Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SURGEONS HALL TRUST
Company Information for

SURGEONS HALL TRUST

THE ROYAL COLLEGE OF SURGEONS, OF EDINBURGH, NICOLSON STREET, EDINBURGH, EH8 9DW,
Company Registration Number
SC233409
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surgeons Hall Trust
SURGEONS HALL TRUST was founded on 2002-06-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Surgeons Hall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURGEONS HALL TRUST
 
Legal Registered Office
THE ROYAL COLLEGE OF SURGEONS
OF EDINBURGH, NICOLSON STREET
EDINBURGH
EH8 9DW
Other companies in EH8
 
Filing Information
Company Number SC233409
Company ID Number SC233409
Date formed 2002-06-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:19:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SURGEONS HALL TRUST
The following companies were found which have the same name as SURGEONS HALL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURGEONS HALL RESIDENTIAL LTD. 44 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HF Dissolved Company formed on the 2004-07-30
SURGEONS HALL LIMITED SURGEONS HALL 12 RIVERBANK CENTRE DEWSBURY WF1 3RN Active Company formed on the 2020-02-14

Company Officers of SURGEONS HALL TRUST

Current Directors
Officer Role Date Appointed
ALISON ROONEY
Company Secretary 2009-05-01
JUDY EVANS
Director 2016-07-21
MICHAEL LAVELLE-JONES
Director 2016-07-21
RICHARD JOHN MONTGOMERY
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM TANSLEY LAYER
Director 2013-07-05 2016-07-21
IAN KRISTENSEN RITCHIE
Director 2013-07-05 2016-07-21
JOHN LAING DUNCAN
Director 2009-05-01 2014-11-14
MICHAEL LAVELLE-JONES
Director 2011-08-01 2013-07-05
DAVID ANTHONY TOLLEY
Director 2006-05-12 2013-07-05
JOHN DOUGLAS ORR
Director 2009-05-01 2010-10-01
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2002-06-27 2009-05-01
GEORGE COOPER BORTHWICK
Director 2006-05-12 2009-05-01
DAVID NEILL BREMNER
Director 2006-05-12 2009-05-01
CAROLINE MAY DOIG
Director 2006-05-12 2009-05-01
DOUGLAS ROSS HARPER
Director 2006-05-12 2009-05-01
JAMES DOUGLAS HUTCHISON
Director 2006-05-12 2009-05-01
IAN MELFORT CAMPBELL MACINTYRE
Director 2006-05-12 2009-05-01
IAIN FERGUSON MACLAREN
Director 2006-05-12 2009-05-01
RAYMOND BATES WINSTANLEY
Director 2006-05-12 2009-05-01
ANTHONY BLEETMAN
Director 2006-05-12 2007-01-15
JOHN ROBERT CUNNINGHAM LOGIE
Director 2006-05-12 2006-11-03
JOHN ALLAN RAYMOND SMITH
Director 2006-05-12 2006-11-03
CHRISTOPHER WILLIAM OLIVER
Director 2006-05-12 2006-07-24
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2002-06-27 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ROONEY HILL SQUARE EDUCATIONAL TRUST Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
RICHARD JOHN MONTGOMERY SURGEONS QUARTER LIMITED Director 2014-11-14 CURRENT 2003-09-29 Active
RICHARD JOHN MONTGOMERY HILL SQUARE EDUCATIONAL TRUST Director 2014-11-14 CURRENT 2009-09-30 Active
RICHARD JOHN MONTGOMERY MONTICO LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-10Appointment of Mr Mark Egan as company secretary on 2023-03-31
2023-04-10DIRECTOR APPOINTED PROFESSOR ROWAN WESLEY PARKS
2023-04-10DIRECTOR APPOINTED MR SIONG SENG LIAU
2023-04-10DIRECTOR APPOINTED PROFESSOR ROBIN WILLIAM PATON
2023-04-10APPOINTMENT TERMINATED, DIRECTOR SELWYN MICHAEL GRIFFIN
2023-04-10APPOINTMENT TERMINATED, DIRECTOR JOHN NICOLAS ALASTAIR GIBSON
2023-04-10APPOINTMENT TERMINATED, DIRECTOR CLARE-ELLEN MCNAUGHT
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MS CLARE MCNAUGHT
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY EVANS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES OXFORD
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-12AP03Appointment of Mr Anthony James Oxford as company secretary on 2019-11-29
2019-12-12AP01DIRECTOR APPOINTED MR ANTHONY JAMES OXFORD
2019-11-25TM02Termination of appointment of Alison Rooney on 2019-11-11
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED PROFESSOR SELWYN MICHAEL GRIFFIN
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVELLE-JONES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-01-04PSC08Notification of a person with significant control statement
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2016-07-25AP01DIRECTOR APPOINTED DR JUDY EVANS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAYER
2016-07-25AP01DIRECTOR APPOINTED MR MICHAEL LAVELLE-JONES
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22AR0127/06/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR RICHARD JOHN MONTGOMERY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAING DUNCAN
2014-11-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25AR0127/06/14 NO MEMBER LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-07-19AR0127/06/13 NO MEMBER LIST
2013-07-19AP01DIRECTOR APPOINTED PROFESSOR GRAHAM TANSLEY LAYER
2013-07-19AP01DIRECTOR APPOINTED MR IAN KRISTENSEN RITCHIE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOLLEY
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVELLE-JONES
2012-10-10AA31/12/11 TOTAL EXEMPTION FULL
2012-07-27AR0127/06/12 NO MEMBER LIST
2012-07-27AP01DIRECTOR APPOINTED MICHAEL LAVELLE-JONES
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-26AR0127/06/11 NO MEMBER LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORR
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AR0127/06/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS ORR / 01/10/2009
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-13AP01DIRECTOR APPOINTED JOHN LAING DUNCAN
2009-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-02RES01ALTER MEMORANDUM 09/04/2009
2009-09-24363aANNUAL RETURN MADE UP TO 27/06/09
2009-06-10363aANNUAL RETURN MADE UP TO 27/06/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WINSTANLEY
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE SECRETARIES LIMITED
2009-05-12288aSECRETARY APPOINTED ALISON ROONEY
2009-05-12288aDIRECTOR APPOINTED JOHN DOUGLAS ORR
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BORTHWICK
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE DOIG
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HARPER
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR IAIN MACLAREN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR IAN MACINTYRE
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES HUTCHISON
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID BREMNER
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOGIE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-09363aANNUAL RETURN MADE UP TO 27/06/07
2007-07-09288bDIRECTOR RESIGNED
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-16363sANNUAL RETURN MADE UP TO 27/06/06
2006-08-04288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-02363sANNUAL RETURN MADE UP TO 27/06/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SURGEONS HALL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURGEONS HALL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURGEONS HALL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SURGEONS HALL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SURGEONS HALL TRUST
Trademarks
We have not found any records of SURGEONS HALL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURGEONS HALL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SURGEONS HALL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where SURGEONS HALL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURGEONS HALL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURGEONS HALL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.