SURGEONS LODGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9DW

Company number SC256751
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address THE ROYAL COLLEGE OF SURGEONS OF, EDINBURGH, NICOLSON STREET, EDINBURGH, LOTHIAN, EH8 9DW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr John Nicolas Alastair Gibson as a director on 29 January 2016; Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SURGEONS LODGE LIMITED are www.surgeonslodge.co.uk, and www.surgeons-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Surgeons Lodge Limited is a Private Limited Company. The company registration number is SC256751. Surgeons Lodge Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Surgeons Lodge Limited is The Royal College of Surgeons of Edinburgh Nicolson Street Edinburgh Lothian Eh8 9dw. . ROONEY, Alison is a Secretary of the company. BORTHWICK, George Cooper, Professor is a Director of the company. COLINGSWORTH, Ellen Cordell is a Director of the company. GIBSON, John Nicolas Alastair is a Director of the company. MONTGOMERY, Richard John is a Director of the company. ROONEY, Alison is a Director of the company. SKINNER, Margaret is a Director of the company. STORY, Anthony Neilson is a Director of the company. YOUNG, Laurence Neal Mcpherson is a Director of the company. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Secretary FOSTER, James has been resigned. Director DAVIDSON, Blair has been resigned. Director DUNCAN, John Laing, Professor has been resigned. Director FOSTER, James has been resigned. Director GRAY, Ronald Walker has been resigned. Director JEFFREY, Robert Rankine has been resigned. Director LOGIE, John Robert Cunningham has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director TOLLEY, David Anthony has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROONEY, Alison
Appointed Date: 24 October 2008

Director
BORTHWICK, George Cooper, Professor
Appointed Date: 23 October 2009
81 years old

Director
COLINGSWORTH, Ellen Cordell
Appointed Date: 23 October 2009
81 years old

Director
GIBSON, John Nicolas Alastair
Appointed Date: 29 January 2016
70 years old

Director
MONTGOMERY, Richard John
Appointed Date: 14 November 2014
70 years old

Director
ROONEY, Alison
Appointed Date: 24 October 2008
67 years old

Director
SKINNER, Margaret
Appointed Date: 23 August 2013
62 years old

Director
STORY, Anthony Neilson
Appointed Date: 06 July 2015
69 years old

Director
YOUNG, Laurence Neal Mcpherson
Appointed Date: 22 June 2007
68 years old

Resigned Directors

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 29 September 2003

Secretary
FOSTER, James
Resigned: 24 October 2008
Appointed Date: 14 October 2003

Director
DAVIDSON, Blair
Resigned: 30 August 2008
Appointed Date: 14 October 2003
57 years old

Director
DUNCAN, John Laing, Professor
Resigned: 14 November 2014
Appointed Date: 20 November 2009
72 years old

Director
FOSTER, James
Resigned: 24 October 2008
Appointed Date: 14 October 2003
76 years old

Director
GRAY, Ronald Walker
Resigned: 01 November 2013
Appointed Date: 24 October 2008
88 years old

Director
JEFFREY, Robert Rankine
Resigned: 07 December 2015
Appointed Date: 12 April 2013
71 years old

Director
LOGIE, John Robert Cunningham
Resigned: 03 November 2006
Appointed Date: 14 October 2003
79 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 14 October 2003
Appointed Date: 29 September 2003
70 years old

Director
TOLLEY, David Anthony
Resigned: 23 October 2009
Appointed Date: 03 November 2006
77 years old

SURGEONS LODGE LIMITED Events

24 Oct 2016
Appointment of Mr John Nicolas Alastair Gibson as a director on 29 January 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Statement of capital on 23 December 2015
  • GBP 100.00

23 Dec 2015
Solvency Statement dated 21/12/15
...
... and 60 more events
17 Oct 2003
Registered office changed on 17/10/03 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
17 Oct 2003
Director resigned
17 Oct 2003
Secretary resigned
17 Oct 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
29 Sep 2003
Incorporation

SURGEONS LODGE LIMITED Charges

21 December 2005
Standard security
Delivered: 9 January 2006
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground together with the buildings erected thereon…
9 March 2004
Bond & floating charge
Delivered: 18 March 2004
Status: Satisfied on 17 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…