015

SIMPSON, Philip Michael Sinclair

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1975
Director
Appointed 30 Mar 2015

WADE, Frazer Alan, Dr

Active
9 Haymarket Square, EdinburghEH3 8RY
Born October 1971
Director
Appointed 20 Mar 2015

ANNAN, Iain Hunter

Resigned
Quartermile Two, EdinburghEH3 9GL
Born March 1950
Director
Appointed 30 Mar 2015
Resigned 30 May 2023

BURNETT, Richard, Dr

Resigned
Quartermile Two, EdinburghEH3 9GL
Born June 1960
Director
Appointed 30 Mar 2015
Resigned 27 Jan 2020

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 11 Mar 2015
Resigned 20 Mar 2015

KEATING, John

Resigned
Quartermile Two, EdinburghEH3 9GL
Born August 1959
Director
Appointed 30 Mar 2015
Resigned 30 May 2023

MCBIRNIE, Julie Mary, Dr

Resigned
Quartermile Two, EdinburghEH3 9GL
Born April 1964
Director
Appointed 30 Mar 2015
Resigned 30 May 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 11 Mar 2015
Resigned 20 Mar 2015
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 June 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Resolution
2 May 2023
RESOLUTIONSResolutions
Memorandum Articles
2 May 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Resolution
8 November 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
8 November 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Capital Name Of Class Of Shares
23 March 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Incorporation Company
11 March 2015
NEWINCIncorporation