Surgeons Quarter Limited EDINBURGH


Founded in 2003, Surgeons Quarter, classified under reg no. SC256751 is an active company. Currently registered at The Royal College Of Surgeons Of EH8 9DW, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-22 Surgeons Quarter Limited is no longer carrying the name Surgeons Lodge.

At the moment there are 8 directors in the the company, namely Mark E., Siong L. and Philip T. and others. In addition one secretary - Neil J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surgeons Quarter Limited Address / Contact

Office Address The Royal College Of Surgeons Of
Office Address2 Edinburgh, Nicolson Street
Town Edinburgh
Post code EH8 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256751
Date of Incorporation Mon, 29th Sep 2003
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark E.

Position: Director

Appointed: 07 July 2023

Siong L.

Position: Director

Appointed: 14 February 2023

Philip T.

Position: Director

Appointed: 14 February 2023

Neil J.

Position: Secretary

Appointed: 22 May 2020

Scott M.

Position: Director

Appointed: 29 September 2018

Anthony S.

Position: Director

Appointed: 06 July 2015

Margaret S.

Position: Director

Appointed: 23 August 2013

George B.

Position: Director

Appointed: 23 October 2009

Laurence Y.

Position: Director

Appointed: 22 June 2007

Anthony O.

Position: Director

Appointed: 21 May 2021

Resigned: 04 January 2023

Robin P.

Position: Director

Appointed: 09 November 2018

Resigned: 04 January 2023

John G.

Position: Director

Appointed: 29 January 2016

Resigned: 11 November 2022

Richard M.

Position: Director

Appointed: 14 November 2014

Resigned: 09 November 2018

Robert J.

Position: Director

Appointed: 12 April 2013

Resigned: 07 December 2015

John D.

Position: Director

Appointed: 20 November 2009

Resigned: 14 November 2014

Ellen C.

Position: Director

Appointed: 23 October 2009

Resigned: 27 February 2024

Ronald G.

Position: Director

Appointed: 24 October 2008

Resigned: 01 November 2013

Alison R.

Position: Director

Appointed: 24 October 2008

Resigned: 11 November 2019

Alison R.

Position: Secretary

Appointed: 24 October 2008

Resigned: 11 November 2019

David T.

Position: Director

Appointed: 03 November 2006

Resigned: 23 October 2009

Blair D.

Position: Director

Appointed: 14 October 2003

Resigned: 30 August 2008

John L.

Position: Director

Appointed: 14 October 2003

Resigned: 03 November 2006

James F.

Position: Secretary

Appointed: 14 October 2003

Resigned: 24 October 2008

James F.

Position: Director

Appointed: 14 October 2003

Resigned: 24 October 2008

Charlotte Secretaries Limited

Position: Nominee Secretary

Appointed: 29 September 2003

Resigned: 14 October 2003

Iain M.

Position: Nominee Director

Appointed: 29 September 2003

Resigned: 14 October 2003

Company previous names

Surgeons Lodge September 22, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 31st, August 2023
Free Download (17 pages)

Company search

Advertisements