Company NameYWCA Scotland
Company StatusActive
Company NumberSC246153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Gabrielle Henriette Kathleen Blackburn
Date of BirthMarch 1993 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleService Development Coordinator
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Lauryn Mwale
Date of BirthNovember 1998 (Born 25 years ago)
NationalityZambian
StatusCurrent
Appointed01 April 2021(18 years after company formation)
Appointment Duration3 years
RoleFounder And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Elizabeth Connaughton
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years after company formation)
Appointment Duration3 years
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Pauline Mary Lunn
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years after company formation)
Appointment Duration3 years
RoleHead Of Development
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Rosalind Weaver
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Carly Elliott
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDepute Ceo
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMiss Amanjit Uppal
Date of BirthJune 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleParalegal
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Kate Tobin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameDr Anastacia Elle Ryan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleTutor
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMiss Clare Fegan
Date of BirthMay 1995 (Born 29 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Secretary NameDr Anastacia Elle Ryan
StatusCurrent
Appointed27 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameJulie Dickson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCommunity Education Worker
Correspondence Address65 Balfour Street
Kirkcaldy
Fife
KY2 5HB
Scotland
Secretary NameElaine Samson
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7b Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Alexander Douglas Foulis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Director NameGayna Leigh England
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleProject Co-Ordinator
Correspondence Address17 Cameron Road
Elgin
Moray
IV30 4JR
Scotland
Director NameMargaret Jennifer Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2009)
RoleChartered Accountant
Correspondence Address2 Gowan Park
Cupar
Fife
KY15 4AZ
Scotland
Director NameMiss Anne Galloway McKinna Black
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2008)
RoleSocialwork Consultant
Country of ResidenceScotland
Correspondence Address2a Abbotsford Park
Edinburgh
Midlothian
EH10 5DX
Scotland
Director NameMrs Clare Louise Booth
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2010)
RoleMarketing Assistant
Country of ResidenceScotland
Correspondence Address4/ 1 Hillcoat Place
Edinburgh
Midlothian
EH15 5LH
Scotland
Secretary NameGillian Anne Martin
NationalityBritish
StatusResigned
Appointed15 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address7b Randolph Crescent
Edinburgh
Midlothian
EH3 7TH
Scotland
Director NameLorna Fraser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2009)
RoleExecutive Business Manager
Correspondence Address14 Maryfield Drive
Bo'Ness
West Lothian
EH51 9DG
Scotland
Secretary NameKirsten Verth
NationalityBritish
StatusResigned
Appointed08 August 2009(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 December 2009)
RoleHR Officer
Country of ResidenceScotland
Correspondence Address170 South Gyle Wynd
Edinburgh
Midlothian
EH12 9HN
Scotland
Director NameLaura-Jayne Baker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 September 2010)
RoleStudent
Country of ResidenceScotland
Correspondence AddressBlock 4 Flat 2 Dumbiedykes Road
Edinburgh
EH8 9UR
Scotland
Director NameMrs Dawn Elizabeth Carter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4b Gayfield Place
Edinburgh
EH7 4AB
Scotland
Secretary NameKimberly Dianne Smith
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2013)
RoleCompany Director
Correspondence Address4b Gayfield Place
Edinburgh
EH7 4AB
Scotland
Director NameLaurie Michelle Gayle
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2016)
RoleFinance And Administration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House 5 Shandwick Place
Edinburgh
EH2 4RG
Scotland
Director NameMs Deborah Cook
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 May 2014)
RoleStrategic Planner
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Sara Leticia Dominguez Rios
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed11 September 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2015)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressPrinces House 5 Shandwick Place
Edinburgh
EH2 4RG
Scotland
Director NameMs Sarah Farrier
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 September 2018)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Office 5
Edinburgh
EH6 8NT
Scotland
Director NameMs Sylvia Douglas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces House 5 Shandwick Place
Edinburgh
EH2 4RG
Scotland
Director NameMs Molly Brown
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2023)
RoleSocial Enterprise Development Officer
Country of ResidenceScotland
Correspondence Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Secretary NameMrs Janet Hunter Haugh
StatusResigned
Appointed06 January 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address15 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Elizabeth Reid Taylor Bird
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(17 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2021)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressWellpark Enterprise Centre 120 Sydney Street
Glasgow
G31 1JF
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWellpark Enterprise Centre 120 Sydney Street
Glasgow
G31 1JF
Scotland
Secretary NameDr Patrycja Marianna Kupiec
StatusResigned
Appointed01 April 2021(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2022)
RoleCompany Director
Correspondence AddressWellpark Enterprise Centre 120 Sydney Street
Glasgow
G31 1JF
Scotland
Secretary NameMrs Catherine Henry
StatusResigned
Appointed16 June 2022(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 November 2022)
RoleCompany Director
Correspondence AddressWellpark Enterprise Centre 120 Sydney Street
Glasgow
G31 1JF
Scotland

Contact

Websiteywcascotland.org

Location

Registered Address15 C/O The Young Women's Movement
The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£282,891
Net Worth£556,251
Cash£289,867
Current Liabilities£26,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

29 December 2023Accounts for a small company made up to 31 March 2023 (36 pages)
11 December 2023Termination of appointment of Catherine Henry as a director on 30 November 2023 (1 page)
11 December 2023Termination of appointment of Molly Brown as a director on 30 November 2023 (1 page)
5 April 2023Director's details changed for Ms Rosalind Weaver on 24 February 2023 (2 pages)
5 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland to 15 C/O the Young Women's Movement the Melting Pot, 15 Calton Road Edinburgh EH8 8DL on 27 March 2023 (1 page)
7 March 2023Termination of appointment of Catherine Jane Macbeath Wilson as a director on 21 February 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (36 pages)
21 December 2022Appointment of Dr Anastacia Elle Ryan as a secretary on 27 November 2022 (2 pages)
21 December 2022Appointment of Dr Anastacia Elle Ryan as a director on 27 November 2022 (2 pages)
21 December 2022Appointment of Miss Clare Fegan as a director on 27 November 2022 (2 pages)
21 December 2022Appointment of Miss Amanjit Uppal as a director on 27 November 2022 (2 pages)
21 December 2022Appointment of Ms Carly Elliott as a director on 27 November 2022 (2 pages)
21 December 2022Termination of appointment of Catherine Henry as a secretary on 27 November 2022 (1 page)
21 December 2022Appointment of Ms Kate Tobin as a director on 27 November 2022 (2 pages)
21 December 2022Appointment of Ms Rosalind Weaver as a director on 27 November 2022 (2 pages)
1 September 2022Appointment of Mrs Catherine Henry as a secretary on 16 June 2022 (2 pages)
31 August 2022Termination of appointment of Alyson Donaldson as a director on 25 August 2022 (1 page)
31 August 2022Termination of appointment of Ramandeep Kaur as a director on 25 August 2022 (1 page)
30 May 2022Termination of appointment of Briana Nsanga Fitz Pegado as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Patrycja Marianna Kupiec as a secretary on 30 May 2022 (1 page)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
14 December 2021Termination of appointment of Gail Helen Thomson as a director on 28 November 2021 (1 page)
13 July 2021Appointment of Miss Ramandeep Kaur as a director on 7 April 2021 (2 pages)
13 July 2021Termination of appointment of Mridul Machindra Wadhwa as a director on 16 June 2021 (1 page)
28 April 2021Memorandum and Articles of Association (19 pages)
28 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
13 April 2021Appointment of Mrs Pauline Mary Lunn as a director on 1 April 2021 (2 pages)
13 April 2021Appointment of Ms Elizabeth Connaughton as a director on 1 April 2021 (2 pages)
13 April 2021Appointment of Ms Lauryn Mwale as a director on 1 April 2021 (2 pages)
13 April 2021Appointment of Mrs Alyson Donaldson as a director on 1 April 2021 (2 pages)
12 April 2021Appointment of Dr Patrycja Marianna Kupiec as a secretary on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Elizabeth Reid Taylor Bird as a director on 31 March 2021 (1 page)
9 April 2021Termination of appointment of Janet Hunter Haugh as a secretary on 31 March 2021 (1 page)
9 April 2021Termination of appointment of Carolann Miller as a director on 31 March 2021 (1 page)
22 March 2021Appointment of Ms Carolann Miller as a director on 21 November 2020 (2 pages)
14 February 2021Appointment of Mrs Elizabeth Reid Taylor Bird as a director on 12 February 2021 (2 pages)
8 January 2021Termination of appointment of Rachel Louise Thomson as a director on 21 November 2020 (1 page)
8 January 2021Termination of appointment of Kate Mark as a director on 2 April 2020 (1 page)
8 January 2021Termination of appointment of Catherine Mcmeeken as a director on 21 November 2020 (1 page)
10 November 2020Accounts for a small company made up to 31 March 2020 (22 pages)
31 August 2020Registered office address changed from 19 Smith's Place Office 5 Edinburgh EH6 8NT Scotland to Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF on 31 August 2020 (1 page)
11 June 2020Appointment of Mrs Catherine Henry as a director on 22 January 2020 (2 pages)
11 June 2020Appointment of Ms Gail Helen Thomson as a director on 22 January 2020 (2 pages)
11 June 2020Appointment of Miss Catherine Jane Macbeath Wilson as a director on 22 January 2020 (2 pages)
10 June 2020Appointment of Ms Gabrielle Henriette Kathleen Blackburn as a director on 22 January 2020 (2 pages)
21 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Elizabeth Reid Taylor (Bird) as a director on 22 January 2020 (1 page)
27 February 2020Termination of appointment of Lipa Syeda Khadeza Hussain as a director on 22 January 2020 (1 page)
27 February 2020Appointment of Mrs Janet Hunter Haugh as a secretary on 6 January 2020 (2 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
23 July 2019Appointment of Mrs Catherine Mcmeeken as a director on 10 November 2017 (2 pages)
17 July 2019Termination of appointment of Sarah Farrier as a director on 13 September 2018 (1 page)
17 July 2019Termination of appointment of Sara Spencer as a director on 25 June 2019 (1 page)
15 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Catherine Mcmeeken as a director on 7 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
30 November 2018Appointment of Mrs Elizabeth Reid Taylor (Bird) as a director on 5 June 2017 (2 pages)
30 November 2018Appointment of Miss Briana Nsanga Fitz Pegado as a director on 10 November 2017 (2 pages)
30 November 2018Appointment of Ms Kate Mark as a director on 10 November 2017 (2 pages)
30 November 2018Appointment of Ms Mary Bernadette Monaghan as a director on 10 November 2017 (2 pages)
30 November 2018Appointment of Ms Molly Brown as a director on 10 November 2017 (2 pages)
30 November 2018Notification of a person with significant control statement (2 pages)
30 November 2018Registered office address changed from 19 Smith's Place Office 2 Edinburgh EH6 8NT Scotland to 19 Smith's Place Office 5 Edinburgh EH6 8NT on 30 November 2018 (1 page)
30 November 2018Appointment of Ms Mridol Michindra Wadhwa as a director on 10 November 2017 (2 pages)
30 November 2018Termination of appointment of Jennifer Lloyd-Mcculloch as a director on 5 June 2017 (1 page)
30 November 2018Termination of appointment of Mary Bernadette Monaghan as a director on 24 May 2018 (1 page)
30 November 2018Appointment of Ms Catherine Mcmeeken as a director on 10 November 2017 (2 pages)
29 October 2018Termination of appointment of a director (1 page)
26 October 2018Appointment of Miss Lipa Syeda Khadeza Hussain as a director on 10 November 2017 (2 pages)
26 October 2018Registered office address changed from Room 1.17, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland to 19 Smith's Place Office 2 Edinburgh EH6 8NT on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Louise Halpin as a director on 11 November 2017 (1 page)
26 October 2018Termination of appointment of Sophie Jones as a director on 11 November 2017 (1 page)
10 September 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 21 March 2017 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
12 January 2017Registered office address changed from Princes House 5 Shandwick Place Edinburgh EH2 4RG to Room 1.17, St Margaret's House 151 London Road Edinburgh EH7 6AE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Princes House 5 Shandwick Place Edinburgh EH2 4RG to Room 1.17, St Margaret's House 151 London Road Edinburgh EH7 6AE on 12 January 2017 (1 page)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2016Termination of appointment of Laurie Michelle Gayle as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Laurie Michelle Gayle as a director on 8 December 2016 (1 page)
27 September 2016Termination of appointment of Rebecca Simpson as a director on 22 September 2016 (1 page)
27 September 2016Termination of appointment of Rebecca Simpson as a director on 22 September 2016 (1 page)
7 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 March 2016Annual return made up to 21 March 2016 no member list (5 pages)
29 March 2016Annual return made up to 21 March 2016 no member list (5 pages)
18 December 2015Appointment of Ms Sara Spencer as a director on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Gemma Statham as a director on 26 November 2015 (1 page)
18 December 2015Appointment of Ms Louise Halpin as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Ms Sara Spencer as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Ms Rachel Louise Thomson as a director on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Gemma Statham as a director on 26 November 2015 (1 page)
18 December 2015Appointment of Ms Rachel Louise Thomson as a director on 26 November 2015 (2 pages)
18 December 2015Appointment of Ms Louise Halpin as a director on 26 November 2015 (2 pages)
18 December 2015Termination of appointment of Sara Leticia Dominguez Rios as a director on 26 November 2015 (1 page)
18 December 2015Termination of appointment of Sara Leticia Dominguez Rios as a director on 26 November 2015 (1 page)
7 October 2015Appointment of Ms Rebecca Simpson as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Ms Sophie Jones as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Ms Sophie Jones as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Ms Rebecca Simpson as a director on 24 September 2015 (2 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 May 2015Annual return made up to 21 March 2015 no member list (4 pages)
11 May 2015Termination of appointment of Sylvia Douglas as a director on 29 April 2015 (1 page)
11 May 2015Termination of appointment of Sylvia Douglas as a director on 29 April 2015 (1 page)
11 May 2015Annual return made up to 21 March 2015 no member list (4 pages)
15 October 2014Appointment of Ms Sara Leticia Dominguez Rios as a director on 11 September 2014 (2 pages)
15 October 2014Appointment of Ms Sylvia Douglas as a director on 11 September 2014 (2 pages)
15 October 2014Appointment of Ms Sarah Farrier as a director on 11 September 2014 (2 pages)
15 October 2014Appointment of Ms Sara Leticia Dominguez Rios as a director on 11 September 2014 (2 pages)
15 October 2014Appointment of Ms Sarah Farrier as a director on 11 September 2014 (2 pages)
15 October 2014Appointment of Ms Sylvia Douglas as a director on 11 September 2014 (2 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 August 2014Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to Princes House 5 Shandwick Place Edinburgh EH2 4RG on 8 August 2014 (1 page)
8 August 2014Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to Princes House 5 Shandwick Place Edinburgh EH2 4RG on 8 August 2014 (1 page)
8 August 2014Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to Princes House 5 Shandwick Place Edinburgh EH2 4RG on 8 August 2014 (1 page)
21 May 2014Termination of appointment of Heather Stirton as a director (1 page)
21 May 2014Termination of appointment of Talat Yaqoob as a director (1 page)
21 May 2014Termination of appointment of Heather Stirton as a director (1 page)
21 May 2014Termination of appointment of Talat Yaqoob as a director (1 page)
21 May 2014Termination of appointment of Deborah Cook as a director (1 page)
21 May 2014Termination of appointment of Deborah Cook as a director (1 page)
26 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
26 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (31 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (31 pages)
11 December 2013Registered office address changed from 4B Gayfield Place Edinburgh EH7 4AB Scotland on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 4B Gayfield Place Edinburgh EH7 4AB Scotland on 11 December 2013 (1 page)
29 October 2013Termination of appointment of Kimberly Smith as a secretary (1 page)
29 October 2013Termination of appointment of Kimberly Smith as a secretary (1 page)
5 June 2013Termination of appointment of Jolanta Lisicka as a director (1 page)
5 June 2013Appointment of Mrs Heather Houston Stirton as a director (2 pages)
5 June 2013Termination of appointment of Jolanta Lisicka as a director (1 page)
5 June 2013Appointment of Mrs Heather Houston Stirton as a director (2 pages)
21 May 2013Appointment of Ms Deborah Cook as a director (2 pages)
21 May 2013Appointment of Ms Deborah Cook as a director (2 pages)
25 March 2013Director's details changed for Gemma Statham on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Gemma Statham on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Gemma Statham on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
9 October 2012Appointment of Talat Yaqoob as a director (2 pages)
9 October 2012Termination of appointment of Kimberley Swan as a director (1 page)
9 October 2012Termination of appointment of Laura Mulcahy as a director (1 page)
9 October 2012Termination of appointment of Laura Mulcahy as a director (1 page)
9 October 2012Termination of appointment of Kimberley Swan as a director (1 page)
9 October 2012Appointment of Talat Yaqoob as a director (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (29 pages)
10 September 2012Full accounts made up to 31 March 2012 (29 pages)
11 July 2012Director's details changed for Laura Henderson on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Laura Henderson on 11 July 2012 (2 pages)
22 March 2012Annual return made up to 21 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 21 March 2012 no member list (5 pages)
12 March 2012Appointment of Ms Jennifer Lloyd-Mcculloch as a director (2 pages)
12 March 2012Appointment of Ms Jennifer Lloyd-Mcculloch as a director (2 pages)
26 January 2012Termination of appointment of Dawn Carter as a director (1 page)
26 January 2012Termination of appointment of Dawn Carter as a director (1 page)
14 November 2011Full accounts made up to 31 March 2011 (30 pages)
14 November 2011Memorandum and Articles of Association (16 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2011Full accounts made up to 31 March 2011 (30 pages)
14 November 2011Memorandum and Articles of Association (16 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 October 2011Director's details changed for Kimberley Swan on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Laura Henderson on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Dawn Carter on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Laurie Michelle Gayle on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Gemma Statham on 24 September 2011 (2 pages)
5 October 2011Appointment of Ms Jolanta Bernadeta Lisicka as a director (2 pages)
5 October 2011Appointment of Ms Jolanta Bernadeta Lisicka as a director (2 pages)
5 October 2011Director's details changed for Dawn Carter on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Laurie Michelle Gayle on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Laura Henderson on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Kimberley Swan on 24 September 2011 (2 pages)
5 October 2011Director's details changed for Gemma Statham on 24 September 2011 (2 pages)
28 September 2011Termination of appointment of Kirsten Verth as a director (1 page)
28 September 2011Termination of appointment of Kirsten Verth as a director (1 page)
29 March 2011Annual return made up to 21 March 2011 no member list (7 pages)
29 March 2011Director's details changed for Laurie Michelle Gayle on 21 March 2011 (2 pages)
29 March 2011Director's details changed for Laurie Michelle Gayle on 21 March 2011 (2 pages)
29 March 2011Annual return made up to 21 March 2011 no member list (7 pages)
23 March 2011Appointment of Laurie Michelle Gayle as a director (3 pages)
23 March 2011Appointment of Laurie Michelle Gayle as a director (3 pages)
19 January 2011Full accounts made up to 31 March 2010 (31 pages)
19 January 2011Full accounts made up to 31 March 2010 (31 pages)
14 October 2010Director's details changed for Dawn Carter on 25 September 2010 (2 pages)
14 October 2010Termination of appointment of Clare Booth as a director (1 page)
14 October 2010Termination of appointment of Laura-Jayne Baker as a director (1 page)
14 October 2010Director's details changed for Dawn Carter on 25 September 2010 (2 pages)
14 October 2010Termination of appointment of Clare Booth as a director (1 page)
14 October 2010Termination of appointment of Laura-Jayne Baker as a director (1 page)
23 April 2010Director's details changed for Laura Henderson on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Laura Henderson on 23 April 2010 (2 pages)
31 March 2010Director's details changed for Kimberley Swan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dawn Carter on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Laura Henderson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Clare Louise Booth on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kirsten Verth on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kimberley Swan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gemma Statham on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Clare Louise Booth on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Laura-Jayne Baker on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Laura Henderson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (6 pages)
31 March 2010Annual return made up to 21 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Laura-Jayne Baker on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kirsten Verth on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gemma Statham on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dawn Carter on 31 March 2010 (2 pages)
29 March 2010Termination of appointment of Lorna Fraser as a director (1 page)
29 March 2010Registered office address changed from 4B Gayfield Place Edinburgh EH7 6DZ Scotland on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 4B Gayfield Place Edinburgh EH7 6DZ Scotland on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Lorna Fraser as a director (1 page)
29 March 2010Termination of appointment of Rosemary Pavese as a director (1 page)
29 March 2010Termination of appointment of Rosemary Pavese as a director (1 page)
25 January 2010Full accounts made up to 31 March 2009 (28 pages)
25 January 2010Full accounts made up to 31 March 2009 (28 pages)
23 January 2010Termination of appointment of Kirsten Verth as a secretary (2 pages)
23 January 2010Appointment of Kimberly Dianne Smith as a secretary (3 pages)
23 January 2010Appointment of Kimberly Dianne Smith as a secretary (3 pages)
23 January 2010Termination of appointment of Kirsten Verth as a secretary (2 pages)
3 December 2009Termination of appointment of Kirsty Kelly as a director (1 page)
3 December 2009Termination of appointment of Dianne Short as a director (1 page)
3 December 2009Termination of appointment of Alexander Foulis as a director (1 page)
3 December 2009Termination of appointment of Margaret Edwards as a director (1 page)
3 December 2009Termination of appointment of Alexander Foulis as a director (1 page)
3 December 2009Termination of appointment of Dianne Short as a director (1 page)
3 December 2009Termination of appointment of Kirsty Kelly as a director (1 page)
3 December 2009Termination of appointment of Margaret Edwards as a director (1 page)
26 October 2009Appointment of Laura Henderson as a director (2 pages)
26 October 2009Appointment of Laura Henderson as a director (2 pages)
10 October 2009Termination of appointment of Alexandra Jones as a director (1 page)
10 October 2009Appointment of Gemma Statham as a director (2 pages)
10 October 2009Appointment of Laura-Jayne Baker as a director (2 pages)
10 October 2009Appointment of Gemma Statham as a director (2 pages)
10 October 2009Termination of appointment of Alexandra Jones as a director (1 page)
10 October 2009Appointment of Laura-Jayne Baker as a director (2 pages)
10 October 2009Appointment of Dawn Carter as a director (2 pages)
10 October 2009Appointment of Dawn Carter as a director (2 pages)
24 September 2009Secretary appointed kirsten verth (2 pages)
24 September 2009Secretary appointed kirsten verth (2 pages)
12 August 2009Appointment terminated secretary gillian martin (1 page)
12 August 2009Appointment terminated secretary gillian martin (1 page)
3 August 2009Registered office changed on 03/08/2009 from 7B randolph crescent edinburgh EH3 7TH (1 page)
3 August 2009Registered office changed on 03/08/2009 from 7B randolph crescent edinburgh EH3 7TH (1 page)
16 April 2009Appointment terminated director yasmeen shah (1 page)
16 April 2009Appointment terminated director anne black (1 page)
16 April 2009Annual return made up to 21/03/09 (5 pages)
16 April 2009Appointment terminated director yasmeen shah (1 page)
16 April 2009Director's change of particulars / clare booth / 01/11/2008 (2 pages)
16 April 2009Appointment terminated director patricia hart (1 page)
16 April 2009Director's change of particulars / clare booth / 01/11/2008 (2 pages)
16 April 2009Appointment terminated director patricia hart (1 page)
16 April 2009Annual return made up to 21/03/09 (5 pages)
16 April 2009Appointment terminated director anne black (1 page)
25 January 2009Full accounts made up to 31 March 2008 (29 pages)
25 January 2009Full accounts made up to 31 March 2008 (29 pages)
21 April 2008Director appointed lorna fraser (2 pages)
21 April 2008Director appointed lorna fraser (2 pages)
10 April 2008Secretary's change of particulars / gillian martin / 10/04/2008 (1 page)
10 April 2008Annual return made up to 21/03/08 (6 pages)
10 April 2008Secretary's change of particulars / gillian martin / 10/04/2008 (1 page)
10 April 2008Annual return made up to 21/03/08 (6 pages)
10 April 2008Appointment terminated director julie dickson (1 page)
10 April 2008Appointment terminated director julie dickson (1 page)
15 January 2008Full accounts made up to 31 March 2007 (28 pages)
15 January 2008Full accounts made up to 31 March 2007 (28 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
11 April 2007Annual return made up to 21/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 April 2007Annual return made up to 21/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 December 2006Full accounts made up to 31 March 2006 (28 pages)
14 December 2006Full accounts made up to 31 March 2006 (28 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (26 pages)
25 January 2006Full accounts made up to 31 March 2005 (26 pages)
18 April 2005Annual return made up to 21/03/05 (9 pages)
18 April 2005Annual return made up to 21/03/05 (9 pages)
24 January 2005Full accounts made up to 31 March 2004 (26 pages)
24 January 2005Full accounts made up to 31 March 2004 (26 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Annual return made up to 21/03/04 (6 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Annual return made up to 21/03/04 (6 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
21 March 2003Incorporation (28 pages)
21 March 2003Incorporation (28 pages)