Company NameSurgeons Hall Residential Ltd.
Company StatusDissolved
Company NumberSC271424
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Bringhurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(1 day after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Greenhill Gardens
Edinburgh
EH10 4BN
Scotland
Secretary NameMs Susan Bringhurst
StatusClosed
Appointed03 March 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameIan Alexander Bringhurst
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RolePublican
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Secretary NameIan Alexander Bringhurst
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RolePublican
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameDorothy McKenzie Waugh
Date of BirthOctober 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2004(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMr Kenneth Waugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2004(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMr Kenneth McDougall Waugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMr Richard Timothy Spanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 March 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Secretary NameMr Richard Timothy Spanner
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Trustees Of Waugh Binghurst Grandchildren's Trust
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
10 November 2015Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page)
29 October 2015Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page)
29 October 2015Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Termination of appointment of Dorothy Mckenzie Waugh as a director on 16 July 2014 (1 page)
26 March 2015Termination of appointment of Dorothy Mckenzie Waugh as a director on 16 July 2014 (1 page)
20 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 February 2014Satisfaction of charge 1 in full (1 page)
17 February 2014Satisfaction of charge 1 in full (1 page)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Director's details changed for Ms Susan Bringhurst on 12 July 2013 (2 pages)
11 September 2013Director's details changed for Ms Susan Bringhurst on 12 July 2013 (2 pages)
11 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
3 March 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Richard Spanner as a director (1 page)
3 March 2011Termination of appointment of Richard Spanner as a director (1 page)
3 March 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page)
3 March 2011Appointment of Ms Susan Bringhurst as a secretary (1 page)
3 March 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Kenneth Waugh as a director (1 page)
3 March 2011Termination of appointment of Kenneth Waugh as a director (1 page)
3 March 2011Termination of appointment of Richard Spanner as a secretary (1 page)
3 March 2011Appointment of Ms Susan Bringhurst as a secretary (1 page)
3 March 2011Termination of appointment of Richard Spanner as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 30/07/08; full list of members (4 pages)
2 September 2008Return made up to 30/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned;director resigned (1 page)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
26 July 2007Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
11 April 2007Partic of mort/charge * (4 pages)
11 April 2007Partic of mort/charge * (4 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
30 May 2006Amended accounts made up to 31 July 2005 (9 pages)
30 May 2006Amended accounts made up to 31 July 2005 (9 pages)
16 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
3 September 2004Partic of mort/charge * (6 pages)
3 September 2004Partic of mort/charge * (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)