The Melting Pot, 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director Name | Ms Lauryn Mwale |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Founder And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Elizabeth Connaughton |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Pauline Mary Lunn |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Head Of Development |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Rosalind Weaver |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Carly Elliott |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Depute Ceo |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Miss Amanjit Uppal |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Paralegal |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Kate Tobin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Dr Anastacia Elle Ryan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Tutor |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Miss Clare Fegan |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Secretary Name | Dr Anastacia Elle Ryan |
---|---|
Status | Current |
Appointed | 27 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Julie Dickson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Community Education Worker |
Correspondence Address | 65 Balfour Street Kirkcaldy Fife KY2 5HB Scotland |
Secretary Name | Elaine Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7b Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Alexander Douglas Foulis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 39 East Barnton Avenue Edinburgh Midlothian EH4 6AH Scotland |
Director Name | Gayna Leigh England |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Project Co-Ordinator |
Correspondence Address | 17 Cameron Road Elgin Moray IV30 4JR Scotland |
Director Name | Margaret Jennifer Edwards |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Gowan Park Cupar Fife KY15 4AZ Scotland |
Director Name | Miss Anne Galloway McKinna Black |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2008) |
Role | Socialwork Consultant |
Country of Residence | Scotland |
Correspondence Address | 2a Abbotsford Park Edinburgh Midlothian EH10 5DX Scotland |
Director Name | Mrs Clare Louise Booth |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2010) |
Role | Marketing Assistant |
Country of Residence | Scotland |
Correspondence Address | 4/ 1 Hillcoat Place Edinburgh Midlothian EH15 5LH Scotland |
Secretary Name | Gillian Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 7b Randolph Crescent Edinburgh Midlothian EH3 7TH Scotland |
Director Name | Lorna Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2009) |
Role | Executive Business Manager |
Correspondence Address | 14 Maryfield Drive Bo'Ness West Lothian EH51 9DG Scotland |
Secretary Name | Kirsten Verth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 December 2009) |
Role | HR Officer |
Country of Residence | Scotland |
Correspondence Address | 170 South Gyle Wynd Edinburgh Midlothian EH12 9HN Scotland |
Director Name | Laura-Jayne Baker |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2010) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Block 4 Flat 2 Dumbiedykes Road Edinburgh EH8 9UR Scotland |
Director Name | Mrs Dawn Elizabeth Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4b Gayfield Place Edinburgh EH7 4AB Scotland |
Secretary Name | Kimberly Dianne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 4b Gayfield Place Edinburgh EH7 4AB Scotland |
Director Name | Laurie Michelle Gayle |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2016) |
Role | Finance And Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Ms Deborah Cook |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 May 2014) |
Role | Strategic Planner |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Ms Sara Leticia Dominguez Rios |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2015) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Ms Sarah Farrier |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2018) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Office 5 Edinburgh EH6 8NT Scotland |
Director Name | Ms Sylvia Douglas |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Ms Molly Brown |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2023) |
Role | Social Enterprise Development Officer |
Country of Residence | Scotland |
Correspondence Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
Secretary Name | Mrs Janet Hunter Haugh |
---|---|
Status | Resigned |
Appointed | 06 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 15 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Elizabeth Reid Taylor Bird |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2021) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland |
Secretary Name | Dr Patrycja Marianna Kupiec |
---|---|
Status | Resigned |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland |
Secretary Name | Mrs Catherine Henry |
---|---|
Status | Resigned |
Appointed | 16 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 November 2022) |
Role | Company Director |
Correspondence Address | Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland |
Website | ywcascotland.org |
---|
Registered Address | 15 C/O The Young Women's Movement The Melting Pot, 15 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £282,891 |
Net Worth | £556,251 |
Cash | £289,867 |
Current Liabilities | £26,496 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (36 pages) |
---|---|
11 December 2023 | Termination of appointment of Catherine Henry as a director on 30 November 2023 (1 page) |
11 December 2023 | Termination of appointment of Molly Brown as a director on 30 November 2023 (1 page) |
5 April 2023 | Director's details changed for Ms Rosalind Weaver on 24 February 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
27 March 2023 | Registered 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 2023 | Termination of appointment of Catherine Jane Macbeath Wilson as a director on 21 February 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (36 pages) |
21 December 2022 | Appointment of Dr Anastacia Elle Ryan as a secretary on 27 November 2022 (2 pages) |
21 December 2022 | Appointment of Dr Anastacia Elle Ryan as a director on 27 November 2022 (2 pages) |
21 December 2022 | Appointment of Miss Clare Fegan as a director on 27 November 2022 (2 pages) |
21 December 2022 | Appointment of Miss Amanjit Uppal as a director on 27 November 2022 (2 pages) |
21 December 2022 | Appointment of Ms Carly Elliott as a director on 27 November 2022 (2 pages) |
21 December 2022 | Termination of appointment of Catherine Henry as a secretary on 27 November 2022 (1 page) |
21 December 2022 | Appointment of Ms Kate Tobin as a director on 27 November 2022 (2 pages) |
21 December 2022 | Appointment of Ms Rosalind Weaver as a director on 27 November 2022 (2 pages) |
1 September 2022 | Appointment of Mrs Catherine Henry as a secretary on 16 June 2022 (2 pages) |
31 August 2022 | Termination of appointment of Alyson Donaldson as a director on 25 August 2022 (1 page) |
31 August 2022 | Termination of appointment of Ramandeep Kaur as a director on 25 August 2022 (1 page) |
30 May 2022 | Termination of appointment of Briana Nsanga Fitz Pegado as a director on 30 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Patrycja Marianna Kupiec as a secretary on 30 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
14 December 2021 | Termination of appointment of Gail Helen Thomson as a director on 28 November 2021 (1 page) |
13 July 2021 | Appointment of Miss Ramandeep Kaur as a director on 7 April 2021 (2 pages) |
13 July 2021 | Termination of appointment of Mridul Machindra Wadhwa as a director on 16 June 2021 (1 page) |
28 April 2021 | Memorandum and Articles of Association (19 pages) |
28 April 2021 | Resolutions
|
14 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mrs Pauline Mary Lunn as a director on 1 April 2021 (2 pages) |
13 April 2021 | Appointment of Ms Elizabeth Connaughton as a director on 1 April 2021 (2 pages) |
13 April 2021 | Appointment of Ms Lauryn Mwale as a director on 1 April 2021 (2 pages) |
13 April 2021 | Appointment of Mrs Alyson Donaldson as a director on 1 April 2021 (2 pages) |
12 April 2021 | Appointment of Dr Patrycja Marianna Kupiec as a secretary on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Elizabeth Reid Taylor Bird as a director on 31 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Janet Hunter Haugh as a secretary on 31 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Carolann Miller as a director on 31 March 2021 (1 page) |
22 March 2021 | Appointment of Ms Carolann Miller as a director on 21 November 2020 (2 pages) |
14 February 2021 | Appointment of Mrs Elizabeth Reid Taylor Bird as a director on 12 February 2021 (2 pages) |
8 January 2021 | Termination of appointment of Rachel Louise Thomson as a director on 21 November 2020 (1 page) |
8 January 2021 | Termination of appointment of Kate Mark as a director on 2 April 2020 (1 page) |
8 January 2021 | Termination of appointment of Catherine Mcmeeken as a director on 21 November 2020 (1 page) |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
31 August 2020 | Registered 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 2020 | Appointment of Mrs Catherine Henry as a director on 22 January 2020 (2 pages) |
11 June 2020 | Appointment of Ms Gail Helen Thomson as a director on 22 January 2020 (2 pages) |
11 June 2020 | Appointment of Miss Catherine Jane Macbeath Wilson as a director on 22 January 2020 (2 pages) |
10 June 2020 | Appointment of Ms Gabrielle Henriette Kathleen Blackburn as a director on 22 January 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Elizabeth Reid Taylor (Bird) as a director on 22 January 2020 (1 page) |
27 February 2020 | Termination of appointment of Lipa Syeda Khadeza Hussain as a director on 22 January 2020 (1 page) |
27 February 2020 | Appointment of Mrs Janet Hunter Haugh as a secretary on 6 January 2020 (2 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
23 July 2019 | Appointment of Mrs Catherine Mcmeeken as a director on 10 November 2017 (2 pages) |
17 July 2019 | Termination of appointment of Sarah Farrier as a director on 13 September 2018 (1 page) |
17 July 2019 | Termination of appointment of Sara Spencer as a director on 25 June 2019 (1 page) |
15 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Catherine Mcmeeken as a director on 7 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
30 November 2018 | Appointment of Mrs Elizabeth Reid Taylor (Bird) as a director on 5 June 2017 (2 pages) |
30 November 2018 | Appointment of Miss Briana Nsanga Fitz Pegado as a director on 10 November 2017 (2 pages) |
30 November 2018 | Appointment of Ms Kate Mark as a director on 10 November 2017 (2 pages) |
30 November 2018 | Appointment of Ms Mary Bernadette Monaghan as a director on 10 November 2017 (2 pages) |
30 November 2018 | Appointment of Ms Molly Brown as a director on 10 November 2017 (2 pages) |
30 November 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2018 | Registered 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 2018 | Appointment of Ms Mridol Michindra Wadhwa as a director on 10 November 2017 (2 pages) |
30 November 2018 | Termination of appointment of Jennifer Lloyd-Mcculloch as a director on 5 June 2017 (1 page) |
30 November 2018 | Termination of appointment of Mary Bernadette Monaghan as a director on 24 May 2018 (1 page) |
30 November 2018 | Appointment of Ms Catherine Mcmeeken as a director on 10 November 2017 (2 pages) |
29 October 2018 | Termination of appointment of a director (1 page) |
26 October 2018 | Appointment of Miss Lipa Syeda Khadeza Hussain as a director on 10 November 2017 (2 pages) |
26 October 2018 | Registered 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 2018 | Termination of appointment of Louise Halpin as a director on 11 November 2017 (1 page) |
26 October 2018 | Termination of appointment of Sophie Jones as a director on 11 November 2017 (1 page) |
10 September 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
12 January 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
9 January 2017 | Resolutions
|
14 December 2016 | Termination of appointment of Laurie Michelle Gayle as a director on 8 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Laurie Michelle Gayle as a director on 8 December 2016 (1 page) |
27 September 2016 | Termination of appointment of Rebecca Simpson as a director on 22 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Rebecca Simpson as a director on 22 September 2016 (1 page) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 March 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
29 March 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
18 December 2015 | Appointment of Ms Sara Spencer as a director on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gemma Statham as a director on 26 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Louise Halpin as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Sara Spencer as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Rachel Louise Thomson as a director on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gemma Statham as a director on 26 November 2015 (1 page) |
18 December 2015 | Appointment of Ms Rachel Louise Thomson as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Louise Halpin as a director on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Sara Leticia Dominguez Rios as a director on 26 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Sara Leticia Dominguez Rios as a director on 26 November 2015 (1 page) |
7 October 2015 | Appointment of Ms Rebecca Simpson as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Ms Sophie Jones as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Ms Sophie Jones as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Ms Rebecca Simpson as a director on 24 September 2015 (2 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
11 May 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
11 May 2015 | Termination of appointment of Sylvia Douglas as a director on 29 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Sylvia Douglas as a director on 29 April 2015 (1 page) |
11 May 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
15 October 2014 | Appointment of Ms Sara Leticia Dominguez Rios as a director on 11 September 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sylvia Douglas as a director on 11 September 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sarah Farrier as a director on 11 September 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sara Leticia Dominguez Rios as a director on 11 September 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sarah Farrier as a director on 11 September 2014 (2 pages) |
15 October 2014 | Appointment of Ms Sylvia Douglas as a director on 11 September 2014 (2 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Heather Stirton as a director (1 page) |
21 May 2014 | Termination of appointment of Talat Yaqoob as a director (1 page) |
21 May 2014 | Termination of appointment of Heather Stirton as a director (1 page) |
21 May 2014 | Termination of appointment of Talat Yaqoob as a director (1 page) |
21 May 2014 | Termination of appointment of Deborah Cook as a director (1 page) |
21 May 2014 | Termination of appointment of Deborah Cook as a director (1 page) |
26 March 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (31 pages) |
11 December 2013 | Registered office address changed from 4B Gayfield Place Edinburgh EH7 4AB Scotland on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 4B Gayfield Place Edinburgh EH7 4AB Scotland on 11 December 2013 (1 page) |
29 October 2013 | Termination of appointment of Kimberly Smith as a secretary (1 page) |
29 October 2013 | Termination of appointment of Kimberly Smith as a secretary (1 page) |
5 June 2013 | Termination of appointment of Jolanta Lisicka as a director (1 page) |
5 June 2013 | Appointment of Mrs Heather Houston Stirton as a director (2 pages) |
5 June 2013 | Termination of appointment of Jolanta Lisicka as a director (1 page) |
5 June 2013 | Appointment of Mrs Heather Houston Stirton as a director (2 pages) |
21 May 2013 | Appointment of Ms Deborah Cook as a director (2 pages) |
21 May 2013 | Appointment of Ms Deborah Cook as a director (2 pages) |
25 March 2013 | Director's details changed for Gemma Statham on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Gemma Statham on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Gemma Statham on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
9 October 2012 | Appointment of Talat Yaqoob as a director (2 pages) |
9 October 2012 | Termination of appointment of Kimberley Swan as a director (1 page) |
9 October 2012 | Termination of appointment of Laura Mulcahy as a director (1 page) |
9 October 2012 | Termination of appointment of Laura Mulcahy as a director (1 page) |
9 October 2012 | Termination of appointment of Kimberley Swan as a director (1 page) |
9 October 2012 | Appointment of Talat Yaqoob as a director (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
11 July 2012 | Director's details changed for Laura Henderson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Laura Henderson on 11 July 2012 (2 pages) |
22 March 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
12 March 2012 | Appointment of Ms Jennifer Lloyd-Mcculloch as a director (2 pages) |
12 March 2012 | Appointment of Ms Jennifer Lloyd-Mcculloch as a director (2 pages) |
26 January 2012 | Termination of appointment of Dawn Carter as a director (1 page) |
26 January 2012 | Termination of appointment of Dawn Carter as a director (1 page) |
14 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
14 November 2011 | Memorandum and Articles of Association (16 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
14 November 2011 | Memorandum and Articles of Association (16 pages) |
14 November 2011 | Resolutions
|
5 October 2011 | Director's details changed for Kimberley Swan on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Laura Henderson on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Dawn Carter on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Laurie Michelle Gayle on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Gemma Statham on 24 September 2011 (2 pages) |
5 October 2011 | Appointment of Ms Jolanta Bernadeta Lisicka as a director (2 pages) |
5 October 2011 | Appointment of Ms Jolanta Bernadeta Lisicka as a director (2 pages) |
5 October 2011 | Director's details changed for Dawn Carter on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Laurie Michelle Gayle on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Laura Henderson on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Kimberley Swan on 24 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Gemma Statham on 24 September 2011 (2 pages) |
28 September 2011 | Termination of appointment of Kirsten Verth as a director (1 page) |
28 September 2011 | Termination of appointment of Kirsten Verth as a director (1 page) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
29 March 2011 | Director's details changed for Laurie Michelle Gayle on 21 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Laurie Michelle Gayle on 21 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
23 March 2011 | Appointment of Laurie Michelle Gayle as a director (3 pages) |
23 March 2011 | Appointment of Laurie Michelle Gayle as a director (3 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
14 October 2010 | Director's details changed for Dawn Carter on 25 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Clare Booth as a director (1 page) |
14 October 2010 | Termination of appointment of Laura-Jayne Baker as a director (1 page) |
14 October 2010 | Director's details changed for Dawn Carter on 25 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Clare Booth as a director (1 page) |
14 October 2010 | Termination of appointment of Laura-Jayne Baker as a director (1 page) |
23 April 2010 | Director's details changed for Laura Henderson on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Laura Henderson on 23 April 2010 (2 pages) |
31 March 2010 | Director's details changed for Kimberley Swan on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dawn Carter on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Laura Henderson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Clare Louise Booth on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirsten Verth on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kimberley Swan on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gemma Statham on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Clare Louise Booth on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Laura-Jayne Baker on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Laura Henderson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
31 March 2010 | Annual return made up to 21 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for Laura-Jayne Baker on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirsten Verth on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gemma Statham on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dawn Carter on 31 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Lorna Fraser as a director (1 page) |
29 March 2010 | Registered office address changed from 4B Gayfield Place Edinburgh EH7 6DZ Scotland on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 4B Gayfield Place Edinburgh EH7 6DZ Scotland on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Lorna Fraser as a director (1 page) |
29 March 2010 | Termination of appointment of Rosemary Pavese as a director (1 page) |
29 March 2010 | Termination of appointment of Rosemary Pavese as a director (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
23 January 2010 | Termination of appointment of Kirsten Verth as a secretary (2 pages) |
23 January 2010 | Appointment of Kimberly Dianne Smith as a secretary (3 pages) |
23 January 2010 | Appointment of Kimberly Dianne Smith as a secretary (3 pages) |
23 January 2010 | Termination of appointment of Kirsten Verth as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Kirsty Kelly as a director (1 page) |
3 December 2009 | Termination of appointment of Dianne Short as a director (1 page) |
3 December 2009 | Termination of appointment of Alexander Foulis as a director (1 page) |
3 December 2009 | Termination of appointment of Margaret Edwards as a director (1 page) |
3 December 2009 | Termination of appointment of Alexander Foulis as a director (1 page) |
3 December 2009 | Termination of appointment of Dianne Short as a director (1 page) |
3 December 2009 | Termination of appointment of Kirsty Kelly as a director (1 page) |
3 December 2009 | Termination of appointment of Margaret Edwards as a director (1 page) |
26 October 2009 | Appointment of Laura Henderson as a director (2 pages) |
26 October 2009 | Appointment of Laura Henderson as a director (2 pages) |
10 October 2009 | Termination of appointment of Alexandra Jones as a director (1 page) |
10 October 2009 | Appointment of Gemma Statham as a director (2 pages) |
10 October 2009 | Appointment of Laura-Jayne Baker as a director (2 pages) |
10 October 2009 | Appointment of Gemma Statham as a director (2 pages) |
10 October 2009 | Termination of appointment of Alexandra Jones as a director (1 page) |
10 October 2009 | Appointment of Laura-Jayne Baker as a director (2 pages) |
10 October 2009 | Appointment of Dawn Carter as a director (2 pages) |
10 October 2009 | Appointment of Dawn Carter as a director (2 pages) |
24 September 2009 | Secretary appointed kirsten verth (2 pages) |
24 September 2009 | Secretary appointed kirsten verth (2 pages) |
12 August 2009 | Appointment terminated secretary gillian martin (1 page) |
12 August 2009 | Appointment terminated secretary gillian martin (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 7B randolph crescent edinburgh EH3 7TH (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 7B randolph crescent edinburgh EH3 7TH (1 page) |
16 April 2009 | Appointment terminated director yasmeen shah (1 page) |
16 April 2009 | Appointment terminated director anne black (1 page) |
16 April 2009 | Annual return made up to 21/03/09 (5 pages) |
16 April 2009 | Appointment terminated director yasmeen shah (1 page) |
16 April 2009 | Director's change of particulars / clare booth / 01/11/2008 (2 pages) |
16 April 2009 | Appointment terminated director patricia hart (1 page) |
16 April 2009 | Director's change of particulars / clare booth / 01/11/2008 (2 pages) |
16 April 2009 | Appointment terminated director patricia hart (1 page) |
16 April 2009 | Annual return made up to 21/03/09 (5 pages) |
16 April 2009 | Appointment terminated director anne black (1 page) |
25 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (29 pages) |
21 April 2008 | Director appointed lorna fraser (2 pages) |
21 April 2008 | Director appointed lorna fraser (2 pages) |
10 April 2008 | Secretary's change of particulars / gillian martin / 10/04/2008 (1 page) |
10 April 2008 | Annual return made up to 21/03/08 (6 pages) |
10 April 2008 | Secretary's change of particulars / gillian martin / 10/04/2008 (1 page) |
10 April 2008 | Annual return made up to 21/03/08 (6 pages) |
10 April 2008 | Appointment terminated director julie dickson (1 page) |
10 April 2008 | Appointment terminated director julie dickson (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
11 April 2007 | Annual return made up to 21/03/07
|
11 April 2007 | Annual return made up to 21/03/07
|
14 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Annual return made up to 21/03/06
|
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Annual return made up to 21/03/06
|
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
18 April 2005 | Annual return made up to 21/03/05 (9 pages) |
18 April 2005 | Annual return made up to 21/03/05 (9 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (26 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (26 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 21/03/04 (6 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 21/03/04 (6 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
21 March 2003 | Incorporation (28 pages) |
21 March 2003 | Incorporation (28 pages) |